PLACEMENTS PARNASSUS LTEE

Address:
311 Bay Street South, Hamilton, ON L8P 3J7

PLACEMENTS PARNASSUS LTEE is a business entity registered at Corporations Canada, with entity identifier is 562254. The registration start date is December 30, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 562254
Business Number 104082805
Corporation Name PLACEMENTS PARNASSUS LTEE
PARNASSUS HOLDINGS LTD.
Registered Office Address 311 Bay Street South
Hamilton
ON L8P 3J7
Incorporation Date 1970-12-30
Dissolution Date 1997-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MARY E. COUGHLAN 12 PARKMAN PLACE, WESTMOUNT QC H3Y 2L5, Canada
ELIZABETH B. NEWCOMB 3015 PICQUET RD, MONTREAL QC H3H 1X3, Canada
W. KENT NEWCOMB 311 BAY STREET SOUTH, HAMILTON ON L8P 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-18 1979-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-12-30 1979-04-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1993-12-17 current 311 Bay Street South, Hamilton, ON L8P 3J7
Name 1987-04-30 current PLACEMENTS PARNASSUS LTEE
Name 1987-04-30 current PARNASSUS HOLDINGS LTD.
Name 1979-04-19 1987-04-30 PARNASSUS HOLDINGS LTD.
Status 1997-12-16 current Dissolved / Dissoute
Status 1979-04-19 1997-12-16 Active / Actif

Activities

Date Activity Details
1997-12-16 Dissolution
1979-04-19 Continuance (Act) / Prorogation (Loi)
1970-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 311 BAY STREET SOUTH
City HAMILTON
Province ON
Postal Code L8P 3J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drummond Steeple Jacks Inc. 327 Bya Street South, Hamilton, ON L8P 3J7 1981-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
MARY E. COUGHLAN 12 PARKMAN PLACE, WESTMOUNT QC H3Y 2L5, Canada
ELIZABETH B. NEWCOMB 3015 PICQUET RD, MONTREAL QC H3H 1X3, Canada
W. KENT NEWCOMB 311 BAY STREET SOUTH, HAMILTON ON L8P 3J7, Canada

Entities with the same directors

Name Director Name Director Address
BLACK SQUIRREL HOLDINGS INC. W. KENT NEWCOMB 10 St. James Place, Hamilton ON L8P 2N4, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P3J7

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers En Informatique Parnassus Inc. 800 Dorchester Blvd. West, Suite 450, Montreal, QC H3B 1X9 1988-02-23
Mount Parnassus Foundation 631 Arbour Lake Dr Nw, Calgary, AB T3G 4T7 2020-05-23
Parnassus Club Society 5776 Kingston Road, Vancouver, BC V6T 1J3 2019-07-23
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 1979-01-31
Placements Kay-mar Ltee 1010 De La Gauchetière West, Suite 900, Montreal, QC H3B 2P8 1930-03-29

Improve Information

Please provide details on PLACEMENTS PARNASSUS LTEE 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