PALOS CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3467635. The registration start date is February 20, 1998. The current status is Active.
Corporation ID | 3467635 |
Business Number | 869091843 |
Corporation Name | PALOS CAPITAL CORPORATION |
Registered Office Address |
1 Place Ville-marie #1670 Montreal QC H3B 2B6 |
Incorporation Date | 1998-02-20 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
TOM KANEB | 18548 STONEHOUSE POINT ROAD, CORNWALL ON K6H 5R5, Canada |
GEORGE HANNA | 1965 ROCKLAND RD., TOWN OF MOUNT-ROYAL QC H8P 2Y8, Canada |
ANDRÉ GAUTHIER | PH-2, 1455 Sherbrooke Street West, Montréal QC H3G 1L2, Canada |
PHILLIPE MARLEAU | 474 GROSVENOR AVE, Westmount QC H3Y 2S4, Canada |
ROBERT BOISJOLI | 3105 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada |
HUBERT R. MARLEAU | 19102 COUNTY ROAD 2, RR1, CORNWALL ON K6H 5R5, Canada |
CHARLES O. MARLEAU | 873 GAMEROFF, LACHINE QC H8T 3R4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-02-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-02-19 | 1998-02-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-21 | current | 1 Place Ville-marie, #1670, Montreal, QC H3B 2B6 |
Address | 2005-03-18 | 2015-09-21 | 1 Place Ville-marie, #1812, Montreal, QC H3B 4A9 |
Address | 1999-11-18 | 2005-03-18 | 1 Place Ville-marie, #2228, Montreal, QC H3B 3M4 |
Address | 1998-02-20 | 1999-11-18 | 2075 University Street, Suite 1208, Montreal, QC H3A 2L1 |
Name | 1998-02-20 | current | PALOS CAPITAL CORPORATION |
Status | 1998-02-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-02-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-02-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-02-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Flottage Du St-maurice, Limitee | 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 | 1909-01-08 |
162931 Canada Inc. | 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4 | |
Gestion Visus Inc. | 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 | 1991-05-31 |
Tata Steel International (canada) Holdings Inc. | 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 | 1991-03-21 |
2730073 Canada Inc. | 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 | 1991-07-02 |
Societe De Gestion Telemedia Us Inc. | 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 | 1991-08-22 |
2766507 Canada Inc. | 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 | 1991-10-31 |
Soger Environment Inc. | 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 | 1992-05-08 |
Un Fleuve, Un Parc Inc. | 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 | 1992-11-19 |
2913372 Canada Inc. | 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 | 1993-04-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Development Finance Institute Canada (dfic) Inc. | 1 Place Ville Marie, Suite 2950, Montréal, QC H3B 2B6 | 2017-09-14 |
Covemin Silver Corporation | 1670-1, Place Ville-marie, Montréal, QC H3B 2B6 | 2016-02-23 |
8934541 Canada Inc. | The Royal Bank of Canada Building, 1615-1 Place Ville Marie, Montreal, QC H3B 2B6 | 2014-06-24 |
3262561 Canada Inc. | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1996-05-24 |
Corporation Mariculture Global | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 | 1998-10-20 |
Immeubles Kadina Ltee | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1976-09-30 |
Corporation Ttev Holdings Ltee | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1973-12-05 |
The Marleau Capital Corporation Inc. | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 | 2005-06-06 |
Murpheus Holdings Inc. | 1 Place Ville Marie, Suite 1670, Montreal, QC H3B 2B6 | 2005-05-24 |
Bratt Fremeth Star & Associates Ltd. | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1976-04-22 |
Find all corporations in postal code H3B 2B6 |
Name | Address |
---|---|
TOM KANEB | 18548 STONEHOUSE POINT ROAD, CORNWALL ON K6H 5R5, Canada |
GEORGE HANNA | 1965 ROCKLAND RD., TOWN OF MOUNT-ROYAL QC H8P 2Y8, Canada |
ANDRÉ GAUTHIER | PH-2, 1455 Sherbrooke Street West, Montréal QC H3G 1L2, Canada |
PHILLIPE MARLEAU | 474 GROSVENOR AVE, Westmount QC H3Y 2S4, Canada |
ROBERT BOISJOLI | 3105 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada |
HUBERT R. MARLEAU | 19102 COUNTY ROAD 2, RR1, CORNWALL ON K6H 5R5, Canada |
CHARLES O. MARLEAU | 873 GAMEROFF, LACHINE QC H8T 3R4, Canada |
Name | Director Name | Director Address |
---|---|---|
FONDATION ANDRÉ GAUTHIER ANDRÉ GAUTHIER FOUNDATION | André Gauthier | 1455, rue Sherbrooke Ouest, PH-2, Montréal QC H3G 1L2, Canada |
4318226 CANADA INC. | ANDRÉ GAUTHIER | 690 SMILET, ST. LAMBERT QC J4P 1G4, Canada |
9191143 CANADA INC. | ANDRÉ GAUTHIER | 38 McGill Street, PH 83, Montreal QC H2Y 4B5, Canada |
IMMEUBLES DESJARDINS GAUTHIER INC. | ANDRÉ GAUTHIER | 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada |
SUNTERRA GOLF INC. | ANDRÉ GAUTHIER | 605-4901 rue Lionel-Groulx, St-Augustin-de-Desmaures QC G3A 0N2, Canada |
TECHNOLOGIES INTERACTIVES MEDIAGRIF INC. | ANDRÉ GAUTHIER | 1455, RUE SHERBROOKE OUEST, PH-2, MONTRÉAL QC H3G 1L2, Canada |
MAG ENERGY EUROPE INC. | ANDRÉ GAUTHIER | 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada |
MAG ENERGY SOLUTIONS Inc. | ANDRÉ GAUTHIER | 18 RUE VERDI, ST-JEAN SUR LE RICHELIEU QC J3B 3W3, Canada |
4397592 CANADA INC. | ANDRÉ GAUTHIER | 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada |
ENTREPRISE DE GESTION A.G. ANDRÉ GAUTHIER INC. | ANDRÉ GAUTHIER | 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada |
City | MONTREAL |
Post Code | H3B 2B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palos Corporate Services Inc. | 1 Place Ville Marie, #1670, Montreal, QC H3B 2B6 | 2010-09-20 |
Palos Bhp Holding Inc. | 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 | 2010-12-07 |
Corporation Capital Dynamique | 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 | 1980-07-14 |
Corporation Canadienne De Capital Prodige | 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 | 2005-05-09 |
Bmo Capital Corporation | First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 | 1996-01-03 |
Liquid Ink Capital Corporation | 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 | 2003-02-24 |
La Corporation De Gestion Capital Bpi | 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 | 1987-02-02 |
Corporation De Capital B.m.t. 06 | 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 | 2006-01-03 |
Palos Bay Technologies Incorporated | 167 Industrial Court B, Sault Ste-marie, ON P6B 5Z9 | 1994-03-25 |
La Corporation Cai Capital | 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 | 1990-11-20 |
Please provide details on PALOS CAPITAL CORPORATION 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 |