PALOS CAPITAL CORPORATION

Address:
1 Place Ville-marie, #1670, Montreal, QC H3B 2B6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1998-02-20 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2B6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2B6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches