PROPRIETES COBIAN PROPERTIES INC.

Address:
900 Rue Jean-talon Ouest, Montreal, QC H3N 1S6

PROPRIETES COBIAN PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2156865. The registration start date is February 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2156865
Business Number 876585233
Corporation Name PROPRIETES COBIAN PROPERTIES INC.
Registered Office Address 900 Rue Jean-talon Ouest
Montreal
QC H3N 1S6
Incorporation Date 1987-02-16
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BILL PROBONAS 171 RUE BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada
ANGELA KASSIMIOTIS 171 RUE BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-15 1987-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-16 current 900 Rue Jean-talon Ouest, Montreal, QC H3N 1S6
Name 1987-02-16 current PROPRIETES COBIAN PROPERTIES INC.
Status 2002-09-12 current Dissolved / Dissoute
Status 1996-02-19 2002-09-12 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1992-06-01 1996-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-16 1992-06-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1987-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900 RUE JEAN-TALON OUEST
City MONTREAL
Province QC
Postal Code H3N 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bali Construction Inc. 8985 St-urbain, Montreal, QC H3N 1S6 1991-07-03
169722 Canada Inc. 890 Jean-talon West, Montreal, QC H3N 1S6 1989-10-10
154798 Canada Inc. 904 Jean Talon Ouest, Montreal, QC H3N 1S6 1987-03-26
139453 Canada Inc. 900 Ouest, Rue Jean-talon, Montreal, QC H3N 1S6 1985-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
BILL PROBONAS 171 RUE BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada
ANGELA KASSIMIOTIS 171 RUE BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada

Entities with the same directors

Name Director Name Director Address
MESSENIAN BROTHERHOOD OF CANADA INC. ANGELA KASSIMIOTIS 171 AV. BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada
139453 CANADA INC. ANGELA KASSIMIOTIS 171 BROOKFIELD, MONT-ROYAL QC H3P 2A3, Canada
LES IMMEUBLES PULSE REALTIES INC. BILL PROBONAS 6565 PINARD, BROSSARD QC J4W 2V1, Canada
LES GESTIONS BILAN INC. BILL PROBONAS 900 RUE JEAN-TALON OUEST, MONTREAL QC H3N 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1S6

Similar businesses

Corporation Name Office Address Incorporation
Proprietes Montreal New York Vermont (proprietes Mnv) Inc. 529 Lansdowne Ave., Westmount, QC H3Y 2V4 1992-08-04
Pro-jek Properties Inc. 100 Rue PrÉvost, Boisbriand, QC J7G 2S2 2006-03-28
Les PropriÉtÉs P.i.m.m. Inc. 26 Chemin D'amour, Gatineau, QC J9J 1C2 2010-03-24
Propriétés B&b 2017 Properties Inc. 508 Rue Front, Gatineau, QC J9J 0K3 2017-09-11
Propriétés N-dcv Inc. 777 Robert-bourassa Blvd., Montreal, QC H3C 3Z7 1998-09-11
Proprietes V.c. Inc. 1233 Mountain Street, Montreal, QC 1980-06-23
Presidential Properties Inc. 221 Magpie Street, Ottawa, ON K1T 0N4 2016-02-06
Les Proprietes Sew Inc. 295 Hymus Blvd, Pointe Claire, QC H9R 1G6 1992-03-24
Multiform Properties Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1980-06-16
Cosmopolitan Properties Incorporated 700-261, Rue Saint-jacques, Montréal, QC H2Y 1M6 2004-01-30

Improve Information

Please provide details on PROPRIETES COBIAN PROPERTIES 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