ESTRACURE INC.

Address:
5000 Rue BÉlanger Est, Montreal, QC H1T 1C8

ESTRACURE INC. is a business entity registered at Corporations Canada, with entity identifier is 3951936. The registration start date is October 3, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3951936
Business Number 876413311
Corporation Name ESTRACURE INC.
Registered Office Address 5000 Rue BÉlanger Est
Montreal
QC H1T 1C8
Incorporation Date 2001-10-03
Dissolution Date 2012-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES OLIVA BÉLAIR 4209 MOÏSE-PICARD STREET, MONTREAL QC H1X 3M3, Canada
JEAN-FRANÇOIS TANGUAY 358 CARLYLE, MOUNT-ROYAL QC H3P 3C5, Canada
SAM GREENBERG 3577 ATWATER, APT. 1408, MONTREAL QC H3H 2R2, Canada
HENDRIK HAMMJI SCHREINERSTR. 9, ZURICH 8004, Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-20 current 5000 Rue BÉlanger Est, Montreal, QC H1T 1C8
Address 2001-10-03 2007-09-20 5000 Rue BÉlanger Est, Montreal, QC H1T 1C8
Name 2001-10-03 current ESTRACURE INC.
Status 2012-12-03 current Dissolved / Dissoute
Status 2001-10-03 2012-12-03 Active / Actif

Activities

Date Activity Details
2012-12-03 Dissolution Section: 210(3)
2007-09-20 Amendment / Modification RO Changed.
2004-09-08 Amendment / Modification
2004-03-11 Amendment / Modification
2001-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 RUE BÉLANGER EST
City MONTREAL
Province QC
Postal Code H1T 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre D'excellence En MÉdecine PersonnalisÉe 5000 Rue Belanger, Montreal, QC H1T 1C8 2008-02-27
Entreprises Gene Signal Inc. 5000, Est Rue BÉlanger, Montreal, QC H1T 1C8 2003-02-18
International Familial Lcat Deficiency Association 5000 Rue Bélanger, Montréal, QC H1T 1C8 2014-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
JACQUES OLIVA BÉLAIR 4209 MOÏSE-PICARD STREET, MONTREAL QC H1X 3M3, Canada
JEAN-FRANÇOIS TANGUAY 358 CARLYLE, MOUNT-ROYAL QC H3P 3C5, Canada
SAM GREENBERG 3577 ATWATER, APT. 1408, MONTREAL QC H3H 2R2, Canada
HENDRIK HAMMJI SCHREINERSTR. 9, ZURICH 8004, Switzerland

Entities with the same directors

Name Director Name Director Address
VERSUS MAGAZINE Jean-François Tanguay 6383, rue de Normanville, Montréal QC H2S 2B7, Canada
11191179 CANADA INC. Jean-François Tanguay 1177, avenue De Salaberry, Chambly QC J3L 1R6, Canada
174321 CANADA INC. SAM GREENBERG 3577, ATWATER AVE., APT. 1408, MONTRÉAL QC H3H 2R2, Canada
2765616 CANADA INC. SAM GREENBERG 3577 ATWATER AVE., SUITE 1408, MONTREAL QC H3H 2R2, Canada
157784 Canada Inc. SAM GREENBERG 3577 ATWATER, # 1408, MONTREAL QC H3H 2R2, Canada
165714 CANADA INC. SAM GREENBERG 3577 ATWATER AVENUE, APT. 1408, MONTREAL QC H3H 2R2, Canada
6476210 CANADA INC. SAM GREENBERG 3577 ATWATER, APT. 1408, MONTREAL QC H3H 2R2, Canada
2757206 CANADA INC. SAM GREENBERG 3577 ATWATER # 1408, MONTREAL QC H3H 2R2, Canada
142671 CANADA INC. SAM GREENBERG 3577 AFWATER AVE SUITE 1408, MONTRAL QC H3H 2R2, Canada
119445 CANADA INC. SAM GREENBERG 3577 ATWATER AVENUE, SUITE 1408, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T 1C8

Improve Information

Please provide details on ESTRACURE 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