CONCESSION A30 GP LTD.

Address:
1250 Rene-levesque Blvd. West, 3910, Montreal, QC H3B 4W8

CONCESSION A30 GP LTD. is a business entity registered at Corporations Canada, with entity identifier is 4470389. The registration start date is March 18, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4470389
Business Number 813685211
Corporation Name CONCESSION A30 GP LTD.
CONCESSION A30 GP LTEE
Registered Office Address 1250 Rene-levesque Blvd. West
3910
Montreal
QC H3B 4W8
Incorporation Date 2008-03-18
Dissolution Date 2010-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CHRIS LESLIE 125 WEST 55TH STREET, LEVEL 9, NEW YORK NY 10019, United States
MICHAEL SMERDON 131 BRIAR HILL AVENUE, TORONTO ON M4R 1H8, Canada
MARK WONG 125 WEST 55TH STREET, LEVEL 9, NEW YORK NY 10019, United States
MICHAEL BERNASIEWICZ 100 WELLINGTON STREET WEST, P.O. BOX 234, SUITE 2200, TORONTO ON M5K 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-18 current 1250 Rene-levesque Blvd. West, 3910, Montreal, QC H3B 4W8
Name 2008-03-18 current CONCESSION A30 GP LTD.
Name 2008-03-18 current CONCESSION A30 GP LTEE
Status 2010-06-28 current Dissolved / Dissoute
Status 2008-03-18 2010-06-28 Active / Actif

Activities

Date Activity Details
2010-06-28 Dissolution Section: 210(2)
2008-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RENE-LEVESQUE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177534 Canada Inc. 1250 Rene-levesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1977-01-28
Les Entreprises Frank White Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9
2895510 Canada Inc. 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1993-02-15
2897041 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 1993-02-19
2897059 Canada Inc. 1250 RenÉ-levesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 1993-02-19
Productions Little Tree Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1996-06-27
Télésystème Mobiles International Inc. 1250 Rene-levesque Blvd. West, 38th Floor, Montreal, QC H3B 4W8 1996-09-09
Canada-israel Chamber of Commerce of Quebec 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1997-05-20
Etudes Et Seminaires Sur La Legislation Commerciale Eslc Ltee 1250 Rene-levesque Blvd. West, Montreal, QC H3B 4Y1 1973-02-15
Placements San Alberto Inc. 1250 Rene-levesque Blvd. West, Suite 2940, Montreal, QC H3B 4W8 1998-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11004859 Canada Inc. 2200-1250, Boul. René-lévesque Ouest, Montréal, QC H3B 4W8 2019-05-17
11308408 Canada Inc. 1250 Boul. René-lévesque O, Suite 2200, Montréal, QC H3B 4W8 2019-03-19
Gestion Al 1365 Mont-royal Inc. 1250 Boulevard René-lévesques Ouest, Suite 2940, Montreal, QC H3B 4W8 2018-12-19
10799459 Canada Inc. 1250, Blvd. René-lévesque West, 20th Floor, Montreal, QC H3B 4W8 2018-05-25
10583502 Canada Inc. 4030-1250 Boul René-lévesque Ouest, Montréal, QC H3B 4W8 2018-01-15
9918485 Canada Inc. 2200-1250 Boul. René-lévesque O, Montréal, QC H3B 4W8 2016-09-23
Peterpepper Inc. 1250 Boul.rené Lévesque O.suite 2200, Montreal, QC H3B 4W8 2015-12-23
9335714 Canada Inc. 1250 Rene Levesque O. #2200, Montreal, QC H3B 4W8 2015-06-16
9191143 Canada Inc. 3800-1250 René-lévesque Blvd. West, Montreal, QC H3B 4W8 2015-02-18
Canfuture Immigration Consulting Inc. 2200-1250 Rene Levesque West Street, Montreal, QC H3B 4W8 2015-02-12
Find all corporations in postal code H3B 4W8

Corporation Directors

Name Address
CHRIS LESLIE 125 WEST 55TH STREET, LEVEL 9, NEW YORK NY 10019, United States
MICHAEL SMERDON 131 BRIAR HILL AVENUE, TORONTO ON M4R 1H8, Canada
MARK WONG 125 WEST 55TH STREET, LEVEL 9, NEW YORK NY 10019, United States
MICHAEL BERNASIEWICZ 100 WELLINGTON STREET WEST, P.O. BOX 234, SUITE 2200, TORONTO ON M5K 1J3, Canada

Entities with the same directors

Name Director Name Director Address
12347946 CANADA INC. Mark Wong 5255 Orbitor Drive, Suite 501, Mississauga ON L4W 5M6, Canada
6676375 CANADA LIMITED MARK WONG ONE COLUMBUS PLACE, APT. S7E, NEW YORK NY 10022, United States
9080988 Canada Inc. Mark Wong 1726 Hampton Dr, Coquitlam BC V3E 3C9, Canada
GENERATION BLAZE OUTREACH MINISTRIES MARK WONG 23 PRINCESS VALLEY CRESCENT, BRAMPTON ON L6P 2B8, Canada
6461433 CANADA LIMITED MARK WONG ONE COLUMBUS PLACE, APT S7E, NEW YORK NY 10022, United States
ZHONGUA INTERNATIONAL CULTURAL EXCHANGE INC. MARK WONG 61 HUNTSMAN CRESCENT, OTTAWA ON K2M 1H8, Canada
10584436 CANADA INC. Mark Wong 5255 Orbitor Drive, Suite 501, Mississauga ON L4W 5M6, Canada
HALTERM LIMITED MARK WONG ONE COLUMBUS PLACE, APT. S7E, NEW YORK NY 10022, United States
Toronto Emmanuel Church MARK WONG 15 LOCHINVAR CRES, NORTH YORK ON M3A 3J9, Canada
7125399 CANADA LTD. MARK WONG 125 W. 55TH STREET, NEW YORK NY 10019, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W8

Similar businesses

Corporation Name Office Address Incorporation
Concession A25 Funding 2 Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2007-03-27
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Concession A30 Holdings Ltd. 1250 Rene-levesque Blvd. West, 3910, Montreal, QC H3B 4W8 2008-03-18
Transaxio Highway Concession Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 2010-07-08
Concession Road Cultivation Inc. 55 Concession Road 9, Ste-anne-de-prescott, ON K0B 1M0 2020-10-16
129583 Canada Ltee Lot 30, Concession 8, C.p. 30, St-albert, ON K0A 3C0 1984-01-05
7314655 Canada LtÉe 2575 Concession 1, Lefaibvre, ON K0B 1J0 2010-01-18
145064 Canada Ltee 1489 Concession 1, Lefaivre, ON K0B 1J0 1985-05-30
Tressage Atlantique Ltee. 15 Concession 1, Chute A Blondeau, ON K0B 1B0 1978-12-07
Tissus Contrat Ltee 172 Concession St, Cambridge, ON N1R 2H7 1975-11-19

Improve Information

Please provide details on CONCESSION A30 GP LTD. 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