LES PLACEMENTS FEDNAV INC.

Address:
Commerce Court West, Suite 5500 Box 85, Toronto, ON M5L 1B9

LES PLACEMENTS FEDNAV INC. is a business entity registered at Corporations Canada, with entity identifier is 2313138. The registration start date is March 23, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2313138
Business Number 121046619
Corporation Name LES PLACEMENTS FEDNAV INC.
FEDNAV INVESTMENTS INC.-
Registered Office Address Commerce Court West
Suite 5500 Box 85
Toronto
ON M5L 1B9
Incorporation Date 1988-03-23
Dissolution Date 1998-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
LAURENCE G. PATHY 820 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
JOHN J. PEACOCK 11 O'REILLY APT 603, ILE DES SOEURS QC H3E 1T6, Canada
HARRY E. BELL 2615 POINT GREY RD, VANCOUVER BC V6K 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-22 1988-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-23 current Commerce Court West, Suite 5500 Box 85, Toronto, ON M5L 1B9
Name 1988-10-25 current LES PLACEMENTS FEDNAV INC.
Name 1988-10-25 current FEDNAV INVESTMENTS INC.-
Name 1988-03-23 1988-10-25 161167 CANADA INC.
Status 1998-11-30 current Dissolved / Dissoute
Status 1988-03-23 1998-11-30 Active / Actif

Activities

Date Activity Details
1998-11-30 Dissolution
1988-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
LAURENCE G. PATHY 820 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
JOHN J. PEACOCK 11 O'REILLY APT 603, ILE DES SOEURS QC H3E 1T6, Canada
HARRY E. BELL 2615 POINT GREY RD, VANCOUVER BC V6K 1A4, Canada

Entities with the same directors

Name Director Name Director Address
2782863 Canada Inc. JOHN J. PEACOCK 11 O'REILLY, SUITE 603, VERDUN QC H3C 1T6, Canada
SEAMONT FOUNDATION JOHN J. PEACOCK 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada
Dupont CPC Inc. JOHN J. PEACOCK H3E1Z8 100, DES SOMMETS AVENUE APT. 401, NUNS' ISLAND QC , Canada
OCEANEX HOLDINGS INC. JOHN J. PEACOCK 11 O'REILLY, SUITE 603, VERDUN QC H3C 1T6, Canada
80015 CANADA LTD./LTEE JOHN J. PEACOCK 11 OmREILLY, SUITE 603, ILE DES SOEURS QC H3E 1T6, Canada
THE PATHY FAMILY FOUNDATION LAURENCE G. PATHY 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
SEAMONT FOUNDATION LAURENCE G. PATHY 3500 - 1000 de la gauchetiere St., Montreal QC H3B 4W5, Canada
NEWOCEAN CONTRACTORS LIMITED LAURENCE G. PATHY 820 UPPER BELMOUNT, WESTMOUNT QC H3Y 1K4, Canada
ARCTIC TRANSPORTATION LTD. LAURENCE G. PATHY 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada
172628 CANADA INC. LAURENCE G. PATHY 3500 - 1000 de la gauchetiere St, Montreal QC H3B 4W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Fednav Investments Inc.- 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1981-08-31
Les Terminaux Fednav Inc. 600 O. De La Gauchetiere, Suite 2600, Montreal, QC H3B 4M3 1983-05-17
Fednav Limitee 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Gestions Fednav LtÉe 855 2nd Street, Suite 1500, Calgary, AB T2P 4J7 1994-12-21
Fednav Limitee 400 4th Avenue S.w. Shell Ctr, Suite 3200, Calgary, AB T2P 0X9
Fednav Limitee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1944-09-07
Fednav D'asie Ltee 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1970-02-23
Les Services Extra-cotiers Fednav Inc. 1959 Upper Water Str Tower 1, Suite 1501, Halifax, NS B3J 3N2 1980-05-08
M.h.m. Investments Inc. 750 D'auvergne, App. 405, Longueuil, QC J4H 3V2 1978-07-31
Yro Investments Inc. 110 Maplewood, Outremont, QC H2V 2M3 1983-06-08

Improve Information

Please provide details on LES PLACEMENTS FEDNAV 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