WESTERN BUSINESS SCHOOL CLUB, MONTREAL

Address:
Place Desjardins, Cp 1115, Montreal, QC H5B 1C2

WESTERN BUSINESS SCHOOL CLUB, MONTREAL is a business entity registered at Corporations Canada, with entity identifier is 158551. The registration start date is September 10, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 158551
Corporation Name WESTERN BUSINESS SCHOOL CLUB, MONTREAL
Registered Office Address Place Desjardins, Cp 1115
Montreal
QC H5B 1C2
Incorporation Date 1976-09-10
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
SARA LEVINSON 2212 HARVARD, MONTREAL QC H4A 2W2, Canada
PATRICIA LALONDE 3235 RIDGEWOOD, APT. 406, MONTREAL QC H3V 1B4, Canada
C. HAIM 392 LABADIE, MONTREAL QC H2V 2J8, Canada
R. COUSINEAU 100 BERLIOZ, APP. 1204, ILE DES SOEURS QC H3E 1N4, Canada
C. CRAWFORD 465 WESTMINSTER, MONTREAL QC H4B 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-09-09 1976-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1976-09-10 current Place Desjardins, Cp 1115, Montreal, QC H5B 1C2
Name 1976-09-10 current WESTERN BUSINESS SCHOOL CLUB, MONTREAL
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-09-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1976-09-10 Incorporation / Constitution en société

Office Location

Address PLACE DESJARDINS, CP 1115
City MONTREAL
Province QC
Postal Code H5B 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dquatre-vingts Productions Inc. Succursale Desjardins, C.p. 1117, Montreal, QC H5B 1C2 1980-09-30
Groupe Administratif Ber-mar Inc. 2 Complexe Desjardins, C.p. 1089, Montreal, QC H5B 1C2 1980-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chatterjee Media Inc. 5 Complexe Desjardins, Poste Restante, Montreal, QC H5B 1A0 2013-09-06
11144774 Canada Inc. 1 Complexe Desjardins Tour Sud, 20e étage, Montréal, QC H5B 1B2 2019-04-25
9552715 Canada Inc. 1 Complexe Desjardins, Tour Sud, 20e étage, Montréal, QC H5B 1B2 2016-02-04
Kinatex Sports Physio Complexe Desjardins Inc. 150, Rue Sainte-catherine Ouest, Complexe Desjardins Niveau 4, Montréal, QC H5B 1B2 2014-09-02
Omnium - Centre MÉdical Urbain Inc. 4, Complexe Desjardins, Basilaire 1, Bureau 303, Montréal, QC H5B 1B2 2013-09-09
Millenia - Centre MÉdical Urbain Inc. 4, Complexe Desjardins, Basilaire 1, Bureau 303, Montréal, QC H5B 1B2 2013-09-09
6759181 Canada Inc. 1, Rue Complexe Desjardins, Tour Sud, 20e étage, Montréal, QC H5B 1B2 2007-05-01
4360532 Canada Inc. 4, Complexe Desjardins, Basiliaire 1, C.p. 91, Succ. Desjardins, Montréal, QC H5B 1B2 2006-03-23
Immeuble Le Windsor Commandité Inc. 1, Complexe Desjardins, 20e étage Tour Sud, Montreal, QC H5B 1B2 1990-12-12
3323609 Canada Inc. 1 Complexe Desjardins, C.p. 61, Bureau 51, Montréal, QC H5B 1B2 1996-12-18
Find all corporations in postal code H5B

Corporation Directors

Name Address
SARA LEVINSON 2212 HARVARD, MONTREAL QC H4A 2W2, Canada
PATRICIA LALONDE 3235 RIDGEWOOD, APT. 406, MONTREAL QC H3V 1B4, Canada
C. HAIM 392 LABADIE, MONTREAL QC H2V 2J8, Canada
R. COUSINEAU 100 BERLIOZ, APP. 1204, ILE DES SOEURS QC H3E 1N4, Canada
C. CRAWFORD 465 WESTMINSTER, MONTREAL QC H4B 2J2, Canada

Entities with the same directors

Name Director Name Director Address
Planification More Time Moms Planning inc. PATRICIA LALONDE 3825 Sundown Drive, Nanaimo BC V9T 4R1, Canada
135029 CANADA INC. R. COUSINEAU 2570 SOUTHVALE CR. SUTIE 41, OTTAWA ON K1B 5B7, Canada
GESTION JEAN-PAUL COUSINEAU INC. R. COUSINEAU 27 BOUL. LUCERNE, AYLMER QC , Canada
118693 CANADA LTEE R. COUSINEAU 47 PLACE BERLIOZ, CANDIAC QC J5R 3Z5, Canada
ROBERT COUSINEAU CIMENTIER INC. R. COUSINEAU 503 RR 201, STE-MARTHE QC J0P 1W0, Canada
CLUB SACOLABE OTTAWA INC. R. COUSINEAU 657 MAIN, GATINEAU QC J8R 1G9, Canada
Corporate Resource Consulting (Corecon) Inc. SARA LEVINSON 119 PURVIS CRESCENT, SCARBOROUGH ON M1B 1H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1C2

Similar businesses

Corporation Name Office Address Incorporation
Cpa Western School of Business 201-1074 103a Street Southwest, Edmonton, AB T6W 2P6 2000-06-14
Ivey Business School Foundation 1255 Western Road, London, ON N6G 0N1 1996-08-16
Old School Barbell Club Inc. 407 Saint-laurent Bureau 902, Montréal, QC H2Y 2Y5 2015-03-04
Club Des Bons Amis Du Western Inc. 162 St-augustin, Montreal, QC H4C 2W4 1983-05-27
Western School of Funeral Service Inc. 4819c 48 Ave., # 258, Red Deer, AB T4N 3T2 2000-01-14
Western Polaris Math School Ltd. 345 Castlegrove Blvd, London, ON N6G 3Z6 2014-04-11
Western Immigration Opportunities Inc. 100 School Street, Unit 204, Box 202, Tignish, PE C0B 2B0 2017-11-14
Costco Western Holdings Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Sitting Tree School and Nature Programs 944 Western Courties Road, London, ON N6C 6A9 2009-05-14
Club Sierra De Canada Ouest 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1978-04-28

Improve Information

Please provide details on WESTERN BUSINESS SCHOOL CLUB, MONTREAL 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