C.B. CENTRE D'AFFAIRES DU CANADA LIMITEE

Address:
6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2

C.B. CENTRE D'AFFAIRES DU CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 380016. The registration start date is October 27, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 380016
Business Number 886799998
Corporation Name C.B. CENTRE D'AFFAIRES DU CANADA LIMITEE
C.B. CANADA BUSINESS CENTERS LTD.
Registered Office Address 6600 Trans Canada Hwy
Suite 750
Pointe Claire
QC H9R 4S2
Incorporation Date 1971-10-27
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-31 1980-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-10-27 1980-03-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1989-09-06 current 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2
Name 1981-09-18 current C.B. CENTRE D'AFFAIRES DU CANADA LIMITEE
Name 1981-09-18 current C.B. CANADA BUSINESS CENTERS LTD.
Name 1971-10-27 1981-09-18 C.B. CANADA BUSINESS CENTERS LTD.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1980-04-01 Continuance (Act) / Prorogation (Loi)
1971-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6600 TRANS CANADA HWY
City POINTE CLAIRE
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
La Corporation Bowcutter 6600 Trans Canada Hwy, Suite 620, Pointe Claire, QC 1980-01-28
C. B. Decor D'affaire Canada Ltee 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1975-08-05
Recherche Et Marketing Sphere Internationale Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1981-06-01
Les Consultants B.m. Belak & Associes Ltee 6600 Trans Canada Hwy, Suite 360, Pointe Claire, QC 1981-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Les Composants De Micro-ondes Jit Inc. 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2 1995-07-27
Ddlls Foods Inc. 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2 1995-03-28
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
Coupon Extra C.e. Publications Marketing Inc. 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2 1993-03-22
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Find all corporations in postal code H9R4S2

Corporation Directors

Name Address
ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
EXECUSPACE (ANJOU) INC. ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
EXECUSPACE (MONTREAL) INC. ROBERT G. HARRIS 681 RUE WESTCHESTER, BAIE-D'URFE QC H9X 2R6, Canada
EXECUSPACE (POINTE-CLAIRE) INC. ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
EXECUSPACE (MISSISSAUGA) INC. ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
EXECUSPACE (NORTH YORK) INC. ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
R.G. HARRIS & ASSOCIATES LTD. ROBERT G. HARRIS 1282 BEL AIR DRIVE, DORVAL QC H9S 1H7, Canada
EXECUSPACE INC. ROBERT G. HARRIS 200 ALTON PLACE, BECONSFIELD QC H9W 1Y7, Canada
EXECUSPACE (TORONTO) INC. ROBERT G. HARRIS 200 ALTON PLACE, BEACONSFIELD QC H9W 1Y7, Canada
NORTH STAR CONCERTS INC. ROBERT G. HARRIS 200 ALTON PL, BEACONSFIELD QC H9W 1Y7, Canada
OLYMPIC BUSINESS CENTERS LTD. ROBERT G. HARRIS 1282 BEL-AIR DRIVE, DORVAL QC , Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R4S2

Similar businesses

Corporation Name Office Address Incorporation
Centres D'affaires Elite E.b. Ltee 3100 Cote Vertu, 4th Floor, St. Laurent, QC H2Z 1G6 1985-10-17
Les Centres D'affaires Axiom Ltee 1010 Sherbrooke St. West, Suite 602, Montreal, QC H3A 2R7 1979-08-01
Centre D'affaires Everlink Business Centre Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1991-08-01
Langelier Business Centre Inc. 6455 Jean-talon, 7e Etage, Montreal, QC H1S 3E8 1990-04-27
Centre D'affaires Restigouche Business Center Inc. 19 Astrid Way, Fredericton, NB E3C 0H7
Quadriga Business Centre Ltd. 305 King St. W, Suite 1010, Kitchener, ON N2G 1B9 2012-09-26
Canada-mexico Business Center Inc. 2467 Rue St.catherine Est., Montreal, QC H2R 2J9 1998-05-28
057000 N.b. Inc. 19 Astrid Way, Fredericton, NB E3C 0H7
Jwg Business Group Limited Avenue Saint-léandre, Quebec, QC G1P 1E7 2017-04-26
Business Centre 1000 Inc. 5430 Royalmount, Montreal, QC H4P 1H7 1990-03-14

Improve Information

Please provide details on C.B. CENTRE D'AFFAIRES DU CANADA LIMITEE 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