DOMINION BLOCK INC.

Address:
400 Mcgill Street, 5th Floor, Montreal, QC H2Y 2G1

DOMINION BLOCK INC. is a business entity registered at Corporations Canada, with entity identifier is 1906348. The registration start date is May 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1906348
Business Number 101435824
Corporation Name DOMINION BLOCK INC.
Registered Office Address 400 Mcgill Street
5th Floor
Montreal
QC H2Y 2G1
Incorporation Date 1985-05-01
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL PINKAS 4370 CORONATION AVENUE, MONTREAL QC H4B 2C4, Canada
SHULIM RUBIN 4838 HUTCHISON STREET, MONTREAL QC H2V 4A3, Canada
EVA ZEBROWSKI 4838 HUTCHISON STREET, MONTREAL QC H3V 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-30 1985-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-01 current 400 Mcgill Street, 5th Floor, Montreal, QC H2Y 2G1
Name 1985-07-24 current DOMINION BLOCK INC.
Name 1985-05-01 1985-07-24 141997 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-01 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 MCGILL STREET
City MONTREAL
Province QC
Postal Code H2Y 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.m.e. Publishing Ltd. 400 Mcgill Street, 3rd Floor, Montreal, QC H2Y 2G1 1979-09-04
Shulim Rubin Design Inc. 400 Mcgill Street, Suite 500, Montreal, QC H2Y 2G1 1986-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3458962 Canada Inc. 420 Mcgill, Bur 100, Montreal, QC H2Y 2G1 1998-03-27
3364798 Canada Inc. 414 Rue Mcgill, Montreal, QC H2Y 2G1 1997-04-14
Bourbonnais, Baker Harris & Associes Limitee 420 Rue Mcgill, Suite 400, Montreal, QC H2Y 2G1 1992-10-28
Corno Art Inc. 438 Rue Mcgill, Bureau 300, Montreal, QC H2Y 2G1 1991-05-01
Les Productions Pierre Dubord Inc. 438 Mcgill, Bureau 300, Montreal, QC H2Y 2G1 1988-11-22
Desjarts Design Marketing Inc. 414 Mcgill, Suite 301, Montreal, QC H2Y 2G1 1985-10-24
Les Entreprises Georges A. Cousineau Inc. 430 Rue Micgill, Suite 201, Montreal, QC H2Y 2G1 1982-09-08
La Compagnie De Lampes Norwood Ltee. 426 Mcgill Street, Montreal, QC H2Y 2G1 1976-06-15
Nunn-bush Canada Inc. 430 Mcgill St, Montreal 125, QC H2Y 2G1 1922-08-10
3196593 Canada Inc. 438 Mcgill, 2e Etage, Montreal, QC H2Y 2G1 1995-10-30
Find all corporations in postal code H2Y2G1

Corporation Directors

Name Address
MICHAEL PINKAS 4370 CORONATION AVENUE, MONTREAL QC H4B 2C4, Canada
SHULIM RUBIN 4838 HUTCHISON STREET, MONTREAL QC H2V 4A3, Canada
EVA ZEBROWSKI 4838 HUTCHISON STREET, MONTREAL QC H3V 4A3, Canada

Entities with the same directors

Name Director Name Director Address
146698 CANADA INC. MICHAEL PINKAS 4370 CORONATION, MONTREAL QC H4B 2C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2G1

Similar businesses

Corporation Name Office Address Incorporation
Entoilages & Biais Block Ltee 9500 Rue Meilleur, Suite 402, Montreal, QC H2N 1R2
Biais Block Limitee 9600 St-lawrence Boul., Suite 401, Montreal, QC H2N 1R3 1983-01-10
Block By Block Corporation 12180 - 44st. Se, Calgary, AB T2Z 4A2 2006-04-04
Lock-block Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Placements John L. Block Ltee 171 Poplar Drive, Dollard-des-ormeaux, QC H9A 2A6 1988-12-20
South Block Capital Inc. - 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 3G4 2003-04-10
H&r Block Canada Financial Services, Inc. 700 2 Street Southwest, Suite 2600, Calgary, AB T2P 2W2 2002-11-25
Block & Anderson (canada) Ltee 2500 De Miniac, St-laurent, QC H4S 1L7 1953-10-21
Service Immobilier National Block Bros. Ltee. 856 Homer St, Suite 400, Vancouver, BC V6B 2W5 1979-07-10
H & R Block (nova Scotia), Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2

Improve Information

Please provide details on DOMINION BLOCK 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