C.S.A.S.C. INC.

Address:
1455 De Maisonneuve Blvd West, Montreal, QC H3G 1M8

C.S.A.S.C. INC. is a business entity registered at Corporations Canada, with entity identifier is 32107. The registration start date is August 28, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 32107
Corporation Name C.S.A.S.C. INC.
Registered Office Address 1455 De Maisonneuve Blvd West
Montreal
QC H3G 1M8
Incorporation Date 1979-08-28
Dissolution Date 1985-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
GENE DAVID 7170 OUIMET, VERDUN QC H4H 2J2, Canada
SIMON BATCUD 1455 SHERBROOKE ST W, APT 2008, MONTREAL QC H3G 1L2, Canada
LESLIE OGILVY 4524 KING EDWARD AVE, MONTREAL QC H4B 2H7, Canada
BRUCE WILSON 321 COOLBROOKE, ROSEMOUNT QC J7A 2M8, Canada
BRANT HENDERSON 5160 RANDELL AVE, APT 1, MONTREAL QC H4V 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-08-27 1979-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-08-28 current 1455 De Maisonneuve Blvd West, Montreal, QC H3G 1M8
Name 1979-08-28 current C.S.A.S.C. INC.
Status 1985-10-07 current Dissolved / Dissoute
Status 1984-09-20 1985-10-07 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-08-28 1984-09-20 Active / Actif

Activities

Date Activity Details
1985-10-07 Dissolution
1984-09-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-08-28 Incorporation / Constitution en société

Office Location

Address 1455 DE MAISONNEUVE BLVD WEST
City MONTREAL
Province QC
Postal Code H3G 1M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
Centre International Pour Les Sciences Et Les Technologies Aérospatiales 1440 Ste-catherine W, Suite 424, Montreal, QC H3G 1M8 1992-08-05
Les Associes De L'universite Concordia 1455 De Maisonneuve Blvd. West, Montreal, QC H3G 1M8 1970-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
GENE DAVID 7170 OUIMET, VERDUN QC H4H 2J2, Canada
SIMON BATCUD 1455 SHERBROOKE ST W, APT 2008, MONTREAL QC H3G 1L2, Canada
LESLIE OGILVY 4524 KING EDWARD AVE, MONTREAL QC H4B 2H7, Canada
BRUCE WILSON 321 COOLBROOKE, ROSEMOUNT QC J7A 2M8, Canada
BRANT HENDERSON 5160 RANDELL AVE, APT 1, MONTREAL QC H4V 2V3, Canada

Entities with the same directors

Name Director Name Director Address
3293360 CANADA INC. BRUCE WILSON 214 BEACON ROAD, KIRKLAND QC H9J 2G1, Canada
ENVIRONMENTAL RESEARCH AND EDUCATION FOUNDATION OF CANADA BRUCE WILSON 82 GRASSE CIRCLE, FREDERICTON NB E3G 7S7, Canada
OCONTO PADDLES LIMITED BRUCE WILSON 49 ROSEMEAD CLOSE, UNIONVILLE ON L3R 3Z4, Canada
NASHVILLE NORTH PRODUCTIONS INC. BRUCE WILSON 129 CAMLAREN CRESCENT, KLEINBERG ON , Canada
VESTLAIRD INC. BRUCE WILSON PRESIDENT 2001 NORTHCLIFFE AVE, MONTREAL QC , Canada
YORKVIEW COMMUNITY CHURCH BRUCE WILSON 1042 MEADOW LANE, NEWMARKET ON L3Y 7E4, Canada
ADMINISTRATION PORTUAIRE DE PETIT SHIPPAGAN BRUCE WILSON 155 rue du pêcheur nord, Lameque NB E8T 1K7, Canada
MERCATUS MANAGEMENT LTD.- · GESTION MERCATUS LTÉE BRUCE WILSON 57 PETER STREET, MARKHAM ON L3P 2A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1M8

Improve Information

Please provide details on C.S.A.S.C. 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