ECHMO INTERNATIONAL INC.

Address:
300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4

ECHMO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3095509. The registration start date is December 12, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3095509
Business Number 882697071
Corporation Name ECHMO INTERNATIONAL INC.
Registered Office Address 300 Leo Pariseau
Suite 2200
Montreal
QC H2W 2P4
Incorporation Date 1994-12-12
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
WALLACE LEE 1001 PLACE MONT ROYAL, SUITE 606, MONTREAL QC H3A 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-11 1994-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-12 current 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4
Name 1994-12-12 current ECHMO INTERNATIONAL INC.
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 1997-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-12 1997-04-01 Active / Actif

Activities

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

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2W 2P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MÉdiavision W.w.p. Inc. 300, Rue Leo Parizeau, Bur.1000 C.p. 1085, Montreal, QC H2W 2P4 1998-09-21
2922371 Canada Inc. 300 Rue Leo-pariseau, Bur. 2400 C.p. 1145, Montreal, QC H2W 2P4 1993-05-18
Harmonius Indoor Environments Inc. 300 Rue Leo-parizeau, Bureau 800, Montreal, QC H2W 2P4 1992-11-12
Neron Global Marketing Inc. 300 Leo-pariseau, Suite 800 C.p. 1086, Montreal, QC H2W 2P4 1978-03-14
Golden Citrus A.d. Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-08-23
2800578 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
2800586 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
Hamov Foods Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-03-11
2804891 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-03-16
Aero Mail & Graphics (r.n.c.l.) Inc. 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4 1992-07-02
Find all corporations in postal code H2W2P4

Corporation Directors

Name Address
WALLACE LEE 1001 PLACE MONT ROYAL, SUITE 606, MONTREAL QC H3A 1P2, Canada

Entities with the same directors

Name Director Name Director Address
3653323 CANADA INC. WALLACE LEE 1315 DE MAISONNEUVE BLVD. WEST, SUITE 1201, MONTREAL QC H3G 2R9, Canada
171611 CANADA INC. WALLACE LEE 1315 DE MAISONNEUVE BLVD WEST, SUITE 1201, MONTRÉAL QC H3G 2R9, Canada
QUÉBAG RECYCLÉ INC. WALLACE LEE 1001 PLACE MONT ROYAL SUITE PH3, MONTREAL QC H3A 1P2, Canada
C&L Property Management Ltd. Wallace Lee 1290 Crawford Ave., Windsor ON N8X 2A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2P4

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
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04

Improve Information

Please provide details on ECHMO 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