S & T CAPITAL REQUEST CORPORATION

Address:
1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4

S & T CAPITAL REQUEST CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3703746. The registration start date is February 9, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3703746
Business Number 868258179
Corporation Name S & T CAPITAL REQUEST CORPORATION
CORPORATION S & T CAPITAL REQUEST
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Incorporation Date 2000-02-09
Dissolution Date 2004-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES S. BRADEEN 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-09 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2000-02-09 current S & T CAPITAL REQUEST CORPORATION
Name 2000-02-09 current CORPORATION S & T CAPITAL REQUEST
Name 2000-02-09 current S ; T CAPITAL REQUEST CORPORATION
Name 2000-02-09 current CORPORATION S ; T CAPITAL REQUEST
Status 2004-11-03 current Dissolved / Dissoute
Status 2004-06-10 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-09 2004-06-10 Active / Actif

Activities

Date Activity Details
2004-11-03 Dissolution Section: 212
2000-02-09 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Acciona Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
CHARLES S. BRADEEN 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada

Entities with the same directors

Name Director Name Director Address
HINDMARCH OIL-OPERATED TRANSMISSIONS LIMITED CHARLES S. BRADEEN 222 METCALFE AVENUE, WESTMOUNT QC H3Z 2H9, Canada
MEASUREX CREDIT (CANADA) LIMITED CHARLES S. BRADEEN 669 BELMONT AVE., WESTMOUNT QC H3Y 2W3, Canada
ATS SPARTEC/AHCS INC. CHARLES S. BRADEEN 1 PLACE VILLE MARE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada
CANADA MACHINERY CORPORATION (1982) LTD. CHARLES S. BRADEEN 669 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
CITICO FINANCIAL CANADA (1987) INC. · SOCIETE FINANCIERE CITICO CANADA (1987) INC. CHARLES S. BRADEEN 669 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Request, Inc. 168 Jeffcoat Dr, Etobicoke, ON M9W 3C7 2015-08-20

Improve Information

Please provide details on S & T CAPITAL REQUEST CORPORATION 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