POWER FINANCIAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 309567. The registration start date is June 3, 1959. The current status is Inactive - Amalgamated.
Corporation ID | 309567 |
Business Number | 876812397 |
Corporation Name |
POWER FINANCIAL CORPORATION CORPORATION FINANCIERE POWER - |
Registered Office Address |
759 Victoria Square Montreal QC |
Incorporation Date | 1959-06-03 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 18 |
Director Name | Director Address |
---|---|
A.M. RUNCIMAN | 200 TUXEDO AVENUE, APT. 404, WINNIPEG MB R3P 0R3, Canada |
ANDRE BISSON | 2 POPLAR PLACE, BAIE D'URFE QC H9X 3H5, Canada |
ARTHUR V. MAURO | 1034 WELLINGTON CRES., WINNIPEG MB R3M 0E1, Canada |
ROBERT GRATTON | 105 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M2, Canada |
KEVIN P. KAVANAGH | 131 GRENFELL BLVD., WINNIPEG MB R3P 0B6, Canada |
P. MICHAEL PITFIELD | 305 THOROLD AVENUE, OTTAWA ON K1M 0K1, Canada |
JAMES W. BURNS | 4 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
PAUL DESMARAIS QC | 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J8, Canada |
YVES PRATT, QC | 1321 SHERBROOKE ST. W. APT. A-110, MONTREAL QC H3G 1J5, Canada |
DOUGLAS A. BERLIS | 1 SUNCREST DRIVE, DON MILLS ON M3C 2L1, Canada |
PAUL DESMARAIS, JR. | 3759 DE VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada |
A. FRANK KNOWLES | 70 BRUNSWICK DR., BEACONSFIELD QC H9W 5H2, Canada |
PETER D. CURRY | 3117 DAULAC ROAD, MONTREAL QC H3Y 2A1, Canada |
RAYMOND ROYER | 66 DES HAUTS BOIS ST. APT. 416, STE JULIE QC J0L 2S0, Canada |
GERARD ESKENAZI | 7 RUE MAURICE RAVEL, 92210 SAINT CLOUD , France |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-01-22 | 1980-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1959-06-03 | 1980-01-22 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1984-02-06 | current | 759 Victoria Square, Montreal, QC |
Name | 1984-03-06 | current | POWER FINANCIAL CORPORATION |
Name | 1984-03-06 | current | CORPORATION FINANCIERE POWER - |
Name | 1984-02-06 | 1984-03-06 | 129899 CANADA INC. |
Name | 1959-06-03 | 1984-02-06 | ASHBURTON INVESTMENTS LIMITED |
Status | 1986-12-05 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-01-23 | 1986-12-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-01-23 | Continuance (Act) / Prorogation (Loi) | |
1959-06-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 759 VICTORIA SQUARE |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Csl Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1979-11-29 |
Pension Fund Society of Canada Steamship Lines Limited | 759 Victoria Square, Montreal 126, QC H3C 2R7 | 1913-06-17 |
Csl Marine Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1916-12-28 |
Pipe Line Tankers Limited | 759 Victoria Square, Montreal, ON H3C 2R7 | 1949-11-18 |
Power Corporation International | 759 Victoria Square, Montreal 126, QC H2Y 2K4 | 1965-06-03 |
Société De Placements Co-gen (québec) Inc. | 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 | 1991-07-17 |
Investissements Previa Inc. | 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 | 1993-01-20 |
2921375 Canada Inc. | 759 Victoria Square, Montreal, QC H2Y 2J7 | 1993-05-13 |
Gastro '99 Conference Inc. | 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 | 1998-01-23 |
147462 Canada Inc. | 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 | 1977-03-21 |
Find all corporations in the same location |
Name | Address |
---|---|
A.M. RUNCIMAN | 200 TUXEDO AVENUE, APT. 404, WINNIPEG MB R3P 0R3, Canada |
ANDRE BISSON | 2 POPLAR PLACE, BAIE D'URFE QC H9X 3H5, Canada |
ARTHUR V. MAURO | 1034 WELLINGTON CRES., WINNIPEG MB R3M 0E1, Canada |
ROBERT GRATTON | 105 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2M2, Canada |
KEVIN P. KAVANAGH | 131 GRENFELL BLVD., WINNIPEG MB R3P 0B6, Canada |
P. MICHAEL PITFIELD | 305 THOROLD AVENUE, OTTAWA ON K1M 0K1, Canada |
JAMES W. BURNS | 4 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada |
PAUL DESMARAIS QC | 29 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J8, Canada |
YVES PRATT, QC | 1321 SHERBROOKE ST. W. APT. A-110, MONTREAL QC H3G 1J5, Canada |
DOUGLAS A. BERLIS | 1 SUNCREST DRIVE, DON MILLS ON M3C 2L1, Canada |
PAUL DESMARAIS, JR. | 3759 DE VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada |
A. FRANK KNOWLES | 70 BRUNSWICK DR., BEACONSFIELD QC H9W 5H2, Canada |
PETER D. CURRY | 3117 DAULAC ROAD, MONTREAL QC H3Y 2A1, Canada |
RAYMOND ROYER | 66 DES HAUTS BOIS ST. APT. 416, STE JULIE QC J0L 2S0, Canada |
GERARD ESKENAZI | 7 RUE MAURICE RAVEL, 92210 SAINT CLOUD , France |
Name | Director Name | Director Address |
---|---|---|
156159 CANADA INC. | A. FRANK KNOWLES | 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada |
POLPRIM INC. | A. FRANK KNOWLES | 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada |
SANPALO INC. | A. FRANK KNOWLES | 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada |
101387 CANADA INC. | A. FRANK KNOWLES | 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada |
INVESTISSEMENTS MONCEAU INC. | A. FRANK KNOWLES | 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada |
BATHURST POWER & PAPER COMPANY LIMITED | A. FRANK KNOWLES | 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada |
CB PAK INC. | A. FRANK KNOWLES | 800 VICTORIA SQUARE, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada |
173109 CANADA INC. | ANDRE BISSON | 2 PLACE POPLAR, BAIE D'URFE QC H9X 3H5, Canada |
CABLES, CONDUITS AND FITTINGS, LIMITED | ANDRE BISSON | 2 POPLAR PLACE, BAIE D'URFE QC H9X 3H5, Canada |
TELEMEDIA INC. | ANDRE BISSON | 2 PLACE POPLAR, BAIE D'URFE QC H9X 3H5, Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Financiere Power | 751 Victoria Square, Montreal, QC H2Y 2J3 | |
Corporation D'actifs Power Asie | 751 Square Victoria, Montreal, QC H2Y 2J3 | 1992-12-14 |
Power Technology Investment Corporation | 751 Victoria Square, Montreal, QC H2Y 2J3 | |
Corporation Énergie Renouvelable Power | 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 | 2015-06-17 |
Corporation Internationale Power | 751 Square Victoria, Montreal, QC H2Y 2J3 | 1994-03-04 |
Crt Power Holding Corporation | 5255 De Sorel Street, Montreal, QC H4P 1G8 | 2004-03-18 |
Power Energy Corporation | 751 Square Victoria, Montreal, QC H2Y 2J3 | 2012-03-22 |
Gilead Power Corporation | 745 Thurlow Street, Suite 2400, Vancouver, BC V6E 0C5 | |
Power Globe Corporation | 181 Hymus Blvd, Suite 201, Pointe-claire, QC H9R 5P4 | 2000-03-09 |
Elite Power Corporation | 8863 Rue Waverly, MontrÉal, QC H2N 1T7 | 2013-11-20 |
Please provide details on POWER FINANCIAL CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |