RETURN PATH CANADA LIMITED

Address:
1255 Peel, Suite 1000, Montreal, QC H3B 2T9

RETURN PATH CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 7655118. The registration start date is September 21, 2010. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7655118
Business Number 846014603
Corporation Name RETURN PATH CANADA LIMITED
Registered Office Address 1255 Peel
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 2010-09-21
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
Angela Baldonero 108-1228 Marinaside Crescent, Vancouver BC V6B 1B5, Canada
Matthew Y. Blumberg 3 Park Avenue, 41st Floor, New York NY 10016, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-06 current 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Address 2010-09-21 2012-08-06 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2
Name 2010-09-21 current RETURN PATH CANADA LIMITED
Status 2019-06-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-06-24 2019-06-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2016-02-29 2019-06-24 Active / Actif
Status 2016-02-25 2016-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-12 2016-02-25 Active / Actif
Status 2013-02-21 2013-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-21 2013-02-21 Active / Actif

Activities

Date Activity Details
2019-06-28 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2010-09-21 Incorporation / Constitution en société

Office Location

Address 1255 Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Dorothy Raich Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1992-11-24
3285464 Canada Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1996-08-09
3320928 Canada Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1996-12-03
3551326 Canada Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 1998-11-27
Banlkp Investments Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1978-03-01
Menvest Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Catcres Holdings Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 2003-07-23
Global Geotourism Network 1255 Peel, Bureau 575, Montreal, QC H3B 4V4 2009-12-15
Pi Athlete Management Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2010-07-14
Mp Canada Iceland Ventures Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2011-03-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Angela Baldonero 108-1228 Marinaside Crescent, Vancouver BC V6B 1B5, Canada
Matthew Y. Blumberg 3 Park Avenue, 41st Floor, New York NY 10016, United States

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Sure Path Financial Group Inc. 115 Charleswood, Hudson, QC J0P 1J0 1999-04-29
4129164 Canada Limited 11 Poets Path, Georgetown, ON L7G 5Z9 2002-12-04
6352049 Canada Limited 42 Prosperity Path Way, Toronto Ontario, ON M1B 4H2 2005-02-21
9909788 Canada Limited 5 Boundary Creek Path, Brampton, ON L6Y 6E1 2016-09-16
6633820 Canada Limited 22 Portugal Path, Wasaga Beach, ON L9Z 1L2 2006-09-28
D&c Investment Fund Limited 46 Sea Island Path, Thornhill, ON L3T 3A4 2009-06-15
Rymarck Enterprises Limited 41 Permfield Path, Toronto, ON M9C 4Y5 2014-11-12
Linea Grafico Limited 147 Giboulee Path, Oshawa, ON L1L 0M7 2020-01-27
Ted Schnarr Consulting Limited 1253 Old Bridle Path, Oakville, ON L6M 1A3 2019-04-19
Pebble Path Landscaping Limited 1682 Cyrville Rd, Ottawa, ON 1974-04-16

Improve Information

Please provide details on RETURN PATH CANADA 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