PROMISED LAND IMPORTS (QUÉBEC) INC.

Address:
1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6

PROMISED LAND IMPORTS (QUÉBEC) INC. is a business entity registered at Corporations Canada, with entity identifier is 3876128. The registration start date is March 20, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3876128
Business Number 893197319
Corporation Name PROMISED LAND IMPORTS (QUÉBEC) INC.
Registered Office Address 1 Place Ville Marie
Suite 2101
Montreal
QC H3B 2C6
Incorporation Date 2001-03-20
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TODD NEWGREN 204 COTTINGHAM STREET, TORONTO ON M4V 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-20 current 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6
Name 2001-03-20 current PROMISED LAND IMPORTS (QUÉBEC) INC.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-20 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2001-03-20 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2C6
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
Yanik Deschênes Enterprises Inc. 2170-1 Place Ville Marie, Montréal, QC H3B 2C6 2009-01-16
Srx Post Holdings Inc. 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 2008-10-16
Special Needs for Special People 7700 47th Avenue, Laval, QC H3B 2C6 2000-11-12
3605078 Canada Inc. 1 Place Ville - Marie, Suite 2125, Montreal, QC H3B 2C6 1999-04-08
3666972 Canada Inc. 1, Place Ville-marie, Bureau 2131, Montréal, QC H3B 2C6
Bureau De Vetements National 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 1933-12-30
Andokay Inc. 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 1978-05-12
125930 Canada Inc. 1 Place Ville-marie, Suite 2125, Montreal, QC H3B 2C6 1983-08-15
International Forensic Investigations (ifi) Ltd. 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1999-06-08
Pace Action.com 1 Place Ville-marie, Bureau 2125, Montreal, QC H3B 2C6 1999-11-30
Find all corporations in postal code H3B 2C6

Corporation Directors

Name Address
TODD NEWGREN 204 COTTINGHAM STREET, TORONTO ON M4V 1C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2C6

Similar businesses

Corporation Name Office Address Incorporation
Promised Land Environmental Ltd. 2114 Twp Rd 370, Red Deer County, AB T4G 0M9 2011-05-16
The Promised Land Home Program Inc. 1-105 Florence Street, Ottawa, ON K1R 5N1 2003-05-22
Promised Land (mg & A) Inc. 14e-1650 Sherbrooke West, Montréal, QC H3H 1C9 2008-11-17
Promised Land Animal Sanctuary 1969 Burnbrae Road East, Campbellford, ON K0L 1L0 2017-11-10
Les Cavaliers De La Terre Promise Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1985-01-14
Les Imports Chine-québec Inc. 1249 Rue Carswell, Quebec, QC G1W 3R4 2019-02-07
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Land Air Coating Inc. 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 2007-04-12
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
Ag360, Arpenteurs-gÉomÈtres Inc. 150 - 2 725 Rue De Macao, QuÉbec, QC G2B 0L9 2019-05-02

Improve Information

Please provide details on PROMISED LAND IMPORTS (QUÉBEC) 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