BROCK MARINE LTEE.

Address:
1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2

BROCK MARINE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 335363. The registration start date is December 12, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 335363
Business Number 884515065
Corporation Name BROCK MARINE LTEE.
BROCK MARINE LTD.
Registered Office Address 1100 De La GauchetiÈre Street West
9th Floor
Montreal
QC H3B 2S2
Incorporation Date 1973-12-12
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
R. BROCK JR. 1455 HUET STREET, APP. 301, ST-BRUNO QC J3V 5G6, Canada
J.M. NELSON 8 MCBRIDE, POINTE CLAIRE QC H9R 3Y9, Canada
R.M. BROCK 280 ARRAN STREET, ST-LAMBERT QC J4R 1K5, Canada
R. NELSON 8 MCBRIDE, POINTE CLAIRE QC H9R 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-12-12 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-03-01 current 1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2
Address 1973-12-12 2004-03-01 2001 University, Suite 1525, Montreal, QC H3A 2A6
Name 1980-12-12 current BROCK MARINE LTEE.
Name 1980-12-12 current BROCK MARINE LTD.
Name 1973-12-12 1980-12-12 R. BROCK MARINE LTEE
Name 1973-12-12 1980-12-12 R. BROCK MARINE LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-10 2000-04-03 Active / Actif
Status 1998-04-01 1998-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-12 Continuance (Act) / Prorogation (Loi)
1973-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie Pfaltzgraff (canada) Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2
3653234 Canada Inc. 1100 De La Gauchetière Street West, Suite 280, Montreal, QC H3B 2S2 1999-11-15
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
First Star International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-06-13
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Yellow Brick Road Ventures Inc. 1100 De La GauchetiÈre Street West, Suite 150, Montreal, QC H3B 2S2 2003-12-11
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2 2003-02-17
Oz Technical Services Inc. 1100 De La Gauchetière Street West, Suite 150, Montreal, QC H3B 2S2 2005-12-05
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
R. BROCK JR. 1455 HUET STREET, APP. 301, ST-BRUNO QC J3V 5G6, Canada
J.M. NELSON 8 MCBRIDE, POINTE CLAIRE QC H9R 3Y9, Canada
R.M. BROCK 280 ARRAN STREET, ST-LAMBERT QC J4R 1K5, Canada
R. NELSON 8 MCBRIDE, POINTE CLAIRE QC H9R 3Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2S2

Similar businesses

Corporation Name Office Address Incorporation
Securite Brock Canada Ltee 40 Esterel Place Bonaventure, Box 1163, Montreal, QC H5A 1G4 1982-09-09
Preston-brock Mfg. Cie Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1988-09-02
Les Placements Brock Batten Ltee 100 Churchill, Baie D'urfe, QC H9X 2Y6 1978-04-11
La Compagnie D'ingenierie Brock Limitee 4305 Iberville St, Montreal, QC H2H 2L5 1953-06-26
La Compagnie D'ingénierie Brock Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1990-10-18
La Cie D'ingenierie Brock Limitee 4305 Iberville Street, Montreal, QC H2H 2L5
Brock Athletics Ltd. 980 Brock Road South, Pickering, ON L1W 2A3 1980-07-17
Crm Marine Repair Center Ltd. 8 45e Ave, Suite 1, Lachine, QC H8T 2L7 1979-08-14
Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 1996-12-23
Oriental Marine Ltd. 775 St-jean Baptiste, Local 105, Les Saules, QC G2G 5G5 1984-02-13

Improve Information

Please provide details on BROCK MARINE LTEE. 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