CANAMPOL INTERNATIONAL MANAGEMENT INC.

Address:
1980 Sherbrooke St W, Suite 700, Montreal, QC H3H 1E8

CANAMPOL INTERNATIONAL MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2540576. The registration start date is November 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2540576
Business Number 881515266
Corporation Name CANAMPOL INTERNATIONAL MANAGEMENT INC.
Registered Office Address 1980 Sherbrooke St W
Suite 700
Montreal
QC H3H 1E8
Incorporation Date 1989-11-17
Dissolution Date 1996-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. BERNARD CARISSE 1980 SHERBROOKE ST W, SUITE 700, MONTREAL QC H3H 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-16 1989-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-17 current 1980 Sherbrooke St W, Suite 700, Montreal, QC H3H 1E8
Name 1989-11-17 current CANAMPOL INTERNATIONAL MANAGEMENT INC.
Status 1996-01-16 current Dissolved / Dissoute
Status 1995-03-01 1996-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-17 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-16 Dissolution
1989-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1992-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1980 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3H 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultations Monthaz Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8
2887398 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1993-12-30
2908174 Canada Inc. 1980 Sherbrooke St W, Suite 210, Montreal, QC H3H 1E8 1993-03-31
Belmont-pharma Healthcare Inc. 1980 Sherbrooke St W, Suite 1101, Montreal, QC H3H 1E8 1997-07-03
Les Placements 9500 Meilleur Ltee 1980 Sherbrooke St W, Suite 210, Montreal, QC H3H 1E8 1975-03-26
125129 Canada Inc. 1980 Sherbrooke St W, Suite 640, Montreal, QC H3H 1E8 1983-09-14
167492 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1989-04-17
Hornet Energy Ltd 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1989-04-25
Condominium Le Simpson Inc. 1980 Sherbrooke St W, Suite 400, Montreal, QC H3H 1E8 1989-05-05
87604 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1978-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bliss Media Group Inc. 1980 Sherbrooke W, Suite 210, Montreal, QC H3H 1E8 1995-03-09
2862646 Canada Inc. 1980 Shebrooke St W, Suite 210, Montreal, QC H3H 1E8 1992-10-22
2717981 Canada Inc. 1980 Sherbrooke Street West, 10th Floor, Montreal, QC H3H 1E8 1991-05-15
Inter-est Consultants Inc. 1980 Sherbrooke St. W., Suite 700, Montreal, QC H3H 1E8 1991-02-19
Y.i.e.n. International Inc. 1980 Sherbrooke West, Suite 540, Montreal, QC H3H 1E8 1991-02-11
Societe Immobiliere Entrestate Inc. 1980 Rue Sherbrooke O, Bureau 210, Montreal, QC H3H 1E8 1985-11-18
Association Des Femmes Professionnelles De L'industrie Du Tourisme 1980 Sherbrooke Ouest, Suite 700, Montreal, QC H3H 1E8 1983-03-22
Les Agences Keshab Dholandas Inc. 1980 Sherbrooke St.west, Suite 520, Montreal, QC H3H 1E8 1981-07-21
Canatrav Tours Ltd. 1980 Ouest, Rue Sherbrooke, Suite 370, Montreal, QC H3H 1E8 1980-10-20
95131 Canada Inc. 1980 Sherbrooke St West, Suite 1105, Montreal, QC H3H 1E8 1979-11-20
Find all corporations in postal code H3H1E8

Corporation Directors

Name Address
J. BERNARD CARISSE 1980 SHERBROOKE ST W, SUITE 700, MONTREAL QC H3H 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1E8

Similar businesses

Corporation Name Office Address Incorporation
M.c.i. Management Et Conseil En Informatique International Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1996-07-19
Smsi Systemes Et Management Strategique International Inc. 355 Gilmour Street, Ottawa, ON K1P 0R1 1976-08-03
Société Leader Management Services-conseil International Inc. 1312 Sherbrooke Est, Montreal, QC H2L 1M2 2008-11-25
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
I Am-international Abundance Management Inc. 152 Mccleary Road, Marmora, ON K0K 2M0 2003-12-06
Gestion De Fonds Js International Inc. 8265, Chemin Du Lac, Hatley, QC J0B 4B0 2003-03-11
Cj International Education Management Inc. 3401, Boul. Ste-anne, Bureau # 1, Québec, QC G1E 3L4 2012-08-31
Channel Management International Incorporated 121 Rue York Street, Ottawa, ON K1N 5T4 2003-02-13
Gestion S & E International Inc. 1155 Rene Levesque Blvd W, Suite 4100, Montreal, QC H3B 3V2 1995-10-24

Improve Information

Please provide details on CANAMPOL INTERNATIONAL MANAGEMENT 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