SERVICES FINANCIERS PLURICOR INC.

Address:
5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2

SERVICES FINANCIERS PLURICOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2798808. The registration start date is February 24, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2798808
Business Number 132857954
Corporation Name SERVICES FINANCIERS PLURICOR INC.
PLURICOR FINANCIAL SERVICES INC.
Registered Office Address 5 Place Ville Marie
Suite 1700
Montreal
QC H3B 2G2
Incorporation Date 1992-02-24
Dissolution Date 1996-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL D CURREY 2740 KINGWOOD LANE, GLOUCESTER ON K1T 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-23 1992-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-24 current 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Name 1993-05-03 current SERVICES FINANCIERS PLURICOR INC.
Name 1993-05-03 current PLURICOR FINANCIAL SERVICES INC.
Name 1992-02-24 1993-05-03 2798808 CANADA INC.
Status 1996-01-22 current Dissolved / Dissoute
Status 1992-02-24 1996-01-22 Active / Actif

Activities

Date Activity Details
1996-01-22 Dissolution
1992-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
MICHAEL D CURREY 2740 KINGWOOD LANE, GLOUCESTER ON K1T 2G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19
Les Services Financiers Wbp Inc. 6963 St-hubert Street, Suite 201, Montreal, QC 1981-04-15
Services Financiers C.l.h. Inc. 4936 87 Street, Suite 100, Edmonton, AB T6E 5E3 1989-06-21
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Ned Financial Services Inc. / Services Financiers Ned Inc. 16766 Route Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2008-11-10
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Les Services Financiers G & G Inc. 7580 Central, Suite 202, Lasalle, QC H8P 1K5 1977-11-10
Services Financiers La Laurentienne Inc. 95 St. Clair Avenue W., Toronto, ON M4V 1N7 1987-08-21
Cn Financial Services II Inc. 935 De La GauchetiÈre St West, 16th Floor, Montreal, QC H3B 2M9
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22

Improve Information

Please provide details on SERVICES FINANCIERS PLURICOR 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