COPPROP HOLDING INC.

Address:
1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1

COPPROP HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 3177963. The registration start date is August 25, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3177963
Business Number 898991955
Corporation Name COPPROP HOLDING INC.
Registered Office Address 1981 Mcgill College Ave
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1995-08-25
Dissolution Date 2005-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JOHN SCOTT 2 CH. MCGOWAN, GEORGEVILLE QC J0B 1T0, Canada
ALISON D`ANGLEJAN 590 CH.MAGOON POINT, GEORGEVILLE QC J0B 1T0, Canada
PAUL AMOS 79 CH.MAGOON POINT, GEORGEVILLE QC J0B 1T0, Canada
TERESA KAESER 5237 MONTCLAIR, MONTRÉAL QC H4V 2K9, Canada
PETER ARMOUR 1 CH.MCGOWAN, GEORGEVILLE QC J0B 1T0, Canada
SUZANNE PEELING 4696 VICTORIA AVE.,, MONTRÉAL QC H3W 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-24 1995-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-25 current 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Name 1995-08-25 current COPPROP HOLDING INC.
Status 2005-10-19 current Dissolved / Dissoute
Status 2002-11-26 2005-10-19 Active / Actif
Status 1997-12-01 2002-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-25 1997-12-01 Active / Actif

Activities

Date Activity Details
2005-10-19 Dissolution Section: 210
1995-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2002-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
162943 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
162944 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Maden Holding Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-09-04
Holding I.m.g.h. (canada) LimitÉe 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-12-10
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
2920905 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1993-05-11
Global-gix Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
3199045 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1995-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
JOHN SCOTT 2 CH. MCGOWAN, GEORGEVILLE QC J0B 1T0, Canada
ALISON D`ANGLEJAN 590 CH.MAGOON POINT, GEORGEVILLE QC J0B 1T0, Canada
PAUL AMOS 79 CH.MAGOON POINT, GEORGEVILLE QC J0B 1T0, Canada
TERESA KAESER 5237 MONTCLAIR, MONTRÉAL QC H4V 2K9, Canada
PETER ARMOUR 1 CH.MCGOWAN, GEORGEVILLE QC J0B 1T0, Canada
SUZANNE PEELING 4696 VICTORIA AVE.,, MONTRÉAL QC H3W 2N1, Canada

Entities with the same directors

Name Director Name Director Address
GPC CANADA INC. JOHN SCOTT 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
GPC CANADA INC. JOHN SCOTT 771 BOUL. ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
New Dundee Board of Trade JOHN SCOTT 84 BEVERLEY ST., NEW DUNDEE ON N0B 2E0, Canada
CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC. JOHN SCOTT 572 NIAGARA BOULEVARD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
6932819 CANADA INC. JOHN SCOTT 137 GLENGROVE AVE. WEST, TORONTO ON M4R 1P1, Canada
3850137 CANADA INC. JOHN SCOTT 771 TACHÉ, HULL QC J9A 3G4, Canada
2835533 CANADA INC. JOHN SCOTT 771 TACHE BLVD, HULL QC J9A 3G4, Canada
CANADIAN GOLF SUPERINTENDENTS ASSOCIATION JOHN SCOTT 1000 ROUTE DE LOTBINIERE, VAUDREUIL-DORION QC J7V 8P2, Canada
GPC-VIKING HOLDINGS INC. JOHN SCOTT 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
STUNT CO-ORDINATORS GUILD OF CANADA JOHN SCOTT BOX 33, LONGVIEW AB T0L 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5
Open Robotics Challenge Holding Ltd. 7630 Rue De Liverpool, Brossard, QC J4Y 3J9 2018-11-19

Improve Information

Please provide details on COPPROP HOLDING 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