IBP MARITIME INC.

Address:
5165 Sherbrooke West, Suite 300, Montreal, QC H4A 1T6

IBP MARITIME INC. is a business entity registered at Corporations Canada, with entity identifier is 2268353. The registration start date is November 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2268353
Business Number 884539263
Corporation Name IBP MARITIME INC.
Registered Office Address 5165 Sherbrooke West
Suite 300
Montreal
QC H4A 1T6
Incorporation Date 1987-11-30
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS HUDON 10 FENWICK, MONTREAL WEST QC H4X 1P5, Canada
WAN SHAO HONG 4165 MICHEL BIBAUD, MONTREAL QC H3W 2E1, Canada
CHEN XUEZHI SUITE 263, BUILDING 7, BEIJING, CHINA , Hong Kong
MICHAEL H. FERRIS 485 PRINCE ALBERT, WESTMOUNT QC H3Y 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-29 1987-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-30 current 5165 Sherbrooke West, Suite 300, Montreal, QC H4A 1T6
Name 1990-02-26 current IBP MARITIME INC.
Name 1987-11-30 1990-02-26 158017 CANADA INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-28 1997-03-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1987-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5165 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H4A 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technotherm Inc. 5165 Sherbrooke West, Suite 310, Montreal, QC H4A 1T6 1980-07-14
Nampac 2000 Inc. 5165 Sherbrooke West, Suite 300, Montreal, QC H4A 1T6 1989-12-13
Placements A.g. Grolimond LtÉe 5165 Sherbrooke West, Suite 301, Montreal, QC H4A 1T6
174706 Canada Limited 5165 Sherbrooke West, Suite 500, Montreal, QC H4A 1T6 1990-11-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416267 Canada Inc. 5165 Sherbrooke St.west, Suite 200, Montreal, QC H4A 1T6 1997-12-19
2721031 Canada Inc. 5165 Sherbrooke St. W., Montreal, QC H4A 1T6 1991-05-31
Sord Consultants & Contractors Inc. 5165 Sherbrooke W, Suite 319, Montreal, QC H4A 1T6 1989-05-18
P. II. T. Phase II Technologies Inc. 5165 Rue Sherbrooke Ouest, Suite 215, Montreal, QC H4A 1T6 1985-08-28
Societe De Gestion Et D'investissement Socodac Ltee 5165 Ouest Rue Sherbrooke, Suite 401, Montreal, QC H4A 1T6 1983-08-11
1234 Mountain Realty Corporation Ltd. 5165 Sherbrooke Ouest, Suite 315, Montreal, QC H4A 1T6 1978-01-13
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Baba Developed Construction Material Inc. 5165 Sherbrooke Ouest, Suite 408, Montreal, QC H4A 1T6 1988-10-05
3323048 Canada Inc. 5165 Sherbrooke St West, Suite 315, Montreal, QC H4A 1T6 1996-12-12
Coltrade International Limited 5165 Sherbrooke Street West, Suite 319, Montreal, QC H4A 1T6 1977-03-08
Find all corporations in postal code H4A1T6

Corporation Directors

Name Address
FRANCOIS HUDON 10 FENWICK, MONTREAL WEST QC H4X 1P5, Canada
WAN SHAO HONG 4165 MICHEL BIBAUD, MONTREAL QC H3W 2E1, Canada
CHEN XUEZHI SUITE 263, BUILDING 7, BEIJING, CHINA , Hong Kong
MICHAEL H. FERRIS 485 PRINCE ALBERT, WESTMOUNT QC H3Y 2P7, Canada

Entities with the same directors

Name Director Name Director Address
159679 CANADA INC. FRANCOIS HUDON 10 FENWICK, MONTREAL QC H4X 1P5, Canada
3574261 CANADA INC. FRANCOIS HUDON 60 ALSTONVALE ROAD, HUDSON QC J0P 1H0, Canada
166266 Canada Inc. FRANCOIS HUDON 10 FENWICK, MONTREAL OUEST QC H4X 1P5, Canada
159679 CANADA INC. MICHAEL H. FERRIS 485 PRINCE ALBERT, WESTMOUNT QC H3Y 2P7, Canada
NAMPAC 2000 INC. MICHAEL H. FERRIS 485 PRINCE ALBERT, WESTMOUNT QC H3Y 2P7, Canada
NAMPAC BUILDING PRODUCTS INC. MICHAEL H. FERRIS 485 PRINCE ALBERT, WESTMOUNT QC H3Y 2P7, Canada
151344 CANADA INC. MICHAEL H. FERRIS 29 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1T6

Similar businesses

Corporation Name Office Address Incorporation
Atlantique Maritime Coa Inc. 7506 Place Tanger, Brossard, QC J4W 2H4 1998-12-03
Maritime Historical Society 1326 Roberval, St-bruno De Montarville, QC J3V 5J2 2008-01-14
T.e.a.m. Transportation and Maritime Brokerage Inc. 430 Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1981-08-27
Monsieur Conteneur Maritime Inc. 570 Chemin Saint-luc, Rouyn-noranda, QC J9Y 0E4 2019-12-04
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 2P6 1972-05-17
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 5L3
Logistique Maritime Canada Inc. 6 Rue Du Chantier Maritime, C. P. 6023, Gaspe, QC G4X 2R6 2008-07-08
Agence Maritime Cmc Inc. 74 Fox Acre Row, Brampton, ON L6J 3P5 1995-07-07
Convertisseurs Maritime Classique Inc. 2368 Lakeshore Road West, Oakville, ON L6L 1H5 1992-11-25
Agence Maritime Atlantique A.m.a. Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1983-05-19

Improve Information

Please provide details on IBP MARITIME 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