Corporation MontroServices

Address:
1800 Mcgill College Avenue, Montreal, QC H3A 3K9

Corporation MontroServices is a business entity registered at Corporations Canada, with entity identifier is 3126757. The registration start date is March 9, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3126757
Business Number 898184577
Corporation Name Corporation MontroServices
MontroServices Corporation
Registered Office Address 1800 Mcgill College Avenue
Montreal
QC H3A 3K9
Incorporation Date 1995-03-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
BRENDA T. NORRIS 12 GROVE ST, MONTREAL QC H3Y 3E7, Canada
JOHN D. REDFERN 319 PINETREE CRES, BEACONSFIELD QC H9W 5E2, Canada
JOHN D. THOMPSON 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada
DAVID MORTON 1 WOOD AVE APT 301, WESTMOUNT QC H3Z 3C5, Canada
EDWARD P. CANNON 3095 CEDAR AVE, MONTREAL QC H3Y 1Y8, Canada
ALLAN C. SHAW 1440 BIRCHDALE AVE, HALIFAX NS B3H 4E3, Canada
JOSEPH P. SHANNON 213 PHILPOTT ST BOX 263, PORT HAWKESBURY NS B0E 2V0, Canada
BRUCE B. BIRMINGHAM 175 AINTREE TERRACE, OAKVILLE ON L6J 5J4, Canada
RAMSAY R. HOLMES RR 4, HALTON HILLS ON L7J 2M1, Canada
PAUL J. PHOENIX 218 NORTHSHORE BLVD W, BURLINGTON ON L7T 1A4, Canada
PIERRE LARUE 3034 LA RETRAITE, STE-FOY QC G1R 2H2, Canada
GEORGE E. WHYTE 83 ROXBOROUGH DR, TORONTO ON M4W 1X2, Canada
ROBERT W. CHISHOLM 1 GLENRIDGE DR, UNIONVILLE ON L6C 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-08 1995-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-19 current 1800 Mcgill College Avenue, Montreal, QC H3A 3K9
Name 1995-07-19 current Corporation MontroServices
Name 1995-07-19 current MontroServices Corporation
Name 1995-03-09 1995-07-19 3126757 Canada Inc.
Status 1996-05-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-03-09 1996-05-01 Active / Actif

Activities

Date Activity Details
1996-05-01 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1995-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3320561 Canada Inc. 1800 Mcgill College Avenue, 18th Floor, Montreal, QC H3A 3J6 1996-12-02
La Cie Winisk Ltee 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1938-01-21
170531 Canada Inc. 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6 1989-11-09
Agences Fiscales De Montreal Ltee 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1931-12-19
Investissements Nestom Limitee 1800 Mcgill College Avenue, Suite 3010, Montreal, QC H3A 3J6 1952-06-09
Le Groupe Des Marches Financiers Montreal Trustco Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1985-05-23
Abushaheen Holdings Inc. 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6 1985-05-24
Place Montreal Trust Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1986-02-13
Cometic Technologie Inc. 1800 Mcgill College Avenue, Suite 2800, Montreal, QC H3A 3J6 1986-06-23
D.e.p.r.o. Inc. 1800 Mcgill College Avenue, Suite 2801, Montreal, QC H3A 3J6 1986-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2826623 Canada Inc. 1800 Mcgill College Ave, Montreal, QC H3A 3K9 1992-06-04
Francana Real Estate Limited 1800 Ave Mcgill College, Montreal, QC H3A 3K9
Credit Foncier Franco-canadien (canada) Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1987-01-05
174950 Canada Inc. 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 1990-08-30
Montgesco Inc. 1800 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3K9 1984-06-20

Corporation Directors

Name Address
BRENDA T. NORRIS 12 GROVE ST, MONTREAL QC H3Y 3E7, Canada
JOHN D. REDFERN 319 PINETREE CRES, BEACONSFIELD QC H9W 5E2, Canada
JOHN D. THOMPSON 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada
DAVID MORTON 1 WOOD AVE APT 301, WESTMOUNT QC H3Z 3C5, Canada
EDWARD P. CANNON 3095 CEDAR AVE, MONTREAL QC H3Y 1Y8, Canada
ALLAN C. SHAW 1440 BIRCHDALE AVE, HALIFAX NS B3H 4E3, Canada
JOSEPH P. SHANNON 213 PHILPOTT ST BOX 263, PORT HAWKESBURY NS B0E 2V0, Canada
BRUCE B. BIRMINGHAM 175 AINTREE TERRACE, OAKVILLE ON L6J 5J4, Canada
RAMSAY R. HOLMES RR 4, HALTON HILLS ON L7J 2M1, Canada
PAUL J. PHOENIX 218 NORTHSHORE BLVD W, BURLINGTON ON L7T 1A4, Canada
PIERRE LARUE 3034 LA RETRAITE, STE-FOY QC G1R 2H2, Canada
GEORGE E. WHYTE 83 ROXBOROUGH DR, TORONTO ON M4W 1X2, Canada
ROBERT W. CHISHOLM 1 GLENRIDGE DR, UNIONVILLE ON L6C 1A1, Canada

Entities with the same directors

Name Director Name Director Address
RED LEAF COMMUNICATIONS LIMITED DAVID MORTON 989 HATFIELD CRESC., PETERBOROUGH ON , Canada
CAREERSHUTTLE.COM LTD. DAVID MORTON 2174 LAWSON AVE, WEST VANCOUVER BC V7V 2E2, Canada
ALUMINUM COMPANY OF CANADA, LIMITED DAVID MORTON 1 WOOD AVE APT 301, WESTMOUNT QC H3Z 3C5, Canada
BRICKWHEAT HOLDINGS INC. DAVID MORTON 4300 DE MAISONNEUVE BLVD. W., #1027, WESTMOUNT QC H3Z 1K8, Canada
MONTREAL TRUSTCO INC. DAVID MORTON 1 WOOD AVENUE APT 301, WESTMOUNT QC H3Z 3C5, Canada
CROWNTEK INC. EDWARD P. CANNON 32 BUTTERFIELD DRIVE, DON MILLS ON M3A 2L8, Canada
BAFAM HOLDINGS (QUÉBEC) INC. EDWARD P. CANNON 3095 CEDAR AVE, MONTREAL QC H3Y 1Y8, Canada
DATACROWN LTD. EDWARD P. CANNON 32 BUTTERFIELD DRIVE, DON MILLS ON M3A 2L8, Canada
SDL/DATACROWN INC. EDWARD P. CANNON 32 BUTTERFIELD DRIVE, DON MILLS ON M3A 2L8, Canada
3404188 CANADA INC. EDWARD P. CANNON 1 DRAYTON ROAD, POINTE CLAIRE QC H9S 4V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3K9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please provide details on Corporation MontroServices 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