CINECO INC.

Address:
4150 St Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5

CINECO INC. is a business entity registered at Corporations Canada, with entity identifier is 781495. The registration start date is November 28, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 781495
Business Number 873043541
Corporation Name CINECO INC.
Registered Office Address 4150 St Catherine Street West
Suite 600
Montreal
QC H3Z 2Y5
Incorporation Date 1978-11-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JACK LAZARE 9375 MEAUX ST, MONTREAL QC , Canada
AUSTIN C BEUTEL 2300 YOUNG ST, TORONTO ON M4P 1E4, Canada
RONALD SINGER 13 262 ACADIE, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-27 1978-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-11 current 4150 St Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5
Name 1988-07-11 current CINECO INC.
Name 1979-02-01 1988-07-11 CINECO (1978) INC.
Name 1978-11-28 1979-02-01 89098 CANADA LTD./LTEE
Status 1993-04-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-05-15 1993-04-23 Active / Actif
Status 1985-03-02 1986-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1978-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Les Valeurs MobiliÈres Dbrn Inc. 4150 St Catherine Street West, Suite 300, Montreal, QC H3Z 2Y5 1992-11-27
3349691 Canada Inc. 4150 St Catherine Street West, Suite 400, Montreal, QC H3Z 2Y5 1997-02-27
3586651 Canada Inc. 4150 St Catherine Street West, Suite 365, Montreal, QC H3Z 2Y5 1999-02-22
Harvey Dodds Limitee 4150 St Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1952-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
143586 Canada Inc. 4150 St Catherine St West, Suite 350, Montreal, QC H3Z 2Y5 1985-05-29
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
JACK LAZARE 9375 MEAUX ST, MONTREAL QC , Canada
AUSTIN C BEUTEL 2300 YOUNG ST, TORONTO ON M4P 1E4, Canada
RONALD SINGER 13 262 ACADIE, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
Oakwest Corporation Limited AUSTIN C BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
LAZARE PHILLIPS CO. LTD. JACK LAZARE 6005 CAVENDISH BOULEVARD, APT. 701, COTE ST-LUC QC H4W 3E2, Canada
86437 CANADA LTD. JACK LAZARE 15 ABERDEEN AVE., WESTMOUNT QC , Canada
MULTIDISC INC. JACK LAZARE 15 AVENUE ABERDEEN, WESTMOUNT QC , Canada
KOSARE INVESTMENTS INC. JACK LAZARE 15 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
Gestion Lazaco Inc. Jack Lazare 304 av. Grosvenor, Westmount QC H3Z 2L9, Canada
DYNAMIC MANAGED PORTFOLIO INC. JACK LAZARE 15 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A5, Canada
ALTA MUSIC DISTRIBUTION LTD. JACK LAZARE 15 ABERDEN AVE, WESTMOUNT QC , Canada
M.A.R. COSMETICS DISTRIBUTORS INC. LES DISTRIBUTEURS DE COSMETIQUES M.A.R. INC. RONALD SINGER 1002-6595 COTE ST LUC RD, MONTREAL QC H4V 1G7, Canada
WELES INVESTMENTS LTD. RONALD SINGER 3033 SHERBROOKE ST. W., APT. 403, WESTMOUNT QC H3Z 1A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Improve Information

Please provide details on CINECO 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