NAVI-MONT INC.

Address:
21 Rue Du MarchÉ-champlain, QuÉbec, QC G1K 8Z8

NAVI-MONT INC. is a business entity registered at Corporations Canada, with entity identifier is 3743080. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3743080
Business Number 889590188
Corporation Name NAVI-MONT INC.
Registered Office Address 21 Rue Du MarchÉ-champlain
QuÉbec
QC G1K 8Z8
Dissolution Date 2002-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD P. CARSON 400 KENSINGTON, APP.106, WESTMOUNT QC H3Y 3A2, Canada
LOUIS-MARIE BEAULIEU 7400 ANNE-BARBEL, QUEBEC QC G2K 2C4, Canada
NICOLAS R. GRAVINO 8940 BOUL. GOUIN EST, MONTREAL QC H1E 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-01 current 21 Rue Du MarchÉ-champlain, QuÉbec, QC G1K 8Z8
Name 2000-04-01 current NAVI-MONT INC.
Status 2002-04-04 current Dissolved / Dissoute
Status 2000-04-01 2002-04-04 Active / Actif

Activities

Date Activity Details
2002-04-04 Dissolution Section: 210
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 3292886.
Section:
2000-04-01 Amalgamation / Fusion Amalgamating Corporation: 3367398.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Navi-mont Inc. 21 Rue De Marche-champlain, Quebec, QC G1K 8Z8 1997-04-22

Office Location

Address 21 RUE DU MARCHÉ-CHAMPLAIN
City QUÉBEC
Province QC
Postal Code G1K 8Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3579808 Canada Inc. 21 Rue Du Marche-champlain, Suite 100, Quebec, QC G1K 8Z8 1999-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Desgagnés Énergie Inc. 21, Rue Du Marché-champlain, Québec, QC G1K 8Z8 2017-09-13
Desgagnés Marine Cargo Inc. 21, Rue Du MarchÉ-champlain, Bureau 100, QuÉbec, QC G1K 8Z8 2002-12-06
Desgagnés Marine Petro Inc. 21 Rue Du Marche-champlain, Quebec, QC G1K 8Z8 1988-02-03
DesgagnÉs Marine St-laurent Inc. 21, Rue Du Marché-champlain, Bureau 100, Québec, QC G1K 8Z8 2014-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
RICHARD P. CARSON 400 KENSINGTON, APP.106, WESTMOUNT QC H3Y 3A2, Canada
LOUIS-MARIE BEAULIEU 7400 ANNE-BARBEL, QUEBEC QC G2K 2C4, Canada
NICOLAS R. GRAVINO 8940 BOUL. GOUIN EST, MONTREAL QC H1E 1C5, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE TRANSAT A.T. INC. Louis-Marie Beaulieu 7400, rue Anne-Barbel, Québec QC G2K 2C4, Canada
159694 CANADA INC. LOUIS-MARIE BEAULIEU 7400, Anne-Barbel, QUÉBEC QC G2K 2C4, Canada
Desgagnés Energy Inc. Louis-Marie Beaulieu 7400, rue Anne-Barbel, Québec QC G2K 2C4, Canada
PERSONNEL CARGO DESGAGNÉS INC. LOUIS-MARIE BEAULIEU 7400, ANNE-BARBEL, QUÉBEC QC G2K 2C4, Canada
DESGAGNÉS MARINE ST-LAURENT INC. Louis-Marie Beaulieu 7400, rue Anne-Barbel, Québec QC G2K 2C4, Canada
3579808 CANADA INC. LOUIS-MARIE BEAULIEU 7400 ANNE-BARBEL, QUEBEC QC G2K 2C4, Canada
HAMILTON SHIPPING LIMITED LOUIS-MARIE BEAULIEU 1087 PLACE DU HAUT-BOIS, CAP-ROUGE QC G1Y 2Y4, Canada
101292 CANADA INC. LOUIS-MARIE BEAULIEU 1087 PLACE DU HAUT-BOIS, CAP-ROUGE QC G1Y 2Y4, Canada
3389235 CANADA INC. LOUIS-MARIE BEAULIEU 7400 RUE ANNE-BARBEL, QUEBEC QC G2K 2C4, Canada
3894975 CANADA INC. LOUIS-MARIE BEAULIEU 7400, ANNE-BARBEL, QUÉBEC QC G2K 2C4, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1K 8Z8

Similar businesses

Corporation Name Office Address Incorporation
Navi C Ltd. 1280 Main St. West, Etb-511, Hamilton, ON L8S 0A3 2007-03-19
Navi Form Inc. 21 Martin, Rivière-du-loup, QC G5R 1G2 2015-11-24
Navi-services Vog Inc. 570 Avenue Strauss, Brossard, QC J4X 1Z6 2015-03-23
Navi Kaler Enterprises Inc. 25 Bottlebrush Drive, Brampton, ON L6R 2Z5 2015-08-31
K. Navi Transport Limited 182 Bonspile Drive, Toronto, ON M1E 5K4 2011-09-16
Navi-gestion Harvey Inc. 190 Rue Denis, Trois-rivieres, QC G9B 7J6 2005-03-29
Property Navi Inc. 10714 Boulevard Perras, Montréal, QC H1C 1Y5 2019-08-27
Navi Cosmic Consultancy Limited 06 Bonavista Drive, Brampton, ON L6X 0N4 2011-09-19
Navi-space Information Technology Co., Ltd. 2331 Millstone Drive, Oakville, ON L6M 0H1 2019-04-12
Navi Baby Enterprises Incorporated 5780 Reeves Road, Richmond, BC V7C 2H2 2019-08-06

Improve Information

Please provide details on NAVI-MONT 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