POWER CORPORATION INTERNATIONAL

Address:
759 Victoria Square, Montreal 126, QC H2Y 2K4

POWER CORPORATION INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 134872. The registration start date is June 3, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 134872
Corporation Name POWER CORPORATION INTERNATIONAL
Registered Office Address 759 Victoria Square
Montreal 126
QC H2Y 2K4
Incorporation Date 1965-06-03
Dissolution Date 1982-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
PAUL DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J8, Canada
JAMES W. BURNS 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
PETER D. CURRY 7 BRAESIDE PLACE, WESTMOUNT QC H3Y 3E8, Canada
CLAUDE BRUNEAU 2820 HILL PARK ROAD, MONTREAL QC H3H 1TU, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-01 1980-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-06-03 1980-06-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-06-03 current 759 Victoria Square, Montreal 126, QC H2Y 2K4
Name 1965-06-03 current POWER CORPORATION INTERNATIONAL
Status 1982-12-16 current Dissolved / Dissoute
Status 1980-06-02 1982-12-16 Active / Actif

Activities

Date Activity Details
1982-12-16 Dissolution
1980-06-02 Continuance (Act) / Prorogation (Loi)
1965-06-03 Incorporation / Constitution en société

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL 126
Province QC
Postal Code H2Y 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
147462 Canada Inc. 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 1977-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
99981 Canada Inc. 759 Square Victoria, Montreal, QC H2Y 2K4 1973-12-18
Jacell Ltd. 759 Victoria Square, 7th Floor, Montreal 126, PE H2Y 2K4 1961-10-25
Societe D'energie Wabanex Ltee 759 Victoria Square, Montreal, NL H2Y 2K4 1975-01-23
165887 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K4
Polprim Inc. 759 Victoria Square, Montreal, QC H2Y 2K4 1981-11-10
Magnum Video Ltd. 759 Place Victoria, Montreal, QC H2Y 2K4 1985-02-26
Village A Village : Montreal - Maluti 759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4 1987-05-22

Corporation Directors

Name Address
PAUL DESMARAIS 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J8, Canada
JAMES W. BURNS 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
PETER D. CURRY 7 BRAESIDE PLACE, WESTMOUNT QC H3Y 3E8, Canada
CLAUDE BRUNEAU 2820 HILL PARK ROAD, MONTREAL QC H3H 1TU, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS SANPALO INC. A.F. KNOWLES 70 BRUNSWICK DR., BEACONSFIELD QC , Canada
CONSOLIDATED PAPER CORPORATION LIMITED A.F. KNOWLES 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
165887 CANADA INC. A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
138806 CANADA INC. A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
137501 CANADA INC. A.F. KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
H AND C WILLIAMS METAL SALES LTD. A.F. KNOWLES 800 VICTORIA SQUARE, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
110612 CANADA INC. A.F. KNOWLES M0 BRUNSWICK DRIVE, BEACONSFIELD QC , Canada
CONSOLIDATED-BATHURST INC. A.F. KNOWLES 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
3123413 CANADA INC. CLAUDE BRUNEAU 2820 HILL PARK ROAD, MONTREAL QC H3H 1T1, Canada
99981 CANADA INC. CLAUDE BRUNEAU 2820 CHEMIN HILL PARK, MONTREAL QC H3H 1T1, Canada

Competitor

Search similar business entities

City MONTREAL 126
Post Code H2Y2K4

Similar businesses

Corporation Name Office Address Incorporation
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Corporation D'actifs Power Asie 751 Square Victoria, Montreal, QC H2Y 2J3 1992-12-14
Corporation Énergie Renouvelable Power 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 2015-06-17
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09
Crt Power Holding Corporation 5255 De Sorel Street, Montreal, QC H4P 1G8 2004-03-18
Corporation Financiere Power 751 Victoria Square, Montreal, QC H2Y 2J3
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Power Energy Corporation 751 Square Victoria, Montreal, QC H2Y 2J3 2012-03-22
"the Power of Dreams" International Art Institute 1967 Marquis Ave, Ottawa, ON K1J 8J5 2016-08-24

Improve Information

Please provide details on POWER CORPORATION INTERNATIONAL 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