PLACEMENT ACTION TRADERS LIMITEE

Address:
3465 Cote Des Neiges, Suite 10, Montreal, QC H3H 2T1

PLACEMENT ACTION TRADERS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 313203. The registration start date is November 29, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 313203
Business Number 876894999
Corporation Name PLACEMENT ACTION TRADERS LIMITEE
ACTION TRADERS HOLDINGS LIMITED
Registered Office Address 3465 Cote Des Neiges
Suite 10
Montreal
QC H3H 2T1
Incorporation Date 1971-11-29
Dissolution Date 1996-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GORDON BROWN NoAddressLine, TORONTO ON , Canada
GEORGE TUTSCH 5932 AVENUE CLANRANALD, MONTREAL QC , Canada
ERIC WIELE NORTH HATLEY, NORTH HATLEY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-15 1980-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-11-29 1980-10-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-11-29 current 3465 Cote Des Neiges, Suite 10, Montreal, QC H3H 2T1
Name 1971-11-29 current PLACEMENT ACTION TRADERS LIMITEE
Name 1971-11-29 current ACTION TRADERS HOLDINGS LIMITED
Status 1996-08-30 current Dissolved / Dissoute
Status 1991-02-01 1996-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-16 1991-02-01 Active / Actif

Activities

Date Activity Details
1996-08-30 Dissolution
1980-10-16 Continuance (Act) / Prorogation (Loi)
1971-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3465 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3H 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Massea Office Services Limited 3465 Cote Des Neiges, Suite 42, Montreal, QC 1979-12-27
Da Jung Sportswear Inc. 3465 Cote Des Neiges, Suite 701g, Montreal, QC H3H 1T7 1991-05-03
2737027 Canada Inc. 3465 Cote Des Neiges, Suite 501, Montreal, QC H3H 1T4 1991-07-30
Mireille Roy Electrolysis Center Limited 3465 Cote Des Neiges, Suite 60, Montreal, QC 1978-04-14
West Island Wallcoverings Ltd. 3465 Cote Des Neiges, Suite 41, Montreal, QC H3H 1T7 1973-05-11
Les Communications Derma Limitee 3465 Cote Des Neiges, Suite 91, Montreal, QC H3H 1T7 1973-10-09
Dismark Ltee 3465 Cote Des Neiges, Rm 93, Montreal, QC H3H 1T7 1973-11-14
Morcos Fabrics Ltd. 3465 Cote Des Neiges, Suite 41, Montreal, QC 1973-01-31
Peaudaire Inc. 3465 Cote Des Neiges, Suite 60, Montreal, QC 1978-10-06
Moviecorp Iv Inc. 3465 Cote Des Neiges, 9th Floor, Montreal, QC H3H 1T7 1979-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3321606 Canada Inc. 1400 Rue Du Fort, Bur 6000, Montreal, QC H3H 2T1 1996-12-04
Gested International Inc. 1400 Du Fort, Bur 6000, Montreal, QC H3H 2T1 1993-03-09
157113 Canada Inc. 1400 Rue Du Fort, Bur. 6000, Montreal, QC H3H 2T1 1987-07-22

Corporation Directors

Name Address
GORDON BROWN NoAddressLine, TORONTO ON , Canada
GEORGE TUTSCH 5932 AVENUE CLANRANALD, MONTREAL QC , Canada
ERIC WIELE NORTH HATLEY, NORTH HATLEY QC , Canada

Entities with the same directors

Name Director Name Director Address
MOVIECORP VI INC. GEORGE TUTSCH 5932 CLANRANALD, MONTREAL QC , Canada
MOVIECORP I INC. GEORGE TUTSCH 5932 CLANRANALD, MONTREAL QC H3X 2T1, Canada
6311491 CANADA INC. GORDON BROWN 3168 REGAL PLACE, POWELL RIVER BC V8A 4Z2, Canada
8350795 CANADA INC. Gordon Brown 3168 Regal Place, Powell River BC V8A 4Z2, Canada
BROWLIN ENTERPRISES LTD. GORDON BROWN APT. 50 SILBERPOINT, FREEPORT , United States
STEALTH OIL CORPORATION GORDON BROWN 2614 CHESTERFIELD AVENUE, NORTH VANCOUVER BC V7N 3M2, Canada
State Street Brokerage Services Canada Inc. Gordon Brown 47 Bala Avenue, Toronto ON M6M 2E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2T1

Similar businesses

Corporation Name Office Address Incorporation
Action Traders Sports Limited 1010 Ste. Catherine St. West, Suite 640, Montreal, QC H3B 1G7 1971-07-30
Action Traders Canada Limited 1010 Ste Catherine St West, Suite 640, Montreal, QC H3B 1G7 1967-01-12
Le Groupe Traders Limitee 625 Church St, Toronto 285, ON M4Y 2G1 1926-11-23
Traders Group Limited 200 King St. West, Suite 806 P.o. Box 17, Toronto, ON M5H 3T4
Le Plan Foncier Traders Limitee 625 Church St, Toronto 285, ON M4Y 2G1 1950-06-01
Vetements De Sport Four-traders Inc. 5785 Pare Street, Suite 100, Montreal, QC H4P 1S1 1989-03-06
Compagnie D'assurance Traders Generale Terminal A, P.o.box 4030, Toronto, ON M5W 1K4 1951-03-21
Traders & Co. Center Inc. 682 Ch Avila, Piedmont, QC J0R 1R3 2018-06-27
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17

Improve Information

Please provide details on PLACEMENT ACTION TRADERS LIMITEE 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