PRIMESPACE MONTREAL DEVELOPMENT INC.

Address:
3460 Simpson St., No. 101, Montreal, QC H3G 2J4

PRIMESPACE MONTREAL DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 676870. The registration start date is July 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 676870
Corporation Name PRIMESPACE MONTREAL DEVELOPMENT INC.
LES IMMEUBLES "PRIMESPACE" MONTREAL INC.
Registered Office Address 3460 Simpson St.
No. 101
Montreal
QC H3G 2J4
Incorporation Date 1980-07-24
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK EHRMAN 1532 PINE AVE. W., MONTREAL QC H3G 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-23 1980-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-24 current 3460 Simpson St., No. 101, Montreal, QC H3G 2J4
Name 1980-07-24 current PRIMESPACE MONTREAL DEVELOPMENT INC.
Name 1980-07-24 current LES IMMEUBLES "PRIMESPACE" MONTREAL INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-07-24 Incorporation / Constitution en société

Office Location

Address 3460 SIMPSON ST.
City MONTREAL
Province QC
Postal Code H3G 2J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2898837 Canada Inc. 3460 Simpson, Suite 206, Montreal, QC H3G 2J4 1993-02-25
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
148750 Canada Inc. 3460 Simpson, Suite 206, Montreal, QC H3G 2J4 1986-02-05
Omnisys Inc. 3460 Simpson Street, Suite 407, Montreal, QC H3G 2J4 1989-04-12
Corp. Developpement Omnisys 3460 Simpson Street, Suite 407, Montreal, QC H3G 2J4 1993-08-26

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
MARK EHRMAN 1532 PINE AVE. W., MONTREAL QC H3G 1B4, Canada

Entities with the same directors

Name Director Name Director Address
110003 CANADA INC. MARK EHRMAN 3467-B SIMPSON ST., MONTREAL QC H3G 2J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2J4

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Montreal Carnival Development Foundation (mcdf) 2207 Girouard Ave, Montreal, QC H4A 3C4 2008-12-08
Immeubles Wittington (montreal) Limitee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1990-03-01
First Montreal Development Inc. 545, Boulevard CrÉmazie Est, Bureau 1210, Montreal, QC H2M 2V1 1986-02-26
Sites Montreal Realties Inc. 3465 Cote Des Neiges Road, Suite 800, Montreal, QC H3H 1T7 1988-12-19
Immeubles Villa De Montreal-nord Ltee 12515 25e Avenue, Montreal, QC H1E 1Y5 1980-03-04
Les Immeubles Montreal Soho Inc. 5182 Boul. St Laurent, Montreal, QC H2T 1R8 1985-05-24
B.v.g. Montreal Real Estate Inc. 7 Whittaker Cr., Toronto, ON M2K 1K7 1981-06-29
U.m. Universal Realties (montreal) Inc. 272 Varry Street, St-laurent, QC H4N 1A3 1980-07-03

Improve Information

Please provide details on PRIMESPACE MONTREAL DEVELOPMENT 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