MONTGREEN DEVELOPMENTS INC.

Address:
50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2

MONTGREEN DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1854861. The registration start date is March 6, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1854861
Business Number 103753687
Corporation Name MONTGREEN DEVELOPMENTS INC.
Registered Office Address 50 O'connor Street
Suite 300
Ottawa
ON K1P 6L2
Incorporation Date 1985-03-06
Dissolution Date 2004-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
E. MONTENEGRINO 70 HENFIELD AVENUE, NEPEAN ON K2J 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-05 1985-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-06 current 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Name 1985-03-06 current MONTGREEN DEVELOPMENTS INC.
Status 2004-12-13 current Dissolved / Dissoute
Status 2004-07-12 2004-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-06 2004-07-12 Active / Actif

Activities

Date Activity Details
2004-12-13 Dissolution Section: 212
1985-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
E. MONTENEGRINO 70 HENFIELD AVENUE, NEPEAN ON K2J 1J8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Developments D'arcy Ltee. 4439 King Street, Pierrefonds, QC H9H 2G2 1978-05-23
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12
F. Cook Developments Ltd. 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7
Evendrew Developments Ltd. 174 Colonnade Road South, Unit 19, Ottawa, ON K2E 7J5
Adjacent Developments Incorporated 21 Harvey Street, Hamilton, ON L8L 2L9 2018-03-01
New Heights Developments Inc. 170 Barton Street East, Hamilton, ON L8L 2W5
Creek Tree Developments Incorporated 1546 Schjelderup Place, Courtenay, BC V9N 3J2
Cody Developments Corporation 1106 Wellington Street West, Ottawa, ON K1Y 2Y7
Gvg Real Estate Developments Inc. 1150-45, O'connor Street, Ottawa, ON K1P 1A4

Improve Information

Please provide details on MONTGREEN DEVELOPMENTS 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