COURTIERS D'ASSURANCES CANADO BRITANNIA LTEE

Address:
276 St-james St. West, Suite 810, Montreal, QC H2Y 1N3

COURTIERS D'ASSURANCES CANADO BRITANNIA LTEE is a business entity registered at Corporations Canada, with entity identifier is 351954. The registration start date is October 21, 1954. The current status is Dissolved.

Corporation Overview

Corporation ID 351954
Business Number 876082835
Corporation Name COURTIERS D'ASSURANCES CANADO BRITANNIA LTEE
CANADO BRITANNIA INSURANCE BROKERS LTD.
Registered Office Address 276 St-james St. West
Suite 810
Montreal
QC H2Y 1N3
Incorporation Date 1954-10-21
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHAEL SMALL PINE CORNER BECKETT AVENUE, SURREY , United Kingdom
MARCEL FLEURY 3435 DAVIDSON STREET APT 2, MONTREAL QC H1W 2Z4, Canada
GRANT WILLIAM 3001 SHERBROOKE ST WEST APT 206, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-20 1980-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-10-21 1980-01-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1954-10-21 current 276 St-james St. West, Suite 810, Montreal, QC H2Y 1N3
Name 1980-01-21 current COURTIERS D'ASSURANCES CANADO BRITANNIA LTEE
Name 1980-01-21 current CANADO BRITANNIA INSURANCE BROKERS LTD.
Name 1959-11-20 1980-01-21 CANADO-BRITANNIA INSURANCE BROKERS LTD.
Name 1954-10-21 1959-11-20 BRIND'AMOUR INSURANCE BROKERS LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-05-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-21 1987-05-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-01-21 Continuance (Act) / Prorogation (Loi)
1954-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 276 ST-JAMES ST. WEST
City MONTREAL
Province QC
Postal Code H2Y 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mon-val Investments Ltd. 276 St-james St. West, Suite 305, Montreal, QC H2Y 1N3 1978-10-05
Les Negociants Marins Geros Inc. 276 St-james St. West, Suite 102, Montreal, QC H2Y 1N3 1981-04-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snb Corporation Financiere 276 Rue St-jacques O, Bureau 805, Montreal, QC H2Y 1N3 1997-09-09
2931311 Canada Inc. 276 Ave. St-jacques O., Bureau 128, Montreal, QC H2Y 1N3 1993-06-22
Liquidateurs M.m. Du Canada LtÉe. 276 Rue St-jacques Ouest, Suite 705, Montreal, QC H2Y 1N3 1993-02-02
2701022 Canada Inc. 276 St-jacques O, 805, Montreal, QC H2Y 1N3 1991-03-22
2681102 Canada Inc. 276 St Jacques Street, Suite 305, Montreal, QC H2Y 1N3 1991-01-10
Les Consultants Bojon Inc. 276 St Jacques St W, Suite 705, Montreal, QC H2Y 1N3 1990-01-22
169040 Canada Inc. 276 St-james West, Suite 924, Montreal, QC H2Y 1N3 1989-08-10
Alencor International Inc. 276 St. Jacques, Montreal, QC H2Y 1N3 1989-06-15
Pinshaw Technology Inc. Rue Rue Jacques, Suite 305, Montreal, QC H2Y 1N3 1988-01-19
160135 Canada Inc. 276 St. Jacques Street, Suite 305, Montreal, QC H2Y 1N3 1988-01-15
Find all corporations in postal code H2Y1N3

Corporation Directors

Name Address
MICHAEL SMALL PINE CORNER BECKETT AVENUE, SURREY , United Kingdom
MARCEL FLEURY 3435 DAVIDSON STREET APT 2, MONTREAL QC H1W 2Z4, Canada
GRANT WILLIAM 3001 SHERBROOKE ST WEST APT 206, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
L'EQUITABLE, COMPAGNIE D'ASSURANCES GENERALES MARCEL FLEURY 3435 DAVIDSON APP 2, MONTREAL QC , Canada
N.A.A.C.Y. MICHAEL SMALL 70 MORNELLEE CRT., UNIT 1209, SCARBOROUGH ON M1E 4P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1N3

Similar businesses

Corporation Name Office Address Incorporation
Ktx Insurance Brokers Ltd. 360 Adelaide Street West, Suite 100, Toronto, ON M5V 1R7 2002-01-11
Canado Industrial Products Ltd. 2092 Chartier Avenue, Dorval, QC H9P 1H2 1977-02-15
Les Courtiers D'assurances Nichol Ltee 3448 Rue Stanley, Montreal, QC H3A 1R8 1971-07-26
Courtiers D'assurances Don D'alton Ltee 299 Mayfair Drive, Beaconsfield, QC H9W 1S2 1980-08-05
Les Courtiers D'assurances Nichol LtÉe 3448 Stanley Street, Montreal, QC H3A 1R8
J.p. Oxley Courtiers D'assurances Ltee 2020 University, Suite 1500, Montreal, QC 1975-12-08
Canado-american Environmental Research Society Inc 511 Place D'armes, Bureau 400, Montreal, QC H2Y 2W7 1997-01-24
Commerce Canado Russo (canrusco) Ltee 5250 Decarie Blvd, Suite 210, Montreal, QC H3X 2H9 1990-08-16
Courtiers D'assurances Mallette Insurance Brokers Inc. 1800 Bank St., Unit 20, Ottawa, ON K1V 0W3 2012-04-18
Foundation for Development Canado-vietnam (f.d.ca-vi) 8621 23e Avenue, Montreal, QC H1Z 3Y3 1997-07-21

Improve Information

Please provide details on COURTIERS D'ASSURANCES CANADO BRITANNIA 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