ENTREPRISES DAVID PATTERSON INC.

Address:
Place Du Canada, Suite 1200, Montreal, QC H3B 2P9

ENTREPRISES DAVID PATTERSON INC. is a business entity registered at Corporations Canada, with entity identifier is 1865838. The registration start date is March 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1865838
Corporation Name ENTREPRISES DAVID PATTERSON INC.
DAVID PATTERSON ENTERPRISES INC.-
Registered Office Address Place Du Canada
Suite 1200
Montreal
QC H3B 2P9
Incorporation Date 1985-03-11
Dissolution Date 1997-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID J. PATTERSON 360 BLOOR STREET EAST APT 1205, TORONTO ON M4W 3M3, Canada
RONALD I. COHEN 433 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada
JEAN PATTERSON 360 BLOOR STREET EAST APT 1205, TORONTO ON M4W 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-10 1985-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-11 current Place Du Canada, Suite 1200, Montreal, QC H3B 2P9
Name 1985-04-15 current ENTREPRISES DAVID PATTERSON INC.
Name 1985-04-15 current DAVID PATTERSON ENTERPRISES INC.-
Name 1985-03-11 1985-04-15 140290 CANADA INC.
Status 1997-03-07 current Dissolved / Dissoute
Status 1991-07-01 1997-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-11 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-03-07 Dissolution
1985-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2924854 Canada Inc. 1010 De La Gauchetiere W., Suite 1200, Montreal, QC H3B 2P9 1993-05-27
RÉpertoire De Paris Inc. 896 Ste-catherine Street West, Montreal, QC H3B 2P9 1992-03-06
Produits Dentaires Codent Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-04-03
Fondation Canadienne De Recherche "fric" Inc. 1010 De La Gauchetiere, Bur. 1200, Montreal, QC H3B 2P9 1991-03-13
Les Cheminees D'usine Airtek Ltee Pl Du Canada, Ste 1230, Montreal, ON H3B 2P9 1975-09-19
Williams Brothers Overseas Company Ltd. 1230 Place Du Canada, Montreal 101, QC H3B 2P9 1952-04-23
Glissoires Alpine Ltee Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1977-09-21
2723646 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
2723654 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
163805 Canada Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1988-09-12
Find all corporations in postal code H3B2P9

Corporation Directors

Name Address
DAVID J. PATTERSON 360 BLOOR STREET EAST APT 1205, TORONTO ON M4W 3M3, Canada
RONALD I. COHEN 433 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada
JEAN PATTERSON 360 BLOOR STREET EAST APT 1205, TORONTO ON M4W 3M3, Canada

Entities with the same directors

Name Director Name Director Address
FILMLINE INTERNATIONAL (BARNUM) INC. DAVID J. PATTERSON 25 NELSON, MONTREAL WEST QC , Canada
164905 CANADA INC. DAVID J. PATTERSON 65 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1B3, Canada
MAN ACROSS THE STREET PRODUCTIONS INC. DAVID J. PATTERSON 25 NELSON, MONTREAL WEST QC , Canada
FILMLINE INTERNATIONAL (CHAMPAGNE) INC. DAVID J. PATTERSON 2160 PLACE POULENC, LAVAL QC H7S 2H5, Canada
FILMLINE INTERNATIONAL (WILD THING) INC. DAVID J. PATTERSON 25 NELSON, MONTREAL QC , Canada
FILMLINE INTERNATIONAL (FORD) INC. DAVID J. PATTERSON 25 NELSON STREET, MONTREAL QC H4X 1G2, Canada
153557 CANADA INC. DAVID J. PATTERSON 25 NELSON STREET, MONTREAL WEST QC H4X 1G2, Canada
MUSE WINCH PRODUCTIONS INC. · LES PRODUCTIONS MUSE WINCH INC. DAVID J. PATTERSON 380 DES PRAIRIES BLVD., LAVAL QC H7N 2V7, Canada
RONALD COHEN FILMS (IV) INC. RONALD I. COHEN 4851 COTE ST-LUC ROAD, APT. 407, MONTREAL QC H3W 2H6, Canada
STALKERS PRODUCTIONS INC. RONALD I. COHEN 433 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P9

Similar businesses

Corporation Name Office Address Incorporation
David Patterson & Associates Ltd. 355 Berri St, Suite 604, Montreal, QC H2Y 4A1 2006-01-01
Entreprises David Engel Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1984-01-12
Les Entreprises David W. Lake Dwl Inc. 1255 University, Suite 1112, Montreal, QC H3B 2W7 1982-09-03
Les Entreprises David Brook Inc. 37 Robert Burns, Suite 5435, Cote St. Luc, Montreal, QC 1977-02-24
Les Entreprises David R. Goodison Inc. 1126 Hyman Drive, Dollard Des Ormeaux, QC H9B 1M6 1979-03-26
Entreprises David W. Wells Ltee 28a Claremont Avenue, Pte Claire, QC H9S 5C5 1977-01-18
Les Entreprises David Howard Ltee Route 202, Franklin Centre, QC J0S 1E0 1976-12-01
Patterson Paper Inc. 3551 St. Charles, Suite 310, Kirkland, QC H9H 3C4 1996-02-13
Les Entreprises Donja-patterson Enterprises Inc. 11475 Cote De Liesse, Suite 101, Dorval, QC H9P 1B3 1981-10-06
Les Entreprises David Lawrence Mendel Inc. 5475 Pare Street, Suite 101, Mount-royal, QC H4P 1P7 1989-10-20

Improve Information

Please provide details on ENTREPRISES DAVID PATTERSON 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