NEWCOTEX INTERNATIONAL INC.

Address:
6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8

NEWCOTEX INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2872323. The registration start date is November 27, 1992. The current status is Active.

Corporation Overview

Corporation ID 2872323
Business Number 134858471
Corporation Name NEWCOTEX INTERNATIONAL INC.
Registered Office Address 6300 Park Avenue
Suite 319
Montreal
QC H2V 4H8
Incorporation Date 1992-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
J.R. BLACKBURN WOOD 17523 LEDOUX, PIERREFONDS QC H9J 1E6, Canada
CARL L. TABACMAN 75 WOODLAWN CRESCENT, DOLLARD-DES-ORMEAUX QC H9A 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-26 1992-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-27 current 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8
Name 1992-11-27 current NEWCOTEX INTERNATIONAL INC.
Status 1999-04-26 current Active / Actif
Status 1999-03-01 1999-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1992-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3551083 Canada Inc. 6300 Park Avenue, 608, Montreal, QC H2V 4H8 1998-11-24
Ronalds-federated Limited 6300 Park Avenue, Montreal, QC H2V 4H8
Textiles Wm. Policoff Inc. 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8 1986-01-31
176692 Canada Inc. 6300 Park Avenue, Suite 201, Montreal, QC H2V 4H8 1986-02-21
Typographie 6300 Inc. 6300 Park Avenue, Suite 504, Montreal, QC H2V 4H8 1989-02-01
Esposa Elegante Canada Inc. 6300 Park Avenue, Suite 310, Montreal, QC H2V 4H8 1990-04-03
Le Group Eco Bridge & Communications Inc. 6300 Park Avenue, Suite 305, Montreal, QC H2V 4H8 1990-04-06
Technobec Printing Inc. 6300 Park Avenue, Suite 503, Montreal, QC H2V 4H8 1990-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
10473430 Canada Inc. 202-6300 Avenue Du Parc, Montréal, QC H2V 4H8 2017-10-31
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, Montréal, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montréal, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, Montréal, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
Find all corporations in postal code H2V 4H8

Corporation Directors

Name Address
J.R. BLACKBURN WOOD 17523 LEDOUX, PIERREFONDS QC H9J 1E6, Canada
CARL L. TABACMAN 75 WOODLAWN CRESCENT, DOLLARD-DES-ORMEAUX QC H9A 1Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
Etain International E.a. Inc. 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 1991-02-06
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12

Improve Information

Please provide details on NEWCOTEX INTERNATIONAL 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