FEBVRE CANADA INC.

Address:
1501 Mcgill College Avenue, Suite 2600, Montreal, QC H3A 3N9

FEBVRE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3666514. The registration start date is September 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3666514
Business Number 867875148
Corporation Name FEBVRE CANADA INC.
Registered Office Address 1501 Mcgill College Avenue
Suite 2600
Montreal
QC H3A 3N9
Incorporation Date 1999-09-29
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAHIR GUINDI 28 SADDLEWOOD, POINTE-CLAIRE QC H9R 5S9, Canada
ANTHONY ALKEN 16 CLYDE LANE, DUBLIN 4, BALLSBRIDGE , Ireland
GILLES THEODORE AUBANEL 1 DE LA VEILLE COTE ROAD, LAC BEAUPORT QC G0A 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-29 current 1501 Mcgill College Avenue, Suite 2600, Montreal, QC H3A 3N9
Name 1999-09-29 current FEBVRE CANADA INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-29 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-09-29 Incorporation / Constitution en société

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
SHAHIR GUINDI 28 SADDLEWOOD, POINTE-CLAIRE QC H9R 5S9, Canada
ANTHONY ALKEN 16 CLYDE LANE, DUBLIN 4, BALLSBRIDGE , Ireland
GILLES THEODORE AUBANEL 1 DE LA VEILLE COTE ROAD, LAC BEAUPORT QC G0A 2C0, Canada

Entities with the same directors

Name Director Name Director Address
8425345 Canada Inc. Shahir Guindi 36 Lakeshore Road, Beaconsfield QC H9W 4H3, Canada
Jubilant DraxImage Inc. SHAHIR GUINDI 1000 DE LA GAUCHETIERE ST. W., SUITE 2100, MONTREAL QC H3B 4W5, Canada
Entrepia Canada Inc. SHAHIR GUINDI 1000 DE LA GAUCHETIÈRE STREET WEST, SUITE 2100, MONTREAL QC H3B 4W5, Canada
BDC CAPITAL INC. Shahir Guindi 36 Chemin Lakeshore, Beaconsfield QC H9W 4H3, Canada
SYSINCT INC. SHAHIR GUINDI 28 SADDLEWOOD, POINTE CLAIRE QC H9R 5S6, Canada
Shahir Guindi Avocat Inc. Shahir Guindi 1000 de La Gauchetière Street West, Suite 2100, Montréal QC H3B 4W5, Canada
THE COPTIC ORTHODOX DIOCESE OF OTTAWA, MONTRÉAL & EASTERN CANADA Shahir Guindi 1 de l'Église Avenue, Pointe-Claire QC H9S 5J1, Canada
PROTERM DATA SYSTEMS LTD. SHAHIR GUINDI 28 SADDLEWOOD, PTE-CLAIRE QC H9R 5S6, Canada
PROTERM DATA SYSTEMS LTD. SHAHIR GUINDI 28 SADDLEWOOD, POINTE-CLAIRE QC H9R 5S6, Canada
176821 CANADA INC. SHAHIR GUINDI 28 SADDLEWOOD, PTE-CLAIRE QC H9R 5S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
3634132 Canada Inc. 289 Principale Street, Baie-du-febvre, QC J0G 1A0 1999-10-28
Courtier En Transport International Chandler Inc. 17 Rue Gregoire, Baie-du-febvre, QC J0G 1A0 1994-05-05
Centre Agro-alimentaire De La Rive-sud Inc. 183 Marie-victorin, Baie-du-febvre, QC J0G 1A0 1986-10-10
Perli-tech 2000 Ltee 48 Rue De L'eglise, Baie Du Febvre, QC J0G 1A0 1998-05-27
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

Improve Information

Please provide details on FEBVRE 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