COMMON CENTS INC.

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

COMMON CENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 361551. The registration start date is July 30, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 361551
Business Number 101068948
Corporation Name COMMON CENTS INC.
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1969-07-30
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3V 3A4, Canada
F.B. COMMON, JR. 3940 COTE DES NEIGES ROAD, APT B101, MONTREAL QC H3H 1W2, Canada
D.H. BUNKER R.R. 7, LACHUTE QC J8H 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-07-30 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-07-30 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1969-07-30 current COMMON CENTS INC.
Status 2003-03-04 current Dissolved / Dissoute
Status 1995-04-01 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-08 1995-04-01 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1980-12-08 Continuance (Act) / Prorogation (Loi)
1969-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3V 3A4, Canada
F.B. COMMON, JR. 3940 COTE DES NEIGES ROAD, APT B101, MONTREAL QC H3H 1W2, Canada
D.H. BUNKER R.R. 7, LACHUTE QC J8H 3W9, Canada

Entities with the same directors

Name Director Name Director Address
SMYTH SOUND EQUIPMENT LIMITED D.H. BUNKER RR 7, LACHUTE QC H8H 3W9, Canada
DRAW INVESTMENTS LIMITED D.H. BUNKER R.R. NO. 7, LACHUTE QC J8H 3W9, Canada
GREAT AMERICORP LTD. D.H. BUNKER R.R. #7, LACHUTE QC J8H 3W9, Canada
NOMMOC INC. D.H. BUNKER R.R. 7, LACHUTE QC J8H 3W9, Canada
NOMMOC INC. F.B. COMMON, JR. 3940 COTE DES NEIGES RD., APT. B101, MONTREAL QC H3H 1W2, Canada
PATRICIAN LAND CORP. LTD. T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3V 3A4, Canada
INVESTORS NINETEEN CORPORATION LTD. T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A4, Canada
LONGFORD MANAGEMENT LIMITED T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
DRAW INVESTMENTS LIMITED T.S. GILLESPIE 48 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A4, Canada
NIFILU INVESTMENTS LIMITED T.S. GILLESPIE 48 ABERDEEN AVE, WESTMOUNT QC H3Y 3A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Common Cents Capital Corporation 60 South Oval, Hamilton, ON L8S 1P8 2004-04-08
Common Cents Canada Inc. 3940 Cote Des Neiges Rd, Suite B-11, Montreal 109, QC H3H 1W2 1971-03-11
Common Cents Canada 2005 Inc. 3940 Chemin CÔte-des-neiges, Bureau B-101, MontrÉal, QC H3H 1N2 2005-01-14
Camp Good Cents Inc. 1352 Beauvais Street, St-laurent, QC H4N 1T8 1988-04-05
In-common Laboratories 57 Gervais Drive, North York, ON M3C 1Z2
Groupe De Gestion Common Inc. 2075 Boul. Fortin, Laval, QC H7S 1P4 1977-12-05
Common-outlook Consulting Inc. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2000-02-23
Bitware Solutions Limited 251 Vellwood Common St, Vellwood Common St, Oakville, ON L6L 0E8 2015-12-20
Only Cents Inc. 312, 15220 Guildford Drive, Surrey, BC V3R 0Y6 2012-12-11
My Dollars and Cents Inc. 15 Windrose Court, Woodbridge, ON L4L 9G9 2000-06-13

Improve Information

Please provide details on COMMON CENTS 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