DAVID COLMAN & ASSOCIATES INC.

Address:
1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9

DAVID COLMAN & ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 4410424. The registration start date is March 6, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4410424
Business Number 859070799
Corporation Name DAVID COLMAN & ASSOCIATES INC.
DAVID COLMAN & ASSOCIÉS INC.
Registered Office Address 1255 Peel Street
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 2007-03-06
Dissolution Date 2017-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS GEVAS 4080 SAINTE-ANGÉLIQUE LANE, SAINT-LAZARE QC J7T 2N4, Canada
TIMOTHÉ R. HUOT 616, ROBITAILLE STEET, SAINT-LAMBERT QC J4P 1C3, Canada
DAVID COLMAN 4477 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-23 current 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
Address 2007-03-06 2014-06-23 1100 RenÉ-lÉvÈsque Bvld., #2500, Montreal, QC H3B 5C9
Name 2007-03-06 current DAVID COLMAN & ASSOCIATES INC.
Name 2007-03-06 current DAVID COLMAN & ASSOCIÉS INC.
Name 2007-03-06 current DAVID COLMAN ; ASSOCIATES INC.
Name 2007-03-06 current DAVID COLMAN ; ASSOCIÉS INC.
Status 2017-01-07 current Dissolved / Dissoute
Status 2016-08-10 2017-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-06 2016-08-10 Active / Actif

Activities

Date Activity Details
2017-01-07 Dissolution Section: 212
2007-03-06 Incorporation / Constitution en société

Office Location

Address 1255 Peel Street
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2830167 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1992-06-18
Montarvest Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1996-03-11
3269965 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1996-06-18
Immersence Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1997-12-17
Technologies Escher-grad Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
80875 Canada Ltee 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-12-13
96844 Canada Ltd. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1980-02-13
Acypol Productions Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9
Avoman Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-08-10
Linosa Management Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1980-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
THOMAS GEVAS 4080 SAINTE-ANGÉLIQUE LANE, SAINT-LAZARE QC J7T 2N4, Canada
TIMOTHÉ R. HUOT 616, ROBITAILLE STEET, SAINT-LAMBERT QC J4P 1C3, Canada
DAVID COLMAN 4477 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B4, Canada

Entities with the same directors

Name Director Name Director Address
3290298 CANADA INC. THOMAS GEVAS 4080 CHEMIN STE-ANGÉLIQUE, SAINT-LAZÂRE QC J7T 2N4, Canada
BALLYBUNION INVESTMENTS INC. Timothé R. Huot 616, rue Robitaille, Saint-Lambert QC J4P 1C3, Canada
Paganica Research Alliance Timothé R. Huot 616 Robitaille, Saint-Lambert QC J4P 1C3, Canada
SYNAPTIC RESEARCH ALLIANCE Timothé R. Huot 616 Robitaille Street, Saint-Lambert QC J4P 1C3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Colman Inc. 17 Parfield Drive, North York (toront), ON M2J 1C1 1977-05-11
Les Investissements F. P. Colman Inc. 17 Parfield Drive, North York, Toronto, ON M2J 1C1
Les Investissements F.p. Colman Inc. 17 Parfield Drive, North York Toronto, ON M2J 1C1 1982-03-23
Colman International Distributeurs Inc. 710 Lajoie Avenue, Dorval, QC H9P 1G8 1980-07-09
Reckitt & Colman (canada) Limitee 44 Apex Rd, Toronto 390, ON M6A 2V2 1910-05-03
David E. Heritage & Associates Inc.- 2001 Mcgill College Avenue, Suite 1320, Montreal, QC H3A 1G1 1995-03-02
David A. Mosher & Associes Ltee 2525 Cavendish Blvd., Suite 906, Montreal, QC H4B 2Y6 1983-06-29
David Brodkin & Associes Ltee 5465 Queen Mary, Suite 350, Montreal, QC H3X 1V5 1980-05-01
David Timsit and Associates Ltd. 146 France, Dollard Des Ormeaux, QC H9A 1K3 1978-08-25
David Villavera & Associates Inc. 1224 Ste-catherine St. West, Suite 608, Montreal, QC 1982-05-26

Improve Information

Please provide details on DAVID COLMAN & ASSOCIATES 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