CORPORATION MARICULTURE GLOBAL

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

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

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
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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2B6

Similar businesses

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

Improve Information

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 Information

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

Trending Searches