LES IMPORTATIONS NPCC (NEW PACIFIC CANADIAN CORPORATION) INC.

Address:
1455 Sherbrooke, Ouest Suite 905, Montreal, QC H3G 1L2

LES IMPORTATIONS NPCC (NEW PACIFIC CANADIAN CORPORATION) INC. is a business entity registered at Corporations Canada, with entity identifier is 2505223. The registration start date is August 10, 1989. The current status is Active.

Corporation Overview

Corporation ID 2505223
Business Number 875396665
Corporation Name LES IMPORTATIONS NPCC (NEW PACIFIC CANADIAN CORPORATION) INC.
NPCC (NEW PACIFIC CANADIAN CORPORATION) TRADING INC.
Registered Office Address 1455 Sherbrooke, Ouest Suite 905
Montreal
QC H3G 1L2
Incorporation Date 1989-08-10
Dissolution Date 2018-06-16
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
JUN K. WONG 4690 AVE KENT, MONTREAL QC H3W 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-09 1989-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-20 current 1455 Sherbrooke, Ouest Suite 905, Montreal, QC H3G 1L2
Address 1989-08-10 2004-08-20 4690 Ave Kent, Montreal, QC H3W 1H1
Name 1989-08-10 current LES IMPORTATIONS NPCC (NEW PACIFIC CANADIAN CORPORATION) INC.
Name 1989-08-10 current NPCC (NEW PACIFIC CANADIAN CORPORATION) TRADING INC.
Status 2018-12-14 current Active / Actif
Status 2018-06-16 2018-12-14 Dissolved / Dissoute
Status 2018-01-17 2018-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-06 2018-01-17 Active / Actif
Status 2015-01-21 2015-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-12 2015-01-21 Active / Actif
Status 1997-12-01 1998-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-12-14 Revival / Reconstitution
2018-06-16 Dissolution Section: 212
1989-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1455 SHERBROOKE, OUEST SUITE 905
City MONTREAL
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11499017 Canada Inc. 1107-1455, Rue Sherbrooke Ouest, Montréal, QC H3G 1L2 2019-07-05
Cmi Canada Maritime Inc. 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 2018-11-28
J.k. & Margaret Wong Foundation 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2018-08-23
9746609 Canada Inc. 1455 Rue Sherbrooke O, Suite 200, Montréal, QC H3G 1L2 2016-12-21
8990883 Canada Inc. 2007-1455 Sherbrooke O., Montréal, QC H3G 1L2 2014-08-18
Agent Anything Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 2010-06-15
7512619 Canada Inc. 1455, Rue Sherbrooke O., # 516, Montréal, QC H3G 1L2 2010-03-29
Cardiostat Canada Inc. 1455 Rue Sherbrooke Ouest, App.703, Montréeal, QC H3G 1L2 2009-12-26
7269960 Canada Inc. 907 - 1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2009-11-02
Global Paper Sourcing International Inc. 410 - 1455 Rue Sherbrooke O, Montréal, QC H3G 1L2 2007-05-23
Find all corporations in postal code H3G 1L2

Corporation Directors

Name Address
JUN K. WONG 4690 AVE KENT, MONTREAL QC H3W 1H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1L2

Similar businesses

Corporation Name Office Address Incorporation
La Societe Commerciale San Pacific Inc. 800 Square Victoria, Suite 2104, Montreal, QC H4Z 1H1 1981-08-12
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
Corporation D'epargnes Et D'hypotheques Pacific 1030 West Georgia Street, 18th Floor, Vancouver, BC V6E 2Y3 1976-03-08
Canadien Pacifique Express & Transport Ltee. 100 Wellington St. West, Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7
Canadian Pacific Hotels Real Estate Corporation 100 Wellington St. West, Suite 1600 P.o. Box: 40 Td Centre, Toronto, ON M5K 1B7
Canadian Pacific Hotels Real Estate Corporation 100 Wellington Street West, Suite 1600 P.o. Box 40, Toronto, ON M5K 1B7

Improve Information

Please provide details on LES IMPORTATIONS NPCC (NEW PACIFIC CANADIAN CORPORATION) 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