PLACEMENTS CANMAR INC.

Address:
600 Dr Frederik Philips Boul, Saint Laurent, ON H4M 2S9

PLACEMENTS CANMAR INC. is a business entity registered at Corporations Canada, with entity identifier is 106003. The registration start date is June 25, 1927. The current status is Dissolved.

Corporation Overview

Corporation ID 106003
Business Number 100785302
Corporation Name PLACEMENTS CANMAR INC.
CANMAR INVESTMENTS INC.
Registered Office Address 600 Dr Frederik Philips Boul
Saint Laurent
ON H4M 2S9
Incorporation Date 1927-06-25
Dissolution Date 2005-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. JAMES CLOSE 2231 DU RELAIS PLACE, ST. LAZARE QC J7T 2B1, Canada
GREGORY A. YELDON 461 LAKEVIEW, HUDSON QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-17 1980-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1927-06-25 1980-11-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1927-06-25 current 600 Dr Frederik Philips Boul, Saint Laurent, ON H4M 2S9
Name 1980-11-18 current PLACEMENTS CANMAR INC.
Name 1980-11-18 current CANMAR INVESTMENTS INC.
Name 1927-06-25 1980-11-18 CANMAR INVESTMENT COMPANY LIMITED
Status 2005-09-21 current Dissolved / Dissoute
Status 1997-04-21 2005-09-21 Active / Actif
Status 1997-03-01 1997-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-09-21 Dissolution Section: 210
1980-11-18 Continuance (Act) / Prorogation (Loi)
1927-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 DR FREDERIK PHILIPS BOUL
City SAINT LAURENT
Province ON
Postal Code H4M 2S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cmc Electronics Me Inc. 600 Dr Frederik Philips Boul, Saint Laurent, QC H4M 2S9 1981-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systemes D'informatique Philips (societe De Gestion) Ltee 600 Dr. Frederik Philips Blvd, St Laurent, QC H4M 2S9 1981-11-13
Systemes D'informatique Philips Ltee 600 Frederik Philips Blvd, St-laurent, QC H4M 2S9 1975-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Service Santé Globale Inc. 650 Boul. Marcel-laurin, Suite 107, Montreal, QC H4M 0A0 2007-02-09
Merwais Enterprise Inc. 325-650 Marcel Laurin Blvd, Montréal, QC H4M 0A1 2019-06-21
8286426 Canada Inc. 650 Marcel-laurin Boul. Apt 402, Ville Saint-laurent, QC H4M 0A1 2012-08-31
Revive Nations 650 Marcel-laurin, Apt. 103, Saint-laurent, QC H4M 0A1 2012-04-11
Mediabids.ca Inc. 650 Marcel Laurin, #321, Montreal, QC H4M 0A1 2005-10-06
9242457 Canada Inc. 112-900 Boulevard Marcel Laurin, Saint Laurent, QC H4M 0A2 2015-04-01
Kennedia Inc. 900 Marcel Laurin #203, Montreal, QC H4M 0A2 2010-08-04
8002533 Canada Inc. 930, Boul. Marcel-laurin, #306, Montreal, QC H4M 0A3 2011-10-19
Worldinshape Health Club Inc. 930 Boul. Marcel Laurin, Condo 305, Saint-laurent, QC H4M 0A3 2004-08-31
11394118 Canada Inc. 2250 Ward Street, #507, Montréal, QC H4M 0A4 2019-05-06
Find all corporations in postal code H4M

Corporation Directors

Name Address
W. JAMES CLOSE 2231 DU RELAIS PLACE, ST. LAZARE QC J7T 2B1, Canada
GREGORY A. YELDON 461 LAKEVIEW, HUDSON QC J0P 1J0, Canada

Entities with the same directors

Name Director Name Director Address
CMC Electronics Components Inc. GREGORY A. YELDON 461 LAKEVIEW, BOX 420, HUDSON QC J0P 1J0, Canada
CMC ELECTRONICS INC. GREGORY A. YELDON 461 LAKEVIEW, HUDSON QC J0P 1J0, Canada
ESTERLINE CANADIAN ACQUISITION CORPORATION GREGORY A. YELDON 461 LAKEVIEW, HUDSON QC J0P 1J0, Canada
CMC Electronics Avionics Inc. GREGORY A. YELDON 461 LAKEVIEW, BOX 420, HUDSON QC J0P 1J0, Canada
C@*** Constellation (Overseas) Limited GREGORY A. YELDON 99 PINE AVE, HUDSON QC J0P 1H0, Canada
BAE Systems Canada Inc. W. JAMES CLOSE 2231 DU RELAIS PLACE, ST-LAZARRE QC J7T 2B1, Canada

Competitor

Search similar business entities

City SAINT LAURENT
Post Code H4M2S9

Similar businesses

Corporation Name Office Address Incorporation
Voyages Canmar Ltee 1410 Stanley St, Suite 411, Montreal, QC H3A 1P8 1972-11-06
Canmar Resources Ltd. 333 7th Avenue S.w., Calgary, AB T2P 2Z1
Canmar Explorer IIi Ltd. 240 4th Avenue S W, Calgary, AB T2P 4H4 1994-10-24
Canmar Engineering Incorporated 147 Banning Road, Hazeldean, ON K2L 1C5 1976-05-14
Canmar Group Ltd. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3 2018-03-12
Canmar Recruitment Inc. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3 2017-11-21
Canmar Maritime Ltee 1650 Route Marie-victorin, Tracy, QC 1981-04-28
Canmar Market Information Limited Royal Bank Plaza, P.o.box 60, Toronto, ON 1966-03-22
Canmar Grain Inc. 1777 Victoria Avenue, Suite 1000, Regina, SK S4P 4K5 1979-06-27
Les Placements B.a.f. Inc. 312 Hidden Trail, Toronto, ON M2R 3R8 1979-02-28

Improve Information

Please provide details on PLACEMENTS CANMAR INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches