PLACEMENTS EBAC INC.

Address:
475 Dumont Ave, Suite 300, Dorval, QC H9S 5W2

PLACEMENTS EBAC INC. is a business entity registered at Corporations Canada, with entity identifier is 2914883. The registration start date is April 22, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2914883
Business Number 883498636
Corporation Name PLACEMENTS EBAC INC.
EBAC HOLDINGS INC.-
Registered Office Address 475 Dumont Ave
Suite 300
Dorval
QC H9S 5W2
Incorporation Date 1993-04-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
CHRISTOPHER J. WINN 650 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
ERIC E. BAKER 12 ROBIN RD, LONG SAULT ON K0C 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-21 1993-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-22 current 475 Dumont Ave, Suite 300, Dorval, QC H9S 5W2
Name 1993-04-22 current PLACEMENTS EBAC INC.
Name 1993-04-22 current EBAC HOLDINGS INC.-
Status 1993-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-04-22 1993-08-31 Active / Actif

Activities

Date Activity Details
1993-04-22 Incorporation / Constitution en société

Office Location

Address 475 DUMONT AVE
City DORVAL
Province QC
Postal Code H9S 5W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Miralta Capital Inc. 475 Dumont Ave, Suite 300, Dorval, QC H9S 5W2 1992-09-25
Almiria Capital Corp. 475 Dumont Ave, Dorval, QC H9S 9Z7 1979-01-12
2983818 Canada Inc. 475 Dumont Ave, Suite 300, Dorval, QC H9S 5W2 1993-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3476545 Canada Inc. 443 Avenue Dumont, Suite 602, Dorval, QC H9S 5W2 1998-04-28
Miralta Teramira Inc. 475 Dumont Ave., Suite 300, Dorval, QC H9S 5W2 1997-12-02
Equipements De Construction Gantry Canada Inc. 443 Dumont, Suite 514, Dorval, QC H9S 5W2 1997-09-18
Talus Corp. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1991-12-31
Placements Aml Almiria Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1996-03-12
Miralta Capital II Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1997-12-02
3563545 Canada Inc. 443 Avenue Dumont, Dorval, QC H9S 5W2 1998-12-03
2945525 Canada Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1993-08-13
2977753 Canada Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1993-11-30
3009530 Canada Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1994-02-21
Find all corporations in postal code H9S5W2

Corporation Directors

Name Address
CHRISTOPHER J. WINN 650 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
ERIC E. BAKER 12 ROBIN RD, LONG SAULT ON K0C 1P0, Canada

Entities with the same directors

Name Director Name Director Address
ABL COMMUNICATIONS INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
ALMIRIA CAPITAL CORP. CHRISTOPHER J. WINN 355 METCALFE AVE, WESTMOUNT QC H3Z 2J2, Canada
DURNSEAUX INC. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
INTERNATIONAL SYSTCOMS LTD./LTEE CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
6173667 CANADA INC. CHRISTOPHER J. WINN 28 ANWOTH ROAD, WESTMOUNT QC H3Y 2E7, Canada
7727305 Canada Inc. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
ALTAMIRA MANAGEMENT LTD. CHRISTOPHER J. WINN 649 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
2784734 CANADA INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
REAL/DATA CORPORATION CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
3408132 CANADA INC. CHRISTOPHER J. WINN 250 BLOOR ST E SUITE 200, TORONTO ON M4W 1E6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S5W2

Similar businesses

Corporation Name Office Address Incorporation
Les Placements S.l.i.m. Inc. 370 Mcarthur, St-laurent, QC H4T 1X8 1980-04-02
Les Placements Flo-em Inc. 24 Mcnichol, Willowdale, ON 1979-08-27
Placements Bry-mel Inc. 4715 The Boulevard, Westmount, QC H3Y 1T3 1978-11-16
F.m.g.m.r. Holdings Inc. 763 Beaugrand, Laval, QC H7R 2Z8 1989-07-11
J.j.f.l. Holdings Inc. 190 Niagara, Kirkland, QC H9J 2Y9 1988-07-19
Placements Gfs Inc. 6575 Av. Durocher, Outremont, QC H2V 3Z4 2008-03-06
Nor-li Holdings Inc. 12235 Bertrand, Ste-genevieve, QC H9H 2J6 2011-06-29
Tri-luc Holdings Inc. 65 De Little Rock Ave, Pointe-claire, QC H9R 2G5 2017-12-28
Les Placements Pen-jan Inc. 5745 Rue Paré, Montréal, QC H4P 1S1 1995-02-16
Les Placements D.k.b. Inc. 955 1re Avenue, Sainte-catherine, QC J5C 1C5 1998-04-09

Improve Information

Please provide details on PLACEMENTS EBAC 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