CONSTRUCTION CANAMONT INC.

Address:
2045 Rue Stanley, Montreal, QC H3A 2V4

CONSTRUCTION CANAMONT INC. is a business entity registered at Corporations Canada, with entity identifier is 787558. The registration start date is December 11, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 787558
Business Number 883172892
Corporation Name CONSTRUCTION CANAMONT INC.
CANAMONT CONSTRUCTION INC.
Registered Office Address 2045 Rue Stanley
Montreal
QC H3A 2V4
Incorporation Date 1978-12-11
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-10 1978-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-11 current 2045 Rue Stanley, Montreal, QC H3A 2V4
Name 1979-06-20 current CONSTRUCTION CANAMONT INC.
Name 1979-06-20 current CANAMONT CONSTRUCTION INC.
Name 1978-12-11 1979-06-20 QUENSA CONSTRUCTION LIMITED
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-11 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1978-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2004-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2045 RUE STANLEY
City MONTREAL
Province QC
Postal Code H3A 2V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Queng Construction Inc. 2045 Rue Stanley, Suite 1500, Montreal, QC H3A 2V4
Les Placements Cogestem Inc. 2045 Rue Stanley, Suite 1500, Montreal, QC H3A 2V4 1979-11-05
Coffin Laurin Simpson Relations Publiques Inc. 2045 Rue Stanley, Suite 1400, Montreal, QC H3A 2V4 1991-03-13
Cartier Group Ltd. 2045 Rue Stanley, 11e Etage, Montreal, QC H3A 2V4 1992-12-02
Les Placements Yvon Turcot Inc. 2045 Rue Stanley, 15e Etage, Montreal, QC H3A 2V4 1983-04-28
Dynafor (1984) Limited 2045 Rue Stanley, Suite 1500, Montreal, QC 1983-11-25
Sordat International Corporation 2045 Rue Stanley, 14e Etage, Montreal, QC H3A 2V4 1985-05-10
147659 Canada Inc. 2045 Rue Stanley, Suite 1500, Montreal, QC H3A 2V4 1985-11-08
Soil Reinforcing Ltd. 2045 Rue Stanley, Suite 1500, Montreal, QC H3A 2V4 1978-06-21
Beauchemin-beaton-lapointe Aviation Inc. 2045 Rue Stanley, 11th Floor, Montreal, QC H3A 2V4 1989-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3543382 Canada Inc. 2045 Rue Stanley, 14ieme Etage, Montreal, QC H3A 2V4 1998-10-14
Agra Cartier Monenco Inc. 2045 Stanley, 5e Etage, Montreal, QC H3A 2V4 1992-05-29
2771195 Canada Inc. 2045 Stanley Street, Suite 400, Montreal, QC H3A 2V4 1991-11-15
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
2771209 Canada Inc. 2045 Stanley Street, Suite 400, Montreal, QC H3A 2V4 1991-11-15
2862638 Canada Inc. 2045 Stanley, 11e Etage, Montreal, QC H3A 2V4 1992-10-22
Agra Monenco Québec Inc. 2045 Stanley Street, Montreal, QC H3A 2V4 1997-08-26
La Compagnie De Gestion Thomcor Limitee 2045 Stanley, Suite 600, Montreal, QC H3A 2V4
La Société D'ingénierie Montéal, Limitée 2045 Stanley St, 5th Floor, Montreal, QC H3A 2V4 1974-06-05
Ingenierie Quebec Ltee 2045 Stanley Street, Suite 1500, Montreal, QC H3A 2V4 1952-06-11
Find all corporations in postal code H3A2V4

Corporation Directors

Name Address
ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada

Entities with the same directors

Name Director Name Director Address
3404641 CANADA INC. ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
AGRA MONENCO ATLANTIC INC. ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
MONENCO LIMITED ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
DRAGAGE ST-LAURENT INC. ROBERT Van Adel 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
MONENCO AGRA PORTUGAL INC. ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
Canadian Secretariat ICC/BIAC ROBERT VAN ADEL 2251 SPEAKMAN DRIVE, MISSISSAUGA ON L5K 1B2, Canada
HOWE MONENCO INC. ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada
MONENCO AGRA INC. ROBERT VAN ADEL 1470 ROGERSWOOD COURT, MISSISSAUGA ON L5J 1R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2V4
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Canamont Marketing Ltee 4140 Rue Bergeron, St-hubert, QC J3Y 6E5 1989-07-20
Canamont Publishing Inc. 126 Willowdale Ave, 2nd Floor Suite 1, North York, ON M2N 4Y2 2007-08-17
Editions Canamont Ltee 4 Notre Dame Ouest, Bureau 301, Montreal, QC 1980-08-08
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12

Improve Information

Please provide details on CONSTRUCTION CANAMONT 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