Eunice Investments Inc.

Address:
1455 Sherbrooke West, Suite 907, Montreal, QC H3G 1L2

Eunice Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 3695441. The registration start date is December 15, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3695441
Business Number 868039181
Corporation Name Eunice Investments Inc.
Investissements Eunice Inc.
Registered Office Address 1455 Sherbrooke West
Suite 907
Montreal
QC H3G 1L2
Incorporation Date 1999-12-15
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CAROL SIMMERMAN 1455 SHERBROOKE STREET WEST, SUITE 907, MONTREAL QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-15 current 1455 Sherbrooke West, Suite 907, Montreal, QC H3G 1L2
Name 2000-02-14 current Eunice Investments Inc.
Name 2000-02-14 current Investissements Eunice Inc.
Name 1999-12-15 2000-02-14 EUNICE INVESTMENT INC.
Name 1999-12-15 2000-02-14 INVESTISSEMENT EUNICE INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-15 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
2000-02-14 Amendment / Modification Name Changed.
1999-12-15 Incorporation / Constitution en société

Office Location

Address 1455 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163964 Canada Inc. 1455 Sherbrooke West, Suite 2503, Montreal, QC H3G 1L2 1988-10-25
Les Entreprises Michael Pesner Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 1980-01-31
142670 Canada Inc. 1455 Sherbrooke West, Suite 3104, Montreal, QC H3G 1L2 1985-06-07
100147 Canada Ltee 1455 Sherbrooke West, Apt. 2208, Montreal, QC H3G 1L2 1980-08-28
3861643 Canada Inc. 1455 Sherbrooke West, #411, Montreal, QC H3C 3R7 2001-02-01
Hermitage International Finance Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 2002-07-03
Hermitage Canada Finance Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 2002-07-03
4092724 Canada Inc. 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 2002-07-09
4132246 Canada Inc. 1455 Sherbrooke West, 2303, Montreal, QC H3G 1L2 2002-12-19
Mikelberg Family Foundation 1455 Sherbrooke West, Suite 200, Montreal, QC H3G 1L2 2009-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11499017 Canada Inc. 1107-1455, Rue Sherbrooke Ouest, Montréal, QC H3G 1L2 2019-07-05
Cmi Canada Maritime Inc. 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 2018-11-28
J.k. & Margaret Wong Foundation 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2018-08-23
9746609 Canada Inc. 1455 Rue Sherbrooke O, Suite 200, Montréal, QC H3G 1L2 2016-12-21
8990883 Canada Inc. 2007-1455 Sherbrooke O., Montréal, QC H3G 1L2 2014-08-18
Agent Anything Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 2010-06-15
7512619 Canada Inc. 1455, Rue Sherbrooke O., # 516, Montréal, QC H3G 1L2 2010-03-29
Cardiostat Canada Inc. 1455 Rue Sherbrooke Ouest, App.703, Montréeal, QC H3G 1L2 2009-12-26
7269960 Canada Inc. 907 - 1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2009-11-02
Global Paper Sourcing International Inc. 410 - 1455 Rue Sherbrooke O, Montréal, QC H3G 1L2 2007-05-23
Find all corporations in postal code H3G 1L2

Corporation Directors

Name Address
CAROL SIMMERMAN 1455 SHERBROOKE STREET WEST, SUITE 907, MONTREAL QC H3G 1L2, Canada

Entities with the same directors

Name Director Name Director Address
LENSIM ENTERPRISES INC. Carol Simmerman 1455 Sherbrooke West, Suite 907, Montreal QC H3G 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1L2
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Got2besingle Corp. 365 Eunice Ave, Dieppe, NB E1A 6X1 2010-09-27
Tirol Auto Inc. 61 Eunice Road, Toronto, ON M2K 2V4 2010-09-01
Eunice Conseils Inc. 1059 Rue Du Merlon, L'ancienne-lorette, QC G2E 5Z3 2015-09-04
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02

Improve Information

Please provide details on Eunice Investments 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