COLLINGWOOD CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 2654946. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2654946 |
Business Number | 893766675 |
Corporation Name | COLLINGWOOD CANADA, INC. |
Registered Office Address |
1170, Rue Peel 5iÈme Étage Montreal QC H3B 4S8 |
Dissolution Date | 2002-01-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
ELLIE M. CHAVES | 34 SILVERCREEK DRIVE, COLLINGWOOD ON L9Y 3Z2, Canada |
MARC BROCHU | 102 WILLIAM PAUL, VERDUN QC H3A 1R6, Canada |
DONALD A. KLUTHE | 201 ISABELLA STREET, PITTSBURGH PA 15212-5858, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-10-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-10-25 | 1990-10-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-10-29 | current | 1170, Rue Peel, 5iÈme Étage, Montreal, QC H3B 4S8 |
Address | 1990-10-26 | 2001-10-29 | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 |
Name | 2001-10-31 | current | COLLINGWOOD CANADA, INC. |
Name | 1990-10-26 | 2001-10-31 | LEMMERZ CANADA INC. |
Status | 2002-01-21 | current | Dissolved / Dissoute |
Status | 1990-10-26 | 2002-01-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-01-21 | Dissolution | Section: 210 |
2001-10-31 | Amendment / Modification | Name Changed. |
1990-10-26 | Amalgamation / Fusion | Amalgamating Corporation: 2108925. |
1990-10-26 | Amalgamation / Fusion | Amalgamating Corporation: 2627540. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-08-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1998-03-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-07-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services Financiers Valeurs MobiliÈres Desjardins Inc. | 1170, Rue Peel, Bur. 300, MontrÉal, QC H3B 0A9 | 2006-04-25 |
Gestion Vmd Inc. | 1170, Rue Peel, Bur. 300, MontrÉal, QC H3B 0A9 | 2004-11-18 |
8031843 Canada Inc. | 1170, Rue Peel, Bureau 300, Montréal, QC H3B 0A9 | 2013-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mthi Inc. | 1170 Peels T, 5th Floor, Montreal, QC H3B 4S8 | 2005-01-07 |
3771334 Canada Inc. | 1170 Peel Srteet, 5th Floor, MontrÉal, QC H3B 4S8 | 2000-06-07 |
3756254 Canada Inc. | 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 | 2000-05-02 |
2922045 Canada Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1993-05-14 |
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Papier Turgeon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | |
Openwave Systems (canada) Limited | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | |
Bovril Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Delico (1991) Corporation | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
2674904 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Find all corporations in postal code H3B 4S8 |
Name | Address |
---|---|
ELLIE M. CHAVES | 34 SILVERCREEK DRIVE, COLLINGWOOD ON L9Y 3Z2, Canada |
MARC BROCHU | 102 WILLIAM PAUL, VERDUN QC H3A 1R6, Canada |
DONALD A. KLUTHE | 201 ISABELLA STREET, PITTSBURGH PA 15212-5858, United States |
Name | Director Name | Director Address |
---|---|---|
LES HABITATIONS VILLEBOURG INC. | MARC BROCHU | 1120 TESSIER, STE-FOY QC G2G 1H3, Canada |
KAWNEER INSTALLATIONS LIMITED | MARC BROCHU | 102 WILLIAM-PAUL STREET, VERDUN QC H3E 1R6, Canada |
LES CONSTRUCTIONS MARC BROCHU LTEE | MARC BROCHU | 870 RUE ABITIBI, VAL D'OR QC J9P 2C1, Canada |
City | MONTREAL |
Post Code | H3B 4S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9907246 Canada Inc. | 795400 Collingwood Clearview Townline, The Blue Mountains, Collingwood, ON L9Y 3Y9 | 2016-09-15 |
Living Faith Christian Church of Collingwood | 112 Hurontario Street, Collingwood, ON L9Y 2L8 | 1996-05-24 |
The Collingwood Real Food Market Inc. | 53 Lockhart Road, Collingwood, Ontario, ON L9Y 4M1 | 2014-06-27 |
J. H. Collingwood & Fils Ltee | 6381 St.lawrence Blvd., Montreal, QC H2S 3C3 | 1970-09-08 |
Collingwood Girls Hockey Association | 493 Napier Street, Collingwood, ON L9Y 3T8 | 2020-09-16 |
The Collingwood General and Marine Hospital | 459 Hume Street, Collingwood, ON L9Y 1W9 | 1887-06-23 |
Collingwood Bread Company Inc. | 143 Fourth Street W, Collingwood, ON L9Y 1R6 | 2014-02-18 |
Collingwood Film Co. Corp. | 21 Sproule Avenue, Collingwood, ON L9Y 4K8 | 2019-02-28 |
Collingwood Chamber of Commerce | 147 Fourth Street, Collingwood, ON L9Y 1R6 | 1880-02-23 |
Collingwood Merch Co. Inc. | 2682 Concession 6, Collingwood, ON L9Y 3Z1 | 2020-01-09 |
Please provide details on COLLINGWOOD CANADA, 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |