JOHN N. BROCKLESBY TRANSPORT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 329720. The registration start date is February 28, 1953. The current status is Inactive - Amalgamated.
Corporation ID | 329720 |
Corporation Name | JOHN N. BROCKLESBY TRANSPORT LIMITED |
Registered Office Address |
759 Victoria Square Montreal 126 QC H2Y 2K3 |
Incorporation Date | 1953-02-28 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
BRUNO GAUTHIER | 74 - 10TH AVENUE, ROXBORO QC H8Y 2N7, Canada |
PAUL E MARTIN | 939 MONCRIEFF ROAD, MOUNT ROYAL QC H3R 3A3, Canada |
PIERRE PREFONTAINE | 1405 JULES POITRAS, ST LAURENT QC H4N 1Y9, Canada |
JOHN F KENNEDY | 163 KINGSVIEW, BOLTON ON L0P 1A0, Canada |
W GORDON BLACK | 800 LAKESHORE DRIVE, DORVAL QC H9S 2C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-24 | 1979-04-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1953-02-28 | 1979-04-24 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1953-02-28 | current | 759 Victoria Square, Montreal 126, QC H2Y 2K3 |
Name | 1953-02-28 | current | JOHN N. BROCKLESBY TRANSPORT LIMITED |
Status | 1979-06-26 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-04-25 | 1979-06-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-04-25 | Continuance (Act) / Prorogation (Loi) | |
1953-02-28 | Incorporation / Constitution en société |
Address | 759 VICTORIA SQUARE |
City | MONTREAL 126 |
Province | QC |
Postal Code | H2Y 2K3 |
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 |
Power Financial Corporation | 759 Victoria Square, Montreal, QC | 1959-06-03 |
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 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Navigation Supérieur (1993) Inc. | 759 Victoria, Montreal, QC H2Y 2K3 | 1993-02-11 |
Provincial Transport Enterprises (1977) Ltd. | 759 Square Victoria, Montreal, QC H2Y 2K3 | 1977-11-25 |
147462 Canada Inc. | 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 | 1977-03-21 |
Services Maritimes Csl Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1978-04-17 |
Distribution Ssf Inc. | 759 Victoria Square, Montrela, QC H2Y 2K3 | 1940-02-27 |
Société Maritime Csl Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1975-12-23 |
Northern Navigation (1984) Limited | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1976-06-30 |
2599970 Canada Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1990-04-27 |
146831 Canada Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1981-10-21 |
154652 Canada Inc. | 759 Victoria Square, Montreal, QC H2Y 2K3 | 1987-02-24 |
Find all corporations in postal code H2Y2K3 |
Name | Address |
---|---|
BRUNO GAUTHIER | 74 - 10TH AVENUE, ROXBORO QC H8Y 2N7, Canada |
PAUL E MARTIN | 939 MONCRIEFF ROAD, MOUNT ROYAL QC H3R 3A3, Canada |
PIERRE PREFONTAINE | 1405 JULES POITRAS, ST LAURENT QC H4N 1Y9, Canada |
JOHN F KENNEDY | 163 KINGSVIEW, BOLTON ON L0P 1A0, Canada |
W GORDON BLACK | 800 LAKESHORE DRIVE, DORVAL QC H9S 2C6, Canada |
Name | Director Name | Director Address |
---|---|---|
Luxury Motors Transport Gauthier Inc. Transport de Moteurs de Luxe Gauthier Inc. | Bruno Gauthier | 339 rue Dynes, Farnham QC J2N 0G5, Canada |
FavorIt Corp. | Bruno Gauthier | 2459 Rue Schulz, Saint-Jérôme QC J7Y 0A7, Canada |
GESTION RAYNO INC. | BRUNO GAUTHIER | 647 RUE STE MARIE, JONQUIERE QC , Canada |
BRANCHEZ-VOUS! inc. | BRUNO GAUTHIER | 792 ROCKLAND AVENUE, OUTREMONT QC H2V 2Z6, Canada |
CHAUSSURES LE BEL INC. | BRUNO GAUTHIER | 384 RUE LAFONTAINE, RIVIÈRE-DU-LOUP QC G5R 3B4, Canada |
4057414 CANADA INC. | BRUNO GAUTHIER | 25 RUE MANSART, ST-JEAN SUR RICHELIEU QC J2W 1L2, Canada |
KINGSWAY TRANSPORTS LIMITED | JOHN F KENNEDY | 163 KINGSVIEW, BOLTON ON L0P 1A0, Canada |
KINGSWAY TRANSPORTS LIMITED | PAUL E MARTIN | 939 MONCRIEFF, MOUNT ROYAL QC H3R 3A3, Canada |
THE CSL GROUP INC. - | PAUL E MARTIN | 939 MONCRIEFF RD, MOUNT ROYAL QC H3R 3A3, Canada |
151681 CANADA INC. | PIERRE PREFONTAINE | 375 CHABANEL, BELOEIL QC J3G 2A7, Canada |
City | MONTREAL 126 |
Post Code | H2Y2K3 |
Category | transport |
Category + City | transport + MONTREAL 126 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Bob & John Inc. | 1150 Des Pelicans, St-antoine Laurentides, QC J7Z 5W4 | 1988-05-16 |
Timber Transport Limited | 300 Union Street, P.o. Box: 5777, Saint John, NB E2L 4M3 | |
The Heaven Ship Transport Limited | 21 John Carroll Drive, Brampton, ON L6P 0V2 | 2020-11-02 |
Transport John Lachance Inc. | 395, Boul. Samson, App. 102, Laval, QC H7X 2X6 | 2007-04-04 |
John M. Smith Transport Inc. | 76 Seville, Dollard-des-ormeaux, QC H9B 2V8 | 2001-02-12 |
St. John's (iberville) Transport Company Limited | 6600 Cote St-francois, C.p.3030, Ville St-laurent, QC H4S 1B7 | 1954-10-28 |
8162140 Canada Inc. | 23 Brocklesby Cres., Ajax, ON L1T 2J6 | 2012-04-10 |
Les Consultants En Traffic John Roland Inc. | 1405 Bishop Street, Suite 100, Montreal, QC | 1981-02-05 |
Les Systemes D'eclairage D'aeroport Maxim Ltee | 10 Brocklesby Crescent, Ajax, ON L1T 1E8 | 1978-11-28 |
Canadian Helicopters Limited | St John's Airport, P.o. 5188, St John's, NL A1C 5V5 |
Please provide details on JOHN N. BROCKLESBY TRANSPORT LIMITED 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 |