PIECES DE RECHANGE CLIPPER SHIP LTEE

Address:
770 Mill St., Montreal, QC H3C 1Y3

PIECES DE RECHANGE CLIPPER SHIP LTEE is a business entity registered at Corporations Canada, with entity identifier is 21890. The registration start date is August 7, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 21890
Business Number 888432994
Corporation Name PIECES DE RECHANGE CLIPPER SHIP LTEE
CLIPPER SHIP SPARES LTD.
Registered Office Address 770 Mill St.
Montreal
QC H3C 1Y3
Incorporation Date 1979-08-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
KEITH BISHOP 476 BOYD STREET, GREENFIELD PARK QC J4V 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-06 1979-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-07 current 770 Mill St., Montreal, QC H3C 1Y3
Name 1979-08-07 current PIECES DE RECHANGE CLIPPER SHIP LTEE
Name 1979-08-07 current CLIPPER SHIP SPARES LTD.
Status 2014-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-01-10 2014-04-01 Active / Actif
Status 2007-12-18 2008-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-04 2007-12-18 Active / Actif
Status 1991-12-01 1996-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-08-23 Amendment / Modification
1979-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 MILL ST.
City MONTREAL
Province QC
Postal Code H3C 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transport Et Navigation Target Inc. 770 Mill St., Montreal, QC 1979-03-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cuggy, Bray Et Compagnie Inc. 770 Mill Street, Montreal, QC H3C 1Y3 1991-06-26
Les Produits Festival Inc. 860 Mill Street, Montreal, QC H3C 1Y3 1983-09-13
91121 Canada Ltd. 770 Mill Street, Montreal, QC H3C 1Y3 1979-03-19
100076 Canada Inc. 770 Mill Street, Montreal, QC H3C 1Y3 1980-12-19
Ken Cuggy Et Associes Inc. 770 Mill Street, Montreal, QC H3C 1Y3 1983-03-28
Fourniture Industrielle & Maritime Clipper Ltee 770 Mill Street, Montreal, QC H3C 1Y3 1982-02-02
S.e.a. Securite Maritime Inc. 770 Mill Street, Montreal, QC H3C 1Y3 1984-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
KEITH BISHOP 476 BOYD STREET, GREENFIELD PARK QC J4V 1S5, Canada

Entities with the same directors

Name Director Name Director Address
CLIPPER SHIP SUPPLY INC. Keith Bishop 476 rue Boyd, Longueuil QC J4V 1S5, Canada
CLIPPER SHIP SUPPLY INC. KEITH BISHOP 476 RUE BOYD, LONGUEUIL QC J4V 1S5, Canada
91121 CANADA LTD. KEITH BISHOP 476 BOYD STREET, GREENFIELD PARK QC J4V 1S5, Canada
100076 CANADA INC. KEITH BISHOP 476 BOYD STREET, GREENFIELD PARK QC J4V 1S5, Canada
AAMEI, ACCUEIL ET ASSISTANCE AUX MARINS ETRANGERS INC. KEITH BISHOP 476 RUE BOYD, GREENFIELD PARK QC J4V 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C1Y3

Similar businesses

Corporation Name Office Address Incorporation
Fourniture Industrielle & Maritime Clipper Ltee 770 Mill Street, Montreal, QC H3C 1Y3 1982-02-02
Clipper Ship Supply Inc. 770 Mill Street, Montréal, QC H3C 1Y3 2013-05-01
Clipper Ship Supply Inc. 955 1re Avenue, Sainte-catherine, QC J5C 1C5
Vetements De Sport Ship's Shore Ltee 160 Elgin Street, Box 466 Stn "a", Ottawa, ON K1N 8S3 1975-04-01
Entreprise Comeau & Ship Ltee 360 Aime Lecavalier, Ile Bizard, QC H9C 2E7 1989-04-12
Blue Ship Investments Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 1997-01-31
Canadian Maritime Spares and Parcel Services Inc. 494 Boyd Street, Greenfield Park, QC J4V 1S5 2020-11-06
U-ship Maritime Services Inc. 3495 Holton Avenue, Montreal, QC H3Y 2G6 2001-02-01
Ship & Fils International Inc. 1691 Flint Road, Downsview, ON M3J 2W8 1990-10-16
Harbour Authority of Ship Harbour 48 Main Street, Ship Harbour, Placentia Bay, NL A0B 3E0 2003-06-16

Improve Information

Please provide details on PIECES DE RECHANGE CLIPPER SHIP LTEE 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