CUMMINGS FINANCIAL SERVICES LTD.

Address:
3600 Ave Du Parc, Apt 1001 A, Montreal, QC H2X 3R2

CUMMINGS FINANCIAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3082466. The registration start date is October 31, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3082466
Corporation Name CUMMINGS FINANCIAL SERVICES LTD.
CUMMINGS SERVICES FINANCIERS LTEE.
Registered Office Address 3600 Ave Du Parc
Apt 1001 A
Montreal
QC H2X 3R2
Incorporation Date 1994-10-31
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
STEVE ARSENAULT 3600 AVE DU PARC APT 1001A, MONTREAL QC H2X 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-30 1994-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-31 current 3600 Ave Du Parc, Apt 1001 A, Montreal, QC H2X 3R2
Name 1994-10-31 current CUMMINGS FINANCIAL SERVICES LTD.
Name 1994-10-31 current CUMMINGS SERVICES FINANCIERS LTEE.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-31 1998-02-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-10-31 Incorporation / Constitution en société

Office Location

Address 3600 AVE DU PARC
City MONTREAL
Province QC
Postal Code H2X 3R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Swift-overworld Products Ltd. 3600 Ave Du Parc, Bur 1910, Montreal, QC H2X 3R2 1995-10-31
Sodevplan Inc. 3600 Ave Du Parc, Ste 2708, Montreal, QC H2X 3R2 1988-10-05
Xzytech Microsystems, Inc. 3600 Ave Du Parc, Suite 2502, Montreal, QC H2X 3R2 1987-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3064999 Canada Inc. 3600 Parc Avenue, Suite 2204, Montreal, QC H2X 3R2 1994-09-01
Les Productions Howard Gillick Inc. 3600 Du Parc, Suite 1109, Monttreal, QC H2X 3R2 1988-01-25
Guy Dupuis and Associates Ltd. 3600 Ave. Du Parc, Suite 812, Montreal, QC H2X 3R2 1979-09-27
Hamikan Impex Inc. 3600 Avenue Du Parc, Suite 519, Montreal, QC H2X 3R2 1991-02-19
Cummings Groupe De Marketing P.a. Inc. 3600 Avenue Du Parc, Apt. 1001a, Montreal, QC H2X 3R2 1992-11-02
Arandas Polymer Systems Inc. 3600 Avenue Du Parc, Suite 916, Montreal, QC H2X 3R2 1995-11-02
Imad Kassas Trading Ltd. 3600 Avenue Du Parc, 804, Montreal, QC H2X 3R2 1998-11-17
Les Manufactures Ken Henricksen Ltee 3600 Avenue Du Parc, Suite 521, Montreal, QC H2X 3R2 1977-07-26
K R D International Trading Inc. 3600 Park Avenue, Suite 1203, Montreal, QC H2X 3R2 1989-06-07
The Workshop One Marketing Inc. 3600 Park Avenue, 2905, Montreal, QC H2X 3R2 1998-12-24
Find all corporations in postal code H2X3R2

Corporation Directors

Name Address
STEVE ARSENAULT 3600 AVE DU PARC APT 1001A, MONTREAL QC H2X 3R2, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE INTERNATIONALE DE GENETIQUES ET GENOMIQUES COMMUNAUTAIRE STEVE ARSENAULT 177 SAINT-BERNARD, CHICOUTIMI QC G7G 5K1, Canada
CUMMINGS MARKETING GROUP P.A. INC. STEVE ARSENAULT 3600 AVENUE DU PARC, APT. 1001A, MONTREAL QC H2X 3R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3R2

Similar businesses

Corporation Name Office Address Incorporation
Carl Cummings Medical Services Inc. 6868 Chemin Edison, Côte-saint-luc, QC H4W 1G4 2013-04-10
Enseignes Cummings Du Canada Ltee 1800-1067 West Cordova Street, Vancouver, BC V6C 1C7 1984-06-30
Cummings Family Holdings Inc. 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 2003-02-26
Les Placements Maxwell Cummings & Fils Limitee 4115 Sherbrooke St. W., Suite 600, Montreal, QC H3Z 1B1 1975-01-03
Maxwell Cummings Family Foundation 4115 Sherbrooke Street West, Suite 600, MontrÉal, QC H3Z 1B1 1955-01-18
Cummings Groupe De Marketing P.a. Inc. 3600 Avenue Du Parc, Apt. 1001a, Montreal, QC H2X 3R2 1992-11-02
Cummings Jewish Centre for Seniors Foundation 5700 Westbury Avenue, Montreal, QC H3W 3E8 2004-05-26
One-love Outreach Services 845 Cummings Avenue, Ottawa, ON K1K 2L3 2014-06-20
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Services Financiers B.v.r. Ltee 5415 Rue Pare, Bur. 211, Mont-royal, QC H4P 1P7 1983-10-05

Improve Information

Please provide details on CUMMINGS FINANCIAL SERVICES LTD. 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