ADMINISTRATION CANDEBEC INC.

Address:
2020 University, Suite 1920, Montreal, QC H3A 2A5

ADMINISTRATION CANDEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4509161. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4509161
Business Number 892650151
Corporation Name ADMINISTRATION CANDEBEC INC.
Registered Office Address 2020 University
Suite 1920
Montreal
QC H3A 2A5
Dissolution Date 2014-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUBERT COLAS 4400 DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1L5, Canada
BERNARD COLAS 564 RUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-01 current 2020 University, Suite 1920, Montreal, QC H3A 2A5
Name 2009-02-01 current ADMINISTRATION CANDEBEC INC.
Status 2014-09-23 current Dissolved / Dissoute
Status 2011-09-21 2014-09-23 Active / Actif
Status 2011-08-10 2011-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-01 2011-08-10 Active / Actif

Activities

Date Activity Details
2014-09-23 Dissolution Section: 210(3)
2009-02-01 Amalgamation / Fusion Amalgamating Corporation: 1424106.
Section:
2009-02-01 Amalgamation / Fusion Amalgamating Corporation: 1620096.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Administration Candebec Inc. 1700 Dr Penfield, #15, Montreal, QC H3H 1B4 1982-12-30

Office Location

Address 2020 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3415333 Canada Inc. 2020 University, Suite 1305, Montreal, QC H3A 2A5 1997-12-08
3416011 Canada Inc. 2020 University, Suite 1305, Montreal, QC H3A 2A5 1997-12-08
Hamburg SÜd Canada Ltd. 2020 University, Suite 2020, Montreal, QC H3A 2A5 1973-12-14
Phases & Cycles Holdings Inc. 2020 University, Suite 1103, Montreal, QC H3A 2A5 1994-12-05
Trustar LimitÉe/limited 2020 University, Suite 2000, MontrÉal, QC H3A 2A5 2000-01-10
Magazine DerniÈre Heure Inc. 2020 University, Suite 2000, Montreal, QC H3A 2A5 2000-01-10
Publistar Inc. 2020 University, Suite 2000, Montreal, QC H3A 2A5 2000-01-10
The Association of Maritime Arbitrators of Canada 2020 University, Suite 2020, Montreal, QC H3A 2A5 1986-12-30
6165079 Canada Inc. 2020 University, Bureau 1920, MontrÉal, QC H3A 2A5 2003-12-01
Overture Shoes Canada Limited 2020 University, 1920, Montréal, QC H3A 2A5 2009-08-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Jingsh Canada Legal Group Inc. 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 2018-04-03
Beauty By Renata Inc. 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 2018-03-01
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2018-02-12
Dsd Trading Inc. 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 2018-02-05
Fondation Internationale Isabelle De Mévius 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 2017-10-10
10331724 Canada Inc. 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2017-07-21
9557890 Canada Inc. 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 2016-07-21
Axium Canada II (intl) Partner Inc. 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 2015-11-20
Sunflower Consulting Group Inc. 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 2015-07-15
Find all corporations in postal code H3A 2A5

Corporation Directors

Name Address
HUBERT COLAS 4400 DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1L5, Canada
BERNARD COLAS 564 RUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada

Entities with the same directors

Name Director Name Director Address
3943780 CANADA INC. BERNARD COLAS 2020 RUE UNIVERSITE, BUREAU 1600, MONTREAL QC H3A 2A5, Canada
COLAS INTERNATIONAL INC. BERNARD COLAS 2020, RUE UNIVERSITY, BUREAU 1600, MONTRÉAL QC H3A 2A5, Canada
INTERNATIONAL LAW ASSOCIATION Canadian Branch (The Canadian Society of International Law) BERNARD COLAS 2020 UNIVERSIY, SUITE 1920, MONTREAL QC H3A 2A5, Canada
SERVICES D'INFORMATIONS ATAR TECH INC. BERNARD COLAS 2020 RUE UNIVERSITY, #1600, MONTREAL QC H3A 2A5, Canada
SOCIETE DE DROIT INTERNATIONAL ECONOMIQUE (SDIE) BERNARD COLAS 564 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
ALMO NATURE CANADA INC. Bernard Colas 2020, boul. Robert-Bourassa, Bureau 1920, Montréal QC H3A 2A5, Canada
FONDATION MONTRÉAL CITÉ-ÉTAT BERNARD COLAS 564 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
Fondation Biotechnologie pour le développement durable en Afrique (BDA) · Biotechnology for sustainable development in Af BERNARD COLAS 564, AVENUE VICTORIA, WESTMOUNT QC H3Y 2R6, Canada
11070967 CANADA INC. Bernard Colas 2020 boul. Robert-Bourassa, 1920, Montréal QC H3A 2A5, Canada
ADMINISTRATION CANDEBEC INC. HUBERT COLAS 1 TERRASSE SUMMERHILL, MONTREAL QC H3H 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2A5

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14

Improve Information

Please provide details on ADMINISTRATION CANDEBEC 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