YHPRUM CONSULTANTS INC.

Address:
3465 Redpath, Suite 505, Montreal, QC H3G 2G8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-05-13 Dissolution
1988-02-05 Incorporation / Constitution en société

Office Location

Address 3465 REDPATH
City MONTREAL
Province QC
Postal Code H3G 2G8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2G8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches