YHPRUM CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2295539. The registration start date is February 5, 1988. The current status is Dissolved.
Corporation ID | 2295539 |
Business Number | 876730359 |
Corporation Name | YHPRUM CONSULTANTS INC. |
Registered Office Address |
3465 Redpath Suite 505 Montreal QC H3G 2G8 |
Incorporation Date | 1988-02-05 |
Dissolution Date | 1997-05-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WILLIAM M. MURPHY | 2700 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FLORIDA , United States |
KEVIN MURPHY | 22 PRINCIPALE, MANIWAKI QC J9E 2B3, Canada |
JEAN D. LECLAIR | 3465 REDPATH, APT. 505, MONTREAL QC H3G 2G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-02-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-02-04 | 1988-02-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-02-05 | current | 3465 Redpath, Suite 505, Montreal, QC H3G 2G8 |
Name | 1988-02-05 | current | YHPRUM CONSULTANTS INC. |
Status | 1997-05-13 | current | Dissolved / Dissoute |
Status | 1990-06-01 | 1997-05-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-02-05 | 1990-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-13 | Dissolution | |
1988-02-05 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sharon Gillean Marketing Inc. | 3465 Redpath, Suite 906, Montreal, QC H3G 2G8 | 1998-05-29 |
Ontomorphose Inc. | 3465 Redpath, Suite 406, Montreal, QC H3G 2G8 | 1979-03-20 |
Semper Fidelis International Inc. | 3465 Redpath, Suite 1004, Montreal, QC H3G 2G8 | 1980-12-04 |
Donnees Micro Personnel M.p.d. Inc. | 3465 Redpath, Montreal, QC H3G 2G8 | 1983-02-25 |
Redpath Forest Products Inc. | 3465 Redpath, Suite 702, Montreal, QC H3G 2G8 | 1995-03-03 |
132490 Canada Inc. | 3465 Redpath, Apt. 604, Montreal, QC H3G 2G8 | 1984-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tech-com-inter Canada Inc. | 3465 Redpath St, Suite 502, Montreal, QC H3G 2G8 | 1997-08-27 |
167697 Canada Inc. | 3465 Redpath St., Suite 803, Montreal, QC H3G 2G8 | 1989-05-15 |
Penelope Ann Management Ltd. | 3437 Rue Redpath Street, Montreal, QC H3G 2G8 | 1976-02-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
WILLIAM M. MURPHY | 2700 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FLORIDA , United States |
KEVIN MURPHY | 22 PRINCIPALE, MANIWAKI QC J9E 2B3, Canada |
JEAN D. LECLAIR | 3465 REDPATH, APT. 505, MONTREAL QC H3G 2G8, Canada |
Name | Director Name | Director Address |
---|---|---|
6545483 CANADA INC. | JEAN D. LECLAIR | 201 CHEMIN CLUB MARIN, SUITE 710, MONTREAL QC H3A 1T4, Canada |
G7 TRAVEL NETWORK LTD. | Kevin Murphy | 6713 Fairmont Drive S.E., Calgary AB T2H 0X6, Canada |
Meridian Fund Services (Canada) Limited | Kevin Murphy | 104-5234 Morris Street, Halifax NS B3J 0A3, Canada |
SADDLEBROOKE INVESTMENTS INC. | KEVIN MURPHY | 2638 BELMONT CT., SAINT-LAZARE QC J0P 1V0, Canada |
154133 Canada Inc. | KEVIN MURPHY | 1480 RIVERSIDE DRIVE, SUITE 1401, OTTAWA ON K1G 5H2, Canada |
3544052 CANADA INC. | KEVIN MURPHY | 22 RUE PRINCIPALE NORD, MANIWAKI QC J9E 2B3, Canada |
THE CANADIAN SOCIETY FOR INDUSTRIAL SECURITY, INCORPORATED | KEVIN MURPHY | 555 REXDALE BLVD., REXDALE ON M9W 5L2, Canada |
GARAGE ANDRE TESSIER INC. | KEVIN MURPHY | 22 MAIN STREET NORD, MANIWAKI QC J9E 2B3, Canada |
6746152 CANADA INC. | KEVIN MURPHY | 1480, RIVERSIDE DRIVE SUITE 1401, OTTAWA ON K1G 5H2, Canada |
154133 CANADA LTD. | KEVIN MURPHY | 710 CORONATION AVE. #42, OTTAWA ON K1G 4G7, Canada |
City | MONTREAL |
Post Code | H3G2G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Consultants Jay-rad Limitee | 6876 Holland Road, Cote St. Luc, QC H4W 1L6 | 1976-05-17 |
Consultants C.s.t. Inc. | 2235 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5B8 | 1987-11-06 |
I.e.c. Realestate Consultants Inc. | 2075 University, Ch. 1712, Montreal, QC H3A 2L1 | 1983-07-27 |
Consultants En Informatique B.h.t.d. Inc. | 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 | 1987-04-10 |
Wsa Trenchless Consultants Inc. | 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 | 1997-06-03 |
Les Consultants Ste-foy Ltee | 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 | 1985-11-13 |
Consultants En Informatique L.w. Hum Inc. | 55 Village Drive, Dollard-des-ormeaux, QC H9B 1M8 | 1989-06-12 |
Laurentian Consultants B.h.p. Ltd. | 345 Boul. Riel, Hull, QC J8Z 1B3 | 1985-09-24 |
Consultants B.b.l. LtÉe | 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4 | |
Actual Beauty Consultants Inc. | 75 Alderney Drive, Dartmouth, NS B2Y 2N7 | 2012-08-22 |
Please provide details on YHPRUM CONSULTANTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |