COLLINGWOOD CANADA, INC.

Address:
1170, Rue Peel, 5iÈme Étage, Montreal, QC H3B 4S8

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 1170, RUE PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4S8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches