PLACEMENTS CANARD PILET INC.

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5

PLACEMENTS CANARD PILET INC. is a business entity registered at Corporations Canada, with entity identifier is 2427231. The registration start date is January 20, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2427231
Business Number 897159935
Corporation Name PLACEMENTS CANARD PILET INC.
PINTAIL INVESTMENTS INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 4W5
Incorporation Date 1989-01-20
Dissolution Date 2005-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE F. MONTGOMERY 102 ROYAL SALINGER ROAD, WINNIPEG MB R2J 2N9, Canada
JANET G. MCLAINE 801 EASTBOURNE AVE.,, OTTAWA ON K1K 0H8, Canada
JOHN M. MONTGOMERY 9 DOUGLAS CRES.,, WESTMOUNT QC H3Y 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-19 1989-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-20 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
Name 1989-01-20 current PLACEMENTS CANARD PILET INC.
Name 1989-01-20 current PINTAIL INVESTMENTS INC.
Status 2005-05-26 current Dissolved / Dissoute
Status 1989-01-20 2005-05-26 Active / Actif

Activities

Date Activity Details
2005-05-26 Dissolution Section: 210
1989-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
GEORGE F. MONTGOMERY 102 ROYAL SALINGER ROAD, WINNIPEG MB R2J 2N9, Canada
JANET G. MCLAINE 801 EASTBOURNE AVE.,, OTTAWA ON K1K 0H8, Canada
JOHN M. MONTGOMERY 9 DOUGLAS CRES.,, WESTMOUNT QC H3Y 1V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Toronto Canard Gold Corporation 13 Canard Way, Brampton, ON L6R 2V4 2019-01-30
Les Investissements Frank Engelberg Inc. 118 Chemin Canard, St.faustin-lac-carre, QC J0T 1J2 1982-11-12
Modetech Inc. 37 Pintail Cr, Toronto, ON M3A 2Y6 2004-11-17
Lmh Capital Inc. 88 Pintail Cres, Toronto, ON M3A 2Y7 2011-02-08
Freshflo Inc. 46 Pintail Lane, Timberlea, NS B3T 0E8 2018-10-31
10109703 Canada Inc. 87 Pintail Cres, Toronto, ON M3A 2Y6 2017-02-17
11547836 Canada Inc. 34 Pintail Crescent, Toronto, ON M3A 2Y7 2019-08-01
Mzs Seats Inc. 3414 Pintail Circle, Mississauga, ON L5N 6C8 2016-10-13
12338084 Canada Inc. 35 Pintail Crescent, Toronto, ON M3A 2Y6 2020-09-14
12297698 Canada Inc. 54 Pintail Crescent, Toronto, ON M3A 2Y7 2020-08-27

Improve Information

Please provide details on PLACEMENTS CANARD PILET 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