PHILANDERER FORE INC.

Address:
630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7

PHILANDERER FORE INC. is a business entity registered at Corporations Canada, with entity identifier is 2065436. The registration start date is June 16, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2065436
Business Number 878755479
Corporation Name PHILANDERER FORE INC.
Registered Office Address 630 Dorchester Boul West
Suite 700
Montreal
QC H3B 4H7
Incorporation Date 1986-06-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
RAYMOND CUTTS 676 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K4, Canada
PHILIP POTASH 33 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z6, Canada
ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
NICHOLAS HOARE 565 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada
RICHARD RENAUD 60 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-15 1986-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-16 current 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7
Name 1986-06-16 current PHILANDERER FORE INC.
Status 1994-07-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-06-16 1994-07-21 Active / Actif

Activities

Date Activity Details
1986-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 4H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Programmes Educationnels Internationaux La Jolla Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1988-11-16
Zanimob Distributions Ltee 630 Dorchester Boul West, Suite 2830, Montreal, QC H3B 1S6 1977-05-17
Belcan Electric Ltd. 630 Dorchester Boul West, Suite 1125, Montreal, QC H3B 1S6 1950-11-24
Qualcut Canada Limited 630 Dorchester Boul West, 22nd Floor, Montreal 101, ON 1965-05-14
Voyage Wings - Away Ltee 630 Dorchester Boul West, Montreal, QC 1974-07-24
Glamont Limitee 630 Dorchester Boul West, Montreal 101, QC 1970-12-21
Interfoods Marketing Canada Inc. 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 1979-04-24
100520 Canada Inc. 630 Dorchester Boul West, 7th Floor, Montreal, QC H3B 4H7 1980-09-12
119919 Canada Inc. 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 1982-12-23
150567 Canada Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1986-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2915472 Canada Inc. 630 Rene Levesque Ouest, 7e Etage, Montreal, QC H3B 4H7 1993-04-26
2791510 Canada Inc. 630 Rene Levesque Boul West, 7th Floor, Montreal, QC H3B 4H7 1992-01-30
169625 Canada Inc. 630 Rene-levesque Boul West, Suite 700, Montreal, QC H3B 4H7 1989-09-29
Navigation Sajaco Inc. 630 Rene-levesque West, 7th Floor, Montreal, QC H3B 4H7 1988-07-14
J.c.j. Farms Limited. 630 Dorchester Boulevard W., 7th Floor, Montreal, QC H3B 4H7 1986-08-06
Osmose International Holdings Corp. 630 Boul Dorchester Ouest, Montreal, QC H3B 4H7 1985-09-17
Philanderer Too Inc. 630 Dorchester Blvd.west, 7 Floor, Montreal, QC H3B 4H7 1985-05-31
Phine Management Inc. 630 Ouest, Boul Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1983-09-23
Expansion H.r.c. Inc. 630 O., Boul. Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1980-01-09
Blenergie Canada Inc. 630 Dorchester Boul W, Suite 700, Montreal, QC H3B 4H7 1971-10-05
Find all corporations in postal code H3B4H7

Corporation Directors

Name Address
RAYMOND CUTTS 676 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K4, Canada
PHILIP POTASH 33 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z6, Canada
ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
NICHOLAS HOARE 565 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada
RICHARD RENAUD 60 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2E9, Canada

Entities with the same directors

Name Director Name Director Address
MULTI VERTICAL INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
10339610 Canada Inc. Andre Julien 5348 Lakeshore Road East, Apt 601, Burlington ON L7L 4Z2, Canada
DUNHILL INDUSTRIES INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
ACTECH CHEMICALS INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
PHILANDERER SIX INC. ANDRE JULIEN 404 CHEMIN DESMARAIS, C.P. 1051, MONT-TREMBLANT QC J0T 1Z0, Canada
TECSULT ENVIRONNEMENT INC. ANDRE JULIEN 257 NAPOLEAN-PROVOST, REPENTIGNY QC J6A 1H6, Canada
TECSULT ENVIRONNEMENT INC. ANDRE JULIEN 257 RUE NAPOLEON PROVOST, REPENTIGNY QC J6A 1H6, Canada
A. Julien Enterprises LTD. ANDRE JULIEN 2700 ROGER STEVENS DR., RR2, OTTAWA ON K0A 2T0, Canada
C.C.C.I. CAPITAL CHARTERHOUSE CONSULTING INC. ANDRE JULIEN 130 SOMERSET ST W SUITE 1004, OTTAWA ON K2P 0H7, Canada
M I S MARKETING CO. LTD. ANDRE JULIEN 11 THOMPSON PT., BEACONSFIELD QC H9W 5Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4H7

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Fore-link Ltee 4450 De Maisonneuve West, Westmount, QC H3Z 1L7 1979-09-17
Ball Fore Ltee 3333 Graham Boulevard, Suite 400, Montreal, QC H3R 3L5 1972-04-10
Philanderer Six Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H8T 2T9
Philanderer Tree Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1986-06-13
Philanderer Six Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
Philanderer Too Inc. 630 Dorchester Blvd.west, 7 Floor, Montreal, QC H3B 4H7 1985-05-31
Philanderer Sank Inc. 630 Dorchester Boul West, 7th Floor, Montreal, QC H3B 4H7 1986-07-09
Philanderer Six Inc. 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8
Philanderer Inc. 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1984-11-28
Fore Sports Plus Inc. 598 Wavell Ave., Ottawa, ON K2A 3A8 2008-09-05

Improve Information

Please provide details on PHILANDERER FORE 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