NORTHERN MARINE SURVEYS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 716090. The registration start date is June 12, 1978. The current status is Dissolved.
Corporation ID | 716090 |
Corporation Name | NORTHERN MARINE SURVEYS LIMITED |
Registered Office Address |
1010 Ste-catherine Ouest Suite 1020 Montreal QC H3B 3S1 |
Incorporation Date | 1978-06-12 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
IAN JAMIESON | 480 ABELARD, NUNS' ISLAND QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-06-11 | 1978-06-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-06-12 | current | 1010 Ste-catherine Ouest, Suite 1020, Montreal, QC H3B 3S1 |
Name | 1978-06-12 | current | NORTHERN MARINE SURVEYS LIMITED |
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 | 1978-06-12 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-06-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
2779111 Canada Inc. | 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 | 1991-12-13 |
Bedakra Ltee | 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 | 1977-10-11 |
M. A. C. E. P. Ltee | 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 | 1972-09-14 |
S.m.s. Syrus Management Services Ltd. | 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC | 1979-05-28 |
Les Consultants En Gestion E.c.m. Inc. | 1010 Ste-catherine Ouest, Suite 640, Montreal, QC | 1979-07-25 |
Logitel Informatique Inc. | 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 | 1981-05-28 |
Les Placements Boutin & Langlois Inc. | 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 | 1981-05-28 |
Canadian Brazilian Arab Chamber of Commerce | 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 | 1981-07-14 |
Canadian Middle East Telecommunication C.m.t. Ltd. | 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 | 1981-07-22 |
Club Touristique Maxitours Ltee | 1010 Ste-catherine Ouest, Suite 703, Montreal, QC H3B 3R3 | 1982-12-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salvarani Ameublement Canada Ltee | 1010 Ouest, Rue Ste-catherine, Room 1020, Montreal, QC H3B 3S1 | 1976-11-09 |
Les Modes J.l.r. Ltee | 1010 St. Catherine St. W., Suite 1020, Montreal, QC H3B 3S1 | 1976-12-10 |
Geo-piro Co. Ltd. | 1010 St. Catherine West, Suite 1020, Montreal, QC H3B 3S1 | 1966-01-14 |
Transmobile of Canada Limited | 1010 St. Catherine St West, Suite 1020, Montreal, QC H3B 3S1 | 1972-10-06 |
Elliott-cerini Foundation Inc. | 1010 St. Catherine St West, Suite 1020, Montreal 110, QC H3B 3S1 | 1966-09-27 |
Placements Attam Ltee | 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 | 1975-10-23 |
C.s.w.s. Operations Inc. | 1010 Ste-catherine Street West, Suite 1020, Montreal, QC H3B 3S1 | 1983-10-25 |
Hammoud Holdings I./a. Inc. | 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 | 1986-04-23 |
Vetements De Sports S.g.b.m. Inc. | 1010 St. Catherine Street West, Suite 1020, Montreal, QC H3B 3S1 | 1982-01-29 |
Vacances Esprit Inc. | 1010 St Catherine St. West, Suite 1020, Montreal, QC H3B 3S1 | 1982-04-29 |
Find all corporations in postal code H3B3S1 |
Name | Address |
---|---|
IAN JAMIESON | 480 ABELARD, NUNS' ISLAND QC , Canada |
Name | Director Name | Director Address |
---|---|---|
Regional Cablesystems Inc. | IAN JAMIESON | 6401 SIXTH LINE, R.R.1, HORNBY ON L0P 1E0, Canada |
CALL-NET ENTERPRISES INC. | IAN JAMIESON | 6401 6TH LINE, HORNBY ON L0P 1E0, Canada |
REGIONAL CABLESYSTEMS INC. | IAN JAMIESON | 6401 6TH LINE, R.R. #1, HORNBY ON L0P 1E0, Canada |
REGIONAL CABLESYSTEMS INC. | IAN JAMIESON | 6401 6TH LINE RR 1, HORNBY ON L0P 1E0, Canada |
LINCLUDEN MANAGEMENT LIMITED | IAN JAMIESON | R R 3, GEROGETOWN ON L7G 4S6, Canada |
Regional Cable TV Inc. | IAN JAMIESON | 6401 6 LINE RR1, HORNBY ON L0P 1E0, Canada |
CFCF INC. | IAN JAMIESON | R.R. 3, GEORGETOWN ON L7G 4S6, Canada |
TELEDISTRIBUTIONS REGIONALES INC. · REGIONAL CABLESYSTEMS INC. | IAN JAMIESON | 6401 6TH LINE RR 1, HORNBY ON L0P 1E0, Canada |
City | MONTREAL |
Post Code | H3B3S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intermodal Marine Surveys Limited | 10 Milner Business Court, Suite 409, Scarborough, ON M1B 3C6 | 1973-12-12 |
Intermodal Marine Surveys Limited | T.d. Centre, T.d. Tower, Suite 2400, Toronto, ON M5K 1E7 | |
Expertises Maritimes Optimum Marine Surveys Inc. | 301-201 Guyenne, St-lambert, QC J9A 1J8 | 2010-02-04 |
Northern Lakes Marine Watersports Ltd. | 1006 Theatre Rd, Gravenhurst, ON P1P 1R3 | 2011-04-14 |
Cigarette Marine & Magnum Marine Du Canada Limitee | 301 Bd Des Prairies, Laval, QC | 1975-02-21 |
Bg Marine Limitee | 110 Ouest Cremazie, Suite 1200, Montreal 351, QC H2P 1B9 | 1965-10-27 |
Swift Surveys Limited | 671 Spadina Ave, Toronto, ON M5S 2H9 | 2020-07-11 |
Capital Air Surveys Limited | Rr 6, Pembroke, ON K8A 6W7 | 1957-11-22 |
Les Systemes Northern Telecom Limitee | 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4 | |
Les Systemes Northern Telecom Limitee | 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4 |
Please provide details on NORTHERN MARINE SURVEYS LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |