COCOON TREE PROTECTORS INC.

Address:
1306 Basin, Montreal, QC H3C 1W2

COCOON TREE PROTECTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 2879115. The registration start date is December 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2879115
Business Number 136367398
Corporation Name COCOON TREE PROTECTORS INC.
LES PROTEGE-ARBRES COCOON INC.
Registered Office Address 1306 Basin
Montreal
QC H3C 1W2
Incorporation Date 1992-12-18
Dissolution Date 1999-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT SEGUIN 5497 HARWOOD, HUDSON QC J0P 1H0, Canada
JERRY-FRANTZ ANGUS 159 AVENUE WILLIBRORD, VERDUN QC H4G 2T5, Canada
ROBERT MARTINEAU 1100 PLACE SANTERRE, BROSSARD QC J4X 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-17 1992-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-18 current 1306 Basin, Montreal, QC H3C 1W2
Name 1992-12-18 current COCOON TREE PROTECTORS INC.
Name 1992-12-18 current LES PROTEGE-ARBRES COCOON INC.
Status 1999-10-12 current Dissolved / Dissoute
Status 1999-04-14 1999-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-18 1999-04-14 Active / Actif

Activities

Date Activity Details
1999-10-12 Dissolution Section: 210
1992-12-18 Incorporation / Constitution en société

Office Location

Address 1306 BASIN
City MONTREAL
Province QC
Postal Code H3C 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lecavalier Auctioneers Inc. 1306 Basin, Montreal, QC H3C 1W2 1979-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robert Seguin Holdings Ltd. 1306 Basin Street, Montreal, QC H3C 1W2 1983-05-26
Sego Lift Inc. 1344 Basin Street, Montreal, QC H3C 1W2 1979-12-31
Seguin Machinery Ltd. 1306 R Basin, Montreal, QC H3C 1W2 1975-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
ROBERT SEGUIN 5497 HARWOOD, HUDSON QC J0P 1H0, Canada
JERRY-FRANTZ ANGUS 159 AVENUE WILLIBRORD, VERDUN QC H4G 2T5, Canada
ROBERT MARTINEAU 1100 PLACE SANTERRE, BROSSARD QC J4X 1X5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION HAMELIN & MARTINEAU INC. HAMELIN & MARTINEAU HOLDING INC. ROBERT MARTINEAU 193 Chemin Woodard, Sutton QC J0E 2K0, Canada
LES MEUBLES ROGER ROSE LTEE ROBERT MARTINEAU 2425 RUE ORLEANS APP 3, MONTREAL QC H1W 3S3, Canada
DOUBEC INC. ROBERT MARTINEAU 170 5EME AVE, LASALLE QC H8P 2K4, Canada
DAVIDSON & DIMAULO INC. ROBERT MARTINEAU 1100 PLACE SANTERRE, BROSSARD QC J4X 1X5, Canada
6377190 CANADA INCORPORATED ROBERT MARTINEAU 348A VICTORIA, WESTMOUNT QC H3Z 2M8, Canada
LES RESTAURANTS GOLDORAK LTEE ROBERT MARTINEAU 170 5 IEME AVE, LASALLE QC , Canada
9244611 CANADA INC. Robert Seguin 1-22 Normand, Gatineau QC J8Y 4C4, Canada
CHAMBRE DE COMMERCE DE MONT-TREMBLANT ROBERT SEGUIN -, C.P. 1014, MONT TREMBLANT QC J0T 1Z0, Canada
HUDSON MACHINERY INC. ROBERT SEGUIN 5497 BOULEVARD HARWOOD, HUDSON QC J0P 1H0, Canada
GESTION ROBERT SÉGUIN 2000 INC. ROBERT SEGUIN 5497 Rte Harwood, Vaudreuil-Dorion QC J7V 0K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C1W2

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Cocoon Inc. 7383 St-laurent, Montreal, QC H2R 1W7 1994-07-15
Cocoon Interiors Inc. 180 St. Andrew St W, Fergus, ON N1M 1N5 2015-12-09
Cocoon Zone Inc. 4960 Coronet #5, Montreal, QC H3V 1E1 2003-06-21
Cocoon Health Inc. 80 Owen Blvd., Toronto, ON M2P 1G3 2016-03-06
Cocoon Gift Inc. 57 Castlethorpe Crescent, Ottawa, ON K2G 5P8 2019-07-01
The Cocoon Project Inc. 1966 Cocklin Cres, Oshawa, ON L1K 0T6 2013-01-14
Human Cocoon Systems Incorporated 790 Rockland Ave., Montreal, QC H2V 2Z6 2014-07-29
Cocoon Cancn Incubator Ltd. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2016-11-07
Clockwork Cocoon Inc. 1500 Lords Manor Lane, Manotick, ON K4M 1K2 2014-11-05
Les Entreprises De Massage Sur Chaise Et ÉvÉnementiels Cocoon Inc. 760 Rue Saint-zotique Est, Montreal, QC H2S 1M5 2006-11-30

Improve Information

Please provide details on COCOON TREE PROTECTORS 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