CIMMExploration INC.

Address:
1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8

CIMMExploration INC. is a business entity registered at Corporations Canada, with entity identifier is 1729896. The registration start date is July 11, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1729896
Business Number 887290534
Corporation Name CIMMExploration INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1500
Montreal
QC H2Z 1S8
Incorporation Date 1984-07-11
Dissolution Date 1996-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIP MAGER 4520 ANDERSON, PIERREFONDS QC , Canada
IVONIS MAZZAROLO 27 THORNTON, DOLLARD DES ORMEAUX QC , Canada
MARIE M. GUEX 3445 DRUMMOND STREET SUITE 1204, MONTREAL QC , Canada
JACQUES A. MARCAS 205 COTE ST-CATHERINE SUITE 303, OUTREMONT QC , Canada
MICHAEL E. MITCHELL 174 THOMPSON APT 1, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-10 1984-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-13 current 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8
Name 1985-03-13 current CIMMExploration INC.
Name 1984-07-11 1985-03-13 134101 CANADA LTEE
Status 1996-01-30 current Dissolved / Dissoute
Status 1988-11-05 1996-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-11 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-01-30 Dissolution
1984-07-11 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
PHILIP MAGER 4520 ANDERSON, PIERREFONDS QC , Canada
IVONIS MAZZAROLO 27 THORNTON, DOLLARD DES ORMEAUX QC , Canada
MARIE M. GUEX 3445 DRUMMOND STREET SUITE 1204, MONTREAL QC , Canada
JACQUES A. MARCAS 205 COTE ST-CATHERINE SUITE 303, OUTREMONT QC , Canada
MICHAEL E. MITCHELL 174 THOMPSON APT 1, ST-LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
IVMA HOLDINGS COMPANY LTD. - LA COMPAGNIE DE GESTION IVMA LTEE IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD ORMEAUX QC H9B 1X7, Canada
"IVONIS MAZZAROLO FOUNDATION" IVONIS MAZZAROLO 545 CHEMIN DE L'ANSE, VAUDREUIL-DORION QC J7V 8P3, Canada
IVONEV PRODUCTS INC. IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD-ORMEAUX QC , Canada
94721 CANADA INC. IVONIS MAZZAROLO 27 THORNTON DR, DOLLARD DES ORMEAUX QC H9B 1X7, Canada
3118843 CANADA INC. IVONIS MAZZAROLO 545 CHEMIN DE L'ANSE, VAUDREUIL QC J7V 8P3, Canada
154904 CANADA INC. IVONIS MAZZAROLO 545 CHEMIN DE L ANSE, VAUDREUIL QC H9B 1X7, Canada
2896265 CANADA INC. JACQUES A. MARCAS 205 COTE STE-CATHERINE, APP. 303, OUTREMONT QC H2V 2A9, Canada
3018555 CANADA INC. JACQUES A. MARCAS 211 COTE STE-CATHERINE, OUTREMONT QC H2V 2A9, Canada
Regam Electrique Inc. PHILIP MAGER 2096 RENE LAENNEC BLVD., VIMONT QC H7M 5B1, Canada
MAGER ELECTRIC LTD. - PHILIP MAGER 162 BUTTERNUT CRESCENT, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Improve Information

Please provide details on CIMMExploration 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