NORTHERN MARINE SURVEYS LIMITED

Address:
1010 Ste-catherine Ouest, Suite 1020, Montreal, QC H3B 3S1

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 Overview

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

Directors

Director Name Director Address
IAN JAMIESON 480 ABELARD, NUNS' ISLAND QC , Canada

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1978-06-12 Incorporation / Constitution en société

Office Location

Address 1010 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 3S1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
IAN JAMIESON 480 ABELARD, NUNS' ISLAND QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches