SW TIMBERLAND ASSOCIATES INC.

Address:
4269 Ste-catherine West, Suite 200, Montreal, QC H3Z 1P7

SW TIMBERLAND ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 4501616. The registration start date is December 1, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4501616
Business Number 827405028
Corporation Name SW TIMBERLAND ASSOCIATES INC.
LES ASSOCIÉS SW TIMBERLAND INC.
Registered Office Address 4269 Ste-catherine West
Suite 200
Montreal
QC H3Z 1P7
Incorporation Date 2008-12-01
Dissolution Date 2014-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN MANN KIRKS COTTAGE MUCKHART DOLLAR, MUCKHART DOLLAR FK14 7JH, United Kingdom
PIERRE GIARD 204 SYLVIE, LAVAL QC H7X 3W5, Canada
JACQUES GAGNIER 140 CORNWALL, MOUNT-ROYAL QC H3P 1M8, Canada
ALFRED RALLAND BROWNE RESEARCH PARK, RICCARTON, EDINBURG EH144AP, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-01 current 4269 Ste-catherine West, Suite 200, Montreal, QC H3Z 1P7
Name 2008-12-01 current SW TIMBERLAND ASSOCIATES INC.
Name 2008-12-01 current LES ASSOCIÉS SW TIMBERLAND INC.
Status 2014-11-17 current Dissolved / Dissoute
Status 2008-12-01 2014-11-17 Active / Actif

Activities

Date Activity Details
2014-11-17 Dissolution Section: 210(2)
2008-12-01 Incorporation / Constitution en société

Office Location

Address 4269 STE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3905209 Canada Inc. 4269 Ste-catherine West, 7th Floor, Westmount, QC H3Z 1P7 2001-06-12
3905209 Canada Inc. 4269 Ste-catherine West, 7th Floor, Westmount, QC H3Z 1P7

Corporations in the same postal code

Corporation Name Office Address Incorporation
12418584 Canada Inc. 501-4267 Rue Sainte-catherine, Westmount, QC H3Z 1P7 2020-10-15
Eco-canada Investments Corp. 4269 Saint-catherine Street, Suite A, Westmount, QC H3Z 1P7 2020-10-03
Emerge Corporate Health Systems Inc. 4269 Saint Catherine Street West, Suite 201, Westmount, QC H3Z 1P7 2020-07-09
Clean Energy Source Ireland - Canada Inc. 4269 Saint-catherine Street West, Suite A, Westmount, QC H3Z 1P7 2020-05-28
Solutions Para100 Inc. 4267 Ste-catherine Street West, Suite 150, Westmount, QC H3Z 1P7 2020-04-06
Kallos Warriors Ltd. 337-4267 St-catherine West, Westmount, QC H3Z 1P7 2020-02-10
11733818 Canada Inc. 4267 Rue Sainte-catherine Ouest, Suite 417, Westmount, QC H3Z 1P7 2019-11-12
11337505 Canada Inc. 606-4267 Saint Catherine Street West, Westmount, QC H3Z 1P7 2019-04-03
10981621 Canada Inc. 200-4269 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1P7 2018-09-06
10601152 Canada Inc. 4255 Rue Sainte-catherine, Westmount, QC H3Z 1P7 2018-01-26
Find all corporations in postal code H3Z 1P7

Corporation Directors

Name Address
COLIN MANN KIRKS COTTAGE MUCKHART DOLLAR, MUCKHART DOLLAR FK14 7JH, United Kingdom
PIERRE GIARD 204 SYLVIE, LAVAL QC H7X 3W5, Canada
JACQUES GAGNIER 140 CORNWALL, MOUNT-ROYAL QC H3P 1M8, Canada
ALFRED RALLAND BROWNE RESEARCH PARK, RICCARTON, EDINBURG EH144AP, United Kingdom

Entities with the same directors

Name Director Name Director Address
4379136 CANADA INC. COLIN MANN KIRKS COTTAGE, MUCKHART, DOLLAR FK14 7JH, United Kingdom
CANADIAN OPHTHALMOLOGICAL SOCIETY COLIN MANN 126 HOLDER RD. R.R.3, LUNENBURG NS B0J 2C0, Canada
DEVENCORE PROJECT MANAGEMENT SERVICES LTD. SERVICES DE GESTION DE PROJETS DEVENCORE LTÉE JACQUES GAGNIER 140 CORWALL AVENUE, MOUNT-ROYAL QC H3P 1M8, Canada
DIVINCAP FUND INC. JACQUES GAGNIER 140 CORNWALL, MOUNT ROYAL, MONTREAL QC H3P 1M8, Canada
SERVICES IMMOBILIERS DEVENCORE LTEE JACQUES GAGNIER 140 CORNWALL AVENUE, MOUNT-ROYAL QC H3P 1M8, Canada
4095073 CANADA INC. JACQUES GAGNIER 140 CORNWALL, MOUNT ROYAL QC H3P 1M8, Canada
4379136 CANADA INC. JACQUES GAGNIER 140 CORNWALL, VILLE MONT-ROYAL QC H3P 1M8, Canada
CAPITAL L'ESTÉREL INC. JACQUES GAGNIER 140, AVENUE CORNWALL, MONT-ROYAL QC H3P 1M8, Canada
CAFA FINANCIAL CORPORATION JACQUES GAGNIER 140 CORNWALL, TOWN OF MOUNT ROYAL QC H3P 1M8, Canada
2735997 CANADA INC. JACQUES GAGNIER 140 CORNWALL, MOUNT-ROYAL QC H3P 1M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1P7

Similar businesses

Corporation Name Office Address Incorporation
Timberland Paper Converting Inc. 6267 Lennox Ave, Montreal, QC H3S 2N6 2002-04-10
Les Vetements & Chaussures Timberland Inc. 181 Bay Street, Suite 4400, Bce Place, Toronto, ON M5J 2T3 1985-02-14
8342695 Canada Inc. 48 Timberland Rd, Brampton, ON L6Y 4B6 2012-11-05
Red Sun Non-profit Inc. 1 Timberland Crescent, Wasaga Beach, ON L9Z 1G7 2019-07-22
10327735 Canada Inc. 11 Timberland Court, Tiny, ON L9M 0M3 2017-07-18
9809180 Canada Inc. 328 Timberland Gate, Oakville, ON L6M 0Y8 2016-06-27
Club Medica Aesthetics Inc. 36 Timberland Drive, Woodbridge, ON L4H 1Y1 2013-02-25
Healthy Finish Fitness Ltd. 355 Timberland Gate, Oakville, ON L6M 0Y9 2016-03-05
Timberland Design & Build Inc. 5 Ormsby Drive, P.o.box 89, Richmond, ON K0A 2Z0 2009-10-26
Max Custom Carpentry Incorporated 17 Timberland Drive, Rusagonis, NB E3B 0R2 2019-03-27

Improve Information

Please provide details on SW TIMBERLAND 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