KENNECOTT CANADA INC.

Address:
770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1

KENNECOTT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3572102. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3572102
Business Number 872466479
Corporation Name KENNECOTT CANADA INC.
Registered Office Address 770 Sherbrooke Street West
Suite 1800
Montreal
QC H3A 1G1
Dissolution Date 1999-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEPHEN F. PREST 125 AVENUE MERTON, ST-LAMBERT QC J4P 2W1, Canada
GARY O'BRIEN 355 AVENUE ELLERTON, MONT ROYAL QC H3P 1E1, Canada
MICHEL L. JUTRAS 730 RUE HOCQUART, LAVAL QC H7E 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-21 1998-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-22 current 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1
Name 1998-12-22 current KENNECOTT CANADA INC.
Status 1999-01-11 current Dissolved / Dissoute
Status 1998-12-22 1999-01-11 Active / Actif

Activities

Date Activity Details
1999-01-11 Dissolution
1998-12-22 Amalgamation / Fusion Amalgamating Corporation: 2782138.
1998-12-22 Amalgamation / Fusion Amalgamating Corporation: 3563529.

Corporations with the same name

Corporation Name Office Address Incorporation
Kennecott Canada Inc. 161 Bay St., Canada Trust Twr, Suite 4700 P.o. Box 516, Toronto, ON M5J 2S1 1948-05-13
Kennecott Canada Inc. 925 West Georgia Street, Suite 1600, Vancouver, BC V6C 3L2

Office Location

Address 770 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80919 Canada Ltd. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1976-12-22
85443 Canada Ltd./ltee 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1977-12-09
Les Magasins Home Again Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1991-08-27
2758806 Canada Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1991-10-08
2784718 Canada Inc. 770 Sherbrooke Street West, Suite 1410, Montreal, QC H3A 1G1 1991-12-30
Otera Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1992-08-31
Les Conseillers En Gestion De Fonds Nt Du Quebec,inc. 770 Sherbrooke Street West, Suite 1420, Montreal, QC H3A 1G1 1997-04-14
Gestions Cfcdn Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1997-09-12
3563529 Canada Inc. 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 1998-12-03
90776 Canada Ltd./ltee 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1979-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
SEPHEN F. PREST 125 AVENUE MERTON, ST-LAMBERT QC J4P 2W1, Canada
GARY O'BRIEN 355 AVENUE ELLERTON, MONT ROYAL QC H3P 1E1, Canada
MICHEL L. JUTRAS 730 RUE HOCQUART, LAVAL QC H7E 3N7, Canada

Entities with the same directors

Name Director Name Director Address
8684057 Canada Ltd. Gary O'Brien Rio Tinto London Ltd., 2 Eastbourne Terrance, London W2 6LG, United Kingdom
RIO TINTO SASKATCHEWAN MANAGEMENT INC. Gary O'Brien 128 St. Andrews Road, Henley-On-Thames, Oxfordshire RG9 1PL, United Kingdom
HALLIDAY-ARMSTRONG LIMITED GARY O'BRIEN R.R. 1, ARTHUR ON N0G 1A0, Canada
RIO TINTO POTASH MANAGEMENT INC. Gary O'Brien 128 St. Andrews Road, Henley-On-thames, Oxfordshire RGP 1PL, United Kingdom
AM&S CANADA MINERALS LTD. GARY O'BRIEN 335 ELLERTON AVENUE, MONT ROYAL QC H3P 1E1, Canada
BILLY BURKE MINISTRIES GARY O'BRIEN 7 ANGUS MEADOW DRIVE, UNIONVILLE ON L6C 1Z2, Canada
RIO TINTO CANADA HOLDING INC. MICHEL L. JUTRAS 730 HOCQUART STREET, LAVAL QC H7E 3N7, Canada
3563529 CANADA INC. MICHEL L. JUTRAS 730 HOCQUART, LAVAL QC H7E 3N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1G1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on KENNECOTT CANADA INC. 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