COVAN CONTRACT CAPITAL INC.

Address:
76 Bruce Ave., Montreal, QC H3Z 2E2

COVAN CONTRACT CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2724120. The registration start date is June 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2724120
Business Number 130867534
Corporation Name COVAN CONTRACT CAPITAL INC.
Registered Office Address 76 Bruce Ave.
Montreal
QC H3Z 2E2
Incorporation Date 1991-06-12
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 15

Directors

Director Name Director Address
CORNELIA MOLSON 76 BRUCE AVE., MONTREAL QC H3Z 2E3, Canada
KHALED CHEHABI 1100 KENILWORTH, MONT ROYAL QC H3R 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-11 1991-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-12 current 76 Bruce Ave., Montreal, QC H3Z 2E2
Name 1991-06-12 current COVAN CONTRACT CAPITAL INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-10-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-12 1993-10-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-06-12 Incorporation / Constitution en société

Office Location

Address 76 BRUCE AVE.
City MONTREAL
Province QC
Postal Code H3Z 2E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3464491 Canada Inc. 58 Bruce Avenue, Westmount, QC H3Z 2E2 1998-02-10
100461 Canada Inc. 76 Bruce Avenue, Montreal, QC H3Z 2E2 1980-09-05
95323 Canada Ltee 68 Bruce Ave., Westmount, QC H3Z 2E2 1979-11-30
128586 Canada Inc. 3 Place Ville-marie, Suite 610, Montreal, QC H3Z 2E2 1981-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
CORNELIA MOLSON 76 BRUCE AVE., MONTREAL QC H3Z 2E3, Canada
KHALED CHEHABI 1100 KENILWORTH, MONT ROYAL QC H3R 2R6, Canada

Entities with the same directors

Name Director Name Director Address
MOLSON, CHARLTON CAPITAL INC. CORNELIA MOLSON 76 BRUCE AVENUE, MONTREAL QC H3Z 2E2, Canada
Chrysalis Capital V Corporation CORNELIA MOLSON 30 CHEMIN DU PONT COUVERT, MANSONVILLE QC J0E 1X0, Canada
CAREFILE AMERICA MEDICAL SYSTEMS INC. CORNELIA MOLSON 76 BRUCE AVENUE, WESTMOUNT QC H3Z 2E2, Canada
KAPCAN OPTICAL FIBRE DEVICES -INC. CORNELIA MOLSON 76 BRUCE AVE., MONTREAL QC H3Z 2E2, Canada
THE COUP DE COEUR FOUNDATION · LA FONDATION COUP DE COEUR CORNELIA MOLSON 3073 TRAFALGAR AVENUE, MONTREAL QC H3Y 1H6, Canada
APIC PETROLEUM CORPORATION KHALED CHEHABI FLAT 6, 24-26 AVENUE ROAD, LONDON NW8 6BU, United Kingdom
NATCO (J.W.) INC. KHALED CHEHABI 3577 ATWATER, SUITE 807, QUEBEC QC H3H 2R2, Canada
2965381 CANADA INC. Khaled Chehabi 24-26 Avenue Road, Flat 6, London, England NW8 6BU, United Kingdom
2954451 CANADA INC. KHALED CHEHABI 1100 KENILWORTH, MONTREAL QC H3R 2A6, Canada
2931761 CANADA INC. KHALED CHEHABI 1100 KENILWORTH, MOUNT-ROYAL QC H3R 2R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2E2

Similar businesses

Corporation Name Office Address Incorporation
Les Copies Contract Ltee 645 Wellington Street, Suite 255, Montreal, QC H3C 1T2 1978-11-27
X Contract Inc. 895 Aaron Ave, Ottawa, ON K2A 3P2 2020-09-21
Sns Contract Consulting Ltd. 697 The Queensway, Etobicoke, ON M8Y 1L2 2020-02-05
Contract Community Inc. 860 Berryside Rd Rr#1, Ottawa (formerly Dunrobin), ON K0A 1T0 2002-10-03
Djr Contract Services Ltd. 47 Prudham Crescent, Waterdown, ON L8B 0R5 2010-12-30
J.i.s Contract Furniture Inc. 195 Harborn Trail, Mississauga, ON L5B 1A7 2004-03-14
Contract-air Inc. 757 Rue De La Rive, Sept-iles, QC G4R 4K2 1989-11-30
Mdm Aero Contract Inc. 5 Kintyre Street, Brampton, ON L6Z 2Y4 2012-05-07
Contract Corner Inc. 2133 Heidi Ave., Burlington, ON L7M 3P4 2009-03-18
Red Dragon's Contract Welding, Inc. #4 1437 1st St, Estevan, SK S4A 2X5 2010-05-12

Improve Information

Please provide details on COVAN CONTRACT CAPITAL 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