PROOF CONSTRUCTION INTERNATIONAL INC.

Address:
800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9

PROOF CONSTRUCTION INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1996134. The registration start date is November 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1996134
Business Number 882006067
Corporation Name PROOF CONSTRUCTION INTERNATIONAL INC.
LES CONSTRUCTIONS PROOF INTERNATIONAL INC.
Registered Office Address 800 Victoria Square
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1985-11-18
Dissolution Date 1996-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
AMIR FAHIMA 3828 MCKENZIE, MONTREAL QC H3S 1A5, Canada
HAMID MOBASHER 3828 MCKENZIE, MONTREAL QC H3S 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-17 1985-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-18 current 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9
Name 1985-11-18 current PROOF CONSTRUCTION INTERNATIONAL INC.
Name 1985-11-18 current LES CONSTRUCTIONS PROOF INTERNATIONAL INC.
Status 1996-01-04 current Dissolved / Dissoute
Status 1988-03-05 1996-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-18 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-04 Dissolution
1985-11-18 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
AMIR FAHIMA 3828 MCKENZIE, MONTREAL QC H3S 1A5, Canada
HAMID MOBASHER 3828 MCKENZIE, MONTREAL QC H3S 1A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Docu-proof Systems Inc. 15795 Gouin Boulevard, Montreal, QC H9H 1C5 1999-02-09
100 Proof Marketing Services Inc. 58 Sweetbriar Drive, Beaconsfield, QC H9W 5M5 2008-10-30
B.i.e.l., Cie. De Constructions International Ltee 1010 Ouest, Rue Sherbrooke, Suite 1412, Montreal, QC 1980-05-01
Proof of Fun, Inc. 17 Van Horne Ave, Toronto, ON M2J 2S6 2017-01-30
31 Proof Inc. 43 Gamble Street, Woodbridge, ON L4L 1R3 2014-07-18
Proof Brands Inc. 557 Broadview Avenue, Toronto, ON M4K 2N7 2010-05-10
Proof Consulting Inc. 2115 16a Street Sw, Calgary, AB T2T 4K1 2018-07-10
Rent Proof Inc. #450, 1122 - 4 Street S.w., Calgary, AB T2R 1M1 2019-04-15
Manaka Proof of Concept Inc. 55 Banner Rd., Nepean, ON K2H 8X5 2010-01-14
Credit Proof Inc. 450, 1122 - 4 Street Sw, Calgary, AB T2R 1M1 2019-03-01

Improve Information

Please provide details on PROOF CONSTRUCTION INTERNATIONAL 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