CORPORATION MARICULTURE GLOBAL is a business entity registered at Corporations Canada, with entity identifier is 3544991. The registration start date is October 20, 1998. The current status is Dissolved.
Corporation ID | 3544991 |
Business Number | 869501379 |
Corporation Name |
CORPORATION MARICULTURE GLOBAL GLOBAL SEAFARMS CORPORATION |
Registered Office Address |
1 Place Ville-marie Suite 1670 Montreal QC H3B 2B6 |
Incorporation Date | 1998-10-20 |
Dissolution Date | 2017-08-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
EARL COLEMAN | 1-221 ROSLYN ROAD, WINNIPEG MB R3L 0H5, Canada |
ROBERT BOISJOLI | 3105 RUE JEAN-GIRARD, MONTRÉAL QC H2Y 3X7, Canada |
JOSE RAMON RODRIGUEZ | CALLE F #3, ALTOS DE ARROYA, HONDO II, SANTO DOMINGO , Dominican Republic |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-10-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-10-19 | 1998-10-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-11-03 | current | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 |
Address | 2010-10-20 | 2015-11-03 | 1 Place Ville-marie, Suite 1812, Montreal, QC H3B 4A9 |
Address | 2005-06-29 | 2010-10-20 | 225 Rue Roy Est, Suite 200, MontrÉal, QuÉbec, QC H2W 1M5 |
Address | 2003-08-27 | 2005-06-29 | 4200, Boul. St-laurent, Bureau 1480, MontrÉal, QC H2W 2R2 |
Address | 2000-10-23 | 2003-08-27 | 109-2001 Victoria, App.219, St-lambert, QC J4S 1H1 |
Address | 1998-10-20 | 2000-10-23 | 780 Houde Boulevard, St-lambert, QC J4R 1L9 |
Name | 2012-04-11 | current | CORPORATION MARICULTURE GLOBAL |
Name | 2012-04-11 | current | GLOBAL SEAFARMS CORPORATION |
Name | 2002-10-11 | 2012-04-11 | FRV MÉDIA INC. |
Name | 2002-10-11 | 2012-04-11 | FRV MEDIA INC. |
Name | 1998-10-20 | 2002-10-11 | CAPITAL FRENCH RIVIERA INC. |
Name | 1998-10-20 | 2002-10-11 | FRENCH RIVIERA CAPITAL INC. |
Status | 2017-08-13 | current | Dissolved / Dissoute |
Status | 2017-03-16 | 2017-08-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-10-20 | 2017-03-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-13 | Dissolution | Section: 212 |
2012-04-11 | Amendment / Modification |
Name Changed. Section: 178 |
2005-09-12 | Amendment / Modification | |
2004-09-20 | Amendment / Modification | Directors Limits Changed. |
2002-10-11 | Amendment / Modification | Name Changed. |
2000-05-29 | Amendment / Modification | |
1998-10-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2015-06-30 | Distributing corporation Société ayant fait appel au public |
2013 | 2013-06-28 | Distributing corporation Société ayant fait appel au public |
2012 | 2012-01-31 | Distributing corporation Société ayant fait appel au public |
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 |
Palos Capital Corporation | 1 Place Ville-marie, #1670, Montreal, QC H3B 2B6 | 1998-02-20 |
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 |
---|---|
EARL COLEMAN | 1-221 ROSLYN ROAD, WINNIPEG MB R3L 0H5, Canada |
ROBERT BOISJOLI | 3105 RUE JEAN-GIRARD, MONTRÉAL QC H2Y 3X7, Canada |
JOSE RAMON RODRIGUEZ | CALLE F #3, ALTOS DE ARROYA, HONDO II, SANTO DOMINGO , Dominican Republic |
Name | Director Name | Director Address |
---|---|---|
WIRELESS ONE INC. | EARL COLEMAN | 116 GOLFVIEW CRESCENT, STEINBACH MB R0A 2A0, Canada |
6860711 CANADA INC. | EARL COLEMAN | 360 HIGHWAY 12 N, STEINBACH MB R5G 2A6, Canada |
VM INSTITUT DE RECHERCHE | ROBERT BOISJOLI | 3105 JEAN-GIRARD STREET, MONTREAL QC H3Y 3L1, Canada |
CYPRIUM MINING CORPORATION | ROBERT BOISJOLI | 3105 RUE JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada |
4237951 CANADA INC. | ROBERT BOISJOLI | 3105 JEAN GIRARD, MONTREAL QC H3Y 1L1, Canada |
168893 CANADA INC. | ROBERT BOISJOLI | 3105 JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada |
D-FENSE CAPITAL LTÉE | Robert Boisjoli | 3105 Jean-Girard, Montréal QC H3Y 3L1, Canada |
143950 CANADA INC. | ROBERT BOISJOLI | 18 THORNHILL, WESTMOUNT QC H3Y 2E2, Canada |
BLACK POINT CAPITAL INC. | ROBERT BOISJOLI | 65 THORNHILL, WESTMOUNT QC H3Y 3H5, Canada |
PALOS CAPITAL CORPORATION | ROBERT BOISJOLI | 3105 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada |
City | MONTREAL |
Post Code | H3B 2B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Seafarms Group Inc. | 1, Place Ville-marie, Suite 1670, MontrÉal, QC H3B 2B6 | 2010-03-01 |
Corporation Force Motrice Global | 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 | 1997-07-25 |
Écologie Neutre Global Corporation | 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 | 2007-10-29 |
Global Resp Corporation | 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 | 1997-06-11 |
Global Connectors Group Corporation | 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 | 2019-05-10 |
Corporation Global A.c.a. | 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 | 1998-12-03 |
Cpc-global Management Corporation | 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 | 1995-07-21 |
Ener-fin Global Group Corporation | 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 | 2019-04-06 |
Global Developments Canada Corporation | 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 | 2005-07-07 |
Corporation Torview Global Time | 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 | 1986-09-24 |
Please provide details on CORPORATION MARICULTURE GLOBAL 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 |