IRONBRIDGE EQUITY HOLDINGS INC.

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

IRONBRIDGE EQUITY HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4386639. The registration start date is September 20, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4386639
Business Number 842446767
Corporation Name IRONBRIDGE EQUITY HOLDINGS INC.
PLACEMENTS IRONBRIDGE EQUITY INC.
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Incorporation Date 2006-09-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES C. JOHNSON 53 FLEMING CRES, TORONTO ON M4G 2B1, Canada
ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-20 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2006-09-28 current IRONBRIDGE EQUITY HOLDINGS INC.
Name 2006-09-28 current PLACEMENTS IRONBRIDGE EQUITY INC.
Name 2006-09-20 2006-09-28 4386639 CANADA INC.
Status 2007-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-09-20 2007-01-31 Active / Actif

Activities

Date Activity Details
2006-09-28 Amendment / Modification Name Changed.
2006-09-20 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
JAMES C. JOHNSON 53 FLEMING CRES, TORONTO ON M4G 2B1, Canada
ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada

Entities with the same directors

Name Director Name Director Address
GESCO INDUSTRIES INC. ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
4382447 CANADA INC. ALAN G. SELLERY 175 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
6700951 CANADA INC. ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
4382455 CANADA INC. ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
4382463 CANADA INC. ALAN G. SELLERY 175 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
10217867 Canada Inc. Alan G. Sellery 22 Adelaide Street West, Suite 3520, Toronto ON M5H 4E3, Canada
9369058 Canada Inc. Alan G. Sellery 175 St. Leonard's Avenue, Toronto ON M4N 1K6, Canada
AVENA FOODS LIMITED Alan G. Sellery 22 Adelaide Street West, Suite 3520, Toronto ON M5H 4E3, Canada
FORAGES GARANT & FRÈRES INC. ALAN G. SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
7537492 CANADA INC. JAMES C. JOHNSON 39 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Mines D'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Societe Maritime Eastern Equity Inc. 2190 Dorchester Blvd. W., Montreal, QC H3H 1R6 1980-08-20
Nec New Equity Capital Inc. 5430 Ferrier Street, Mont-royal, QC H4P 1M2 2007-10-03
Thm Equity Corp. 1444 Proulx, Lasalle, QC H8N 1J7 1986-02-24
Nh Equity Corp. 675 Riverbend Drive, Kitchener, ON N2K 3S3
Incendo Equity Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2009-08-12
Westview Equity Holdings Inc. 525, 36 Th Avenue S.e., Calgary, AB T2G 1W5 2006-07-17
Negative Equity Holdings Inc. 577 Somerset St. W., Ottawa, ON K1R 5K1 2012-10-26
Proctor Carroll Equity Holdings Inc. 368 Chappelle Dr Sw, Edmonton, AB T6W 2Z2 2020-05-11
Darpri Equity Holdings Ltd. 1675 34th Ave E, Vancouver, BC V5P 1A2 2012-02-07

Improve Information

Please provide details on IRONBRIDGE EQUITY HOLDINGS 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