VOYAGES PENTAGON LIMITEE

Address:
1224 St. Catherine St West, Suite 700, Montreal, QC H3G 1P2

VOYAGES PENTAGON LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 571741. The registration start date is May 16, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 571741
Corporation Name VOYAGES PENTAGON LIMITEE
PENTAGON TRAVEL LIMITED
Registered Office Address 1224 St. Catherine St West
Suite 700
Montreal
QC H3G 1P2
Incorporation Date 1972-05-16
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ELIE R. FRIGON 18 MERTON CRESCENT, MONTREAL QC , Canada
KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC , Canada
SHIRLEY B. MACK 5861 FERNCROFT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-16 1980-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-05-16 1980-01-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-05-16 current 1224 St. Catherine St West, Suite 700, Montreal, QC H3G 1P2
Name 1972-05-16 current VOYAGES PENTAGON LIMITEE
Name 1972-05-16 current PENTAGON TRAVEL LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-05-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-17 1987-05-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-01-17 Continuance (Act) / Prorogation (Loi)
1972-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1224 ST. CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3G 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pianos International Ltee 1224 St. Catherine St West, Suite 700, Montreal 107, QC 1968-10-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elie R. Frigon & Associates Limited 1224 St Catherine St. West, Montreal, QC H3G 1P2 1980-10-23
Services Administratifs Pentagon Ltee. 1224 Ouest R Ste-catherine, Suite 600, Montreal, QC H3G 1P2 1972-07-27
Cercle Du Livre Jules Pilon Ltee 1224 St-catherine Street West, Suite 401, Montreal, QC H3G 1P2 1983-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
ELIE R. FRIGON 18 MERTON CRESCENT, MONTREAL QC , Canada
KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC , Canada
SHIRLEY B. MACK 5861 FERNCROFT, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
ELIE R. FRIGON & ASSOCIATES LIMITED ELIE R. FRIGON 18 MERTON CRES., HAMPSTEAD QC , Canada
ADLAM TOOL AND SUPPLY CO. LIMITED KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC H9W 1J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1P2

Similar businesses

Corporation Name Office Address Incorporation
Services Administratifs Pentagon Ltee. 1224 Ouest R Ste-catherine, Suite 600, Montreal, QC H3G 1P2 1972-07-27
Pentagon Financial Group Ltd. 3009 Saint Joseph Boulevard, 301, Ottawa, ON K1E 1E1
Pentagon Chemicals Limited First Canadian Place, Suite 800, Toronto, ON 1958-12-29
Pentagon Immigration Services Inc. 212-33 Elm Dr West, Mississauga, ON L5B 4M2 2019-01-17
Pentagon Shipping Company Ltd. 35 Howard St., Toronto, ON M4X 1J6 1999-10-15
Voyages Hbc Limitee 75 The Donway West, Suite 912, Don Mills, ON M3C 2E9 1978-08-04
Pentagon Investment Group Ltd. 6 - 30 Intermodal Drive, Brampton, ON L6T 5K1 2016-10-29
Bonza Global Inc. 114 Pentagon Blvd, Sault Ste. Marie, ON P6B 5J3 2016-08-09
Pentagon Management Group Inc. 6 Bon Echo Crescent, Kanata, ON K2M 2W5 2003-03-24
Pentagon Manufacturing Corporation 5 Granite Avenue, Stonewall, MB R0C 2Z0 2005-08-05

Improve Information

Please provide details on VOYAGES PENTAGON LIMITEE 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