PHILANDERER SIX INC.

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4

PHILANDERER SIX INC. is a business entity registered at Corporations Canada, with entity identifier is 3053504. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3053504
Business Number 866917164
Corporation Name PHILANDERER SIX INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 5H4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
RICHARD RENAUD 60 BROCK AVE N, MONTREAL WEST QC H3X 2E9, Canada
NICHOLAS HOARE 2 GROVE PARK, WESTMOUNT QC H3Y 3E7, Canada
ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
RAYMOND CUTTS 676 LAKESHORE RD, BEACONSFIELD QC H9W 4K4, Canada
PHILIP POTASH 33 FINCHLEY RD, HAMPSTEAD QC H3X 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-20 1994-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-21 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
Name 1994-07-21 current PHILANDERER SIX INC.
Status 1999-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-07-21 1999-03-31 Active / Actif

Activities

Date Activity Details
1994-07-21 Amalgamation / Fusion Amalgamating Corporation: 1933591.
1994-07-21 Amalgamation / Fusion Amalgamating Corporation: 2065436.
1994-07-21 Amalgamation / Fusion Amalgamating Corporation: 2072904.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Philanderer Six Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H8T 2T9
Philanderer Six Inc. 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542823 Canada Inc. 1000 De La GauchetiÈre Str W, Suite 900, MontrÉal, QC H3B 5H4 1998-10-13
Gestions R. W. Patten (quebec) Inc. 1000 De La Gauchetiere St.west, Suite 900, Montreal, QC H3B 5H4 1996-07-22
Laboratoires Norbrook Inc. 1000 De La Gauchetiere St.west, Suite 900, Montreal, QC H3B 5H4 1998-05-08
3494870 Canada Inc. 1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 5H4 1998-07-02
Placements Nedcorp (quÉbec) Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
3521761 Canada Inc. 1000, De La Gauchetiere O., Bur.900, Montreal, QC H3B 5H4 1998-08-28
Hallneck Inc. 1000 De La Gauchetiere West, 900, Montreal, QC H3B 5H4 1998-09-01
Canacermex Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1998-09-21
3535738 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1998-11-13
Sreep Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1965-11-12
Find all corporations in postal code H3B5H4

Corporation Directors

Name Address
RICHARD RENAUD 60 BROCK AVE N, MONTREAL WEST QC H3X 2E9, Canada
NICHOLAS HOARE 2 GROVE PARK, WESTMOUNT QC H3Y 3E7, Canada
ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
RAYMOND CUTTS 676 LAKESHORE RD, BEACONSFIELD QC H9W 4K4, Canada
PHILIP POTASH 33 FINCHLEY RD, HAMPSTEAD QC H3X 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
MULTI VERTICAL INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
10339610 Canada Inc. Andre Julien 5348 Lakeshore Road East, Apt 601, Burlington ON L7L 4Z2, Canada
DUNHILL INDUSTRIES INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H3N 1T7, Canada
ACTECH CHEMICALS INC. ANDRE JULIEN 11 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
PHILANDERER SIX INC. ANDRE JULIEN 404 CHEMIN DESMARAIS, C.P. 1051, MONT-TREMBLANT QC J0T 1Z0, Canada
TECSULT ENVIRONNEMENT INC. ANDRE JULIEN 257 NAPOLEAN-PROVOST, REPENTIGNY QC J6A 1H6, Canada
TECSULT ENVIRONNEMENT INC. ANDRE JULIEN 257 RUE NAPOLEON PROVOST, REPENTIGNY QC J6A 1H6, Canada
A. Julien Enterprises LTD. ANDRE JULIEN 2700 ROGER STEVENS DR., RR2, OTTAWA ON K0A 2T0, Canada
C.C.C.I. CAPITAL CHARTERHOUSE CONSULTING INC. ANDRE JULIEN 130 SOMERSET ST W SUITE 1004, OTTAWA ON K2P 0H7, Canada
M I S MARKETING CO. LTD. ANDRE JULIEN 11 THOMPSON PT., BEACONSFIELD QC H9W 5Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B5H4

Similar businesses

Corporation Name Office Address Incorporation
Philanderer Too Inc. 630 Dorchester Blvd.west, 7 Floor, Montreal, QC H3B 4H7 1985-05-31
Philanderer Tree Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1986-06-13
Philanderer Fore Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1986-06-16
Philanderer Sank Inc. 630 Dorchester Boul West, 7th Floor, Montreal, QC H3B 4H7 1986-07-09
Philanderer Inc. 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1984-11-28

Improve Information

Please provide details on PHILANDERER SIX 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