PROGRESSIVE ADMINISTRATION C.M. INC.

Address:
360 Notre-dame Ouest, Suite 203, Montreal, QC H2Y 1T9

PROGRESSIVE ADMINISTRATION C.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 1843389. The registration start date is February 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1843389
Business Number 873931083
Corporation Name PROGRESSIVE ADMINISTRATION C.M. INC.
ADMINISTRATION PROGRESSIVE C.M. INC.
Registered Office Address 360 Notre-dame Ouest
Suite 203
Montreal
QC H2Y 1T9
Incorporation Date 1985-02-04
Dissolution Date 1995-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE MELANSON 5995 PIERRE BEDARD, MONTREAL QC H1M 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-03 1985-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-04 current 360 Notre-dame Ouest, Suite 203, Montreal, QC H2Y 1T9
Name 1985-02-04 current PROGRESSIVE ADMINISTRATION C.M. INC.
Name 1985-02-04 current ADMINISTRATION PROGRESSIVE C.M. INC.
Status 1995-12-04 current Dissolved / Dissoute
Status 1987-06-06 1995-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-04 1987-06-06 Active / Actif

Activities

Date Activity Details
1995-12-04 Dissolution
1985-02-04 Incorporation / Constitution en société

Office Location

Address 360 NOTRE-DAME OUEST
City MONTREAL
Province QC
Postal Code H2Y 1T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Importations J.a. Janowski LimitÉe 360 Notre-dame Ouest, Suite 203, Montreal, QC H2Y 1T9 1988-10-25
Gescomont Inc. 360 Notre-dame Ouest, Suite 02, Montreal, QC H2Y 1T9 1985-11-29
Gestion De Residences D'aines Interface Inc. 360 Notre-dame Ouest, Bureau 401, Montreal, QC H2Y 1T9 1990-09-11
Les Placements Première Equité A.c.p. Inc. 360 Notre-dame Ouest, Bureau 401, Montreal, QC H2Y 1T9 1987-06-05
First Equity Real Estate Developments A.c.p. Inc. 360 Notre-dame Ouest, Suite 401, Montreal, QC H2Y 1T9 1988-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
P & O Nedlloyd Canada Inc. 368 Notre-dame Ouest, 200, Montreal, QC H2Y 1T9 1997-01-09
Epna-hexagone CosmÉtiques Inc. 360 Notre Dame O, Suite 104, Montreal, QC H2Y 1T9 1995-11-14
Canadian Industrial Consortium A.g.i.r. Inc. 368 Notre-dame St West, Suite 400, Montreal, QC H2Y 1T9 1995-10-30
3183955 Canada Inc. 366 Notre Dame, Montreal, QC H2Y 1T9 1995-09-18
M.b.m. Factoring Services Inc. 390 Notre Dame Street West, Suite 410, Montreal, QC H2Y 1T9 1995-01-24
Corporation FinanciÈre PhÉnicienne Internationale 390 Notre Dame West, 5th Floor, Montreal, QC H2Y 1T9 1994-02-24
Aileen & David Enterprise Inc. 390 Notre-dame Oust, Suite 410, Montreal, QC H2Y 1T9 1993-04-29
Affacturage Mbm Inc. 390 Notre Dame St W, Suite 410, Montreal, QC H2Y 1T9 1993-04-21
Ducere International Inc. 368 Notre Dame O, Suite 100, Montreal, QC H2Y 1T9 1993-03-25
2885280 Canada Inc. 368 Notre Dame West, Montreal, QC H2Y 1T9 1993-01-08
Find all corporations in postal code H2Y1T9

Corporation Directors

Name Address
CLAUDE MELANSON 5995 PIERRE BEDARD, MONTREAL QC H1M 1K1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AUTOMATIC SPRINKLER ASSOCIATION CLAUDE MELANSON 78 TRIDER CRES, DARTMOUTH NS B3B 1R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1T9

Similar businesses

Corporation Name Office Address Incorporation
Progressive Friendship To Mira Civism Organization 6210 Yonge St Apt 511, Toronto, ON M2M 3X5 2014-11-07
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Demolition Progressive Inc. 1031 Emilien Daoust, Montreal, QC H4N 2Y2 1984-07-05
Les Innovations Progressive Du Marketing Ltee 144 Rodeo Drive, Thornhill, ON L4J 4Y5 1979-10-15
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12

Improve Information

Please provide details on PROGRESSIVE ADMINISTRATION C.M. 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