CANAPEN (LE VICTORIA) INC. is a business entity registered at Corporations Canada, with entity identifier is 847399. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 847399 |
Business Number | 100776848 |
Corporation Name | CANAPEN (LE VICTORIA) INC. |
Registered Office Address |
5 Place Ville Marie Suite 1100 Montreal QC H3B 2G2 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
Mark Beard | 2021 Atwater Avenue, #805, Montreal QC H3H 2P2, Canada |
RUSSELL J. HISCOCK | 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada |
Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-19 | 1979-04-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-05-14 | current | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 |
Address | 2005-05-11 | 2007-05-14 | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 |
Address | 2002-01-28 | 2005-05-11 | 5 Place Ville Marie, Suite 1515, Montreal, QC H3C 4T2 |
Address | 1988-05-24 | 2002-01-28 | 10020 101a Ave, Suite 1000, Edmonton, AB T5J 3G2 |
Name | 2005-04-29 | current | CANAPEN (LE VICTORIA) INC. |
Name | 1999-12-29 | 2005-04-29 | 177596 CANADA INC. |
Name | 1988-05-24 | 1999-12-29 | CANAPEN (CHATEAUGUAY) INC. |
Name | 1979-04-20 | 1988-05-24 | 90382 CANADA LTD. |
Status | 1984-04-01 | current | Active / Actif |
Status | 1983-02-28 | 1984-04-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2005-04-29 | Amendment / Modification | Name Changed. |
2002-01-28 | Amendment / Modification | RO Changed. |
1999-12-29 | Amendment / Modification | Name Changed. |
1979-04-20 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-03-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-05-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fermes Des Bois-francs Inc. | 5 Place Ville Marie, Bureau 1203, Montreal, QC H3B 2G2 | 1986-10-01 |
2841088 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1992-07-30 |
3212637 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1995-12-21 |
Kayla Lingerie Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1996-02-02 |
3356167 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1997-03-19 |
3360041 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1997-03-27 |
3502091 Canada Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | |
Canapen (ste-anne) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1998-10-20 |
177623 Canada Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1976-09-10 |
Canapen (phase IIi) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-02-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7774567 Canada Inc. | 5 Place Ville Marie, Bureau 1203, MontrÉal, QC H3B 2G2 | 2011-02-09 |
4422546 Canada Inc. | 32 Alfred Crescent, Hampstead, QC H3B 2G2 | 2008-09-18 |
6892418 Canada Inc. | 11996 Albert Hudon, Montreal, QC H3B 2G2 | 2007-12-18 |
Canafund (eif-b) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2004-12-13 |
Cordially Yours Inc. | 7th Floor Suite 700, 5 Place Ville Marie, Montreal, QC H3B 2G2 | 2004-10-15 |
6292691 Canada Inc. | 5 Place Ville-marie, 7th Floor, Suite 7, Montreal, Quebec, QC H3B 2G2 | 2004-10-02 |
Gestion MÉdicale VendÔme Inc. | 5175 Maisonneuve Blvd. West, Suite 100, Montreal, QC H3B 2G2 | 2004-02-12 |
Treasure-dreams Management Inc. | 15, Cours Du Fleuve, Verdun, QC H3B 2G2 | 1999-02-17 |
3416259 Canada Inc. | 1, Carré Westmount, Bureau 1100, Westmount, QC H3B 2G2 | 1997-12-19 |
3090108 Canada Inc. | 1310 Greeene Avenue, Suite 730, Westmount, QC H3B 2G2 | 1994-11-25 |
Find all corporations in postal code H3B 2G2 |
Name | Address |
---|---|
Mark Beard | 2021 Atwater Avenue, #805, Montreal QC H3H 2P2, Canada |
RUSSELL J. HISCOCK | 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada |
Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
Name | Director Name | Director Address |
---|---|---|
CANAFUND (CARLYLE) INC. | Clifton Isings | 84, Celtic Drive, Beaconsfield QC H4W 3R5, Canada |
CAN-RAY HOLDINGS OF ALBERTA LIMITED | Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
CANAPEN INVESTMENTS LTD. | Clifton Isings | 84 Celtic Drive, Beaconsfiled QC H9W 3M5, Canada |
CANAPEN ACQUISITION CORPORATION | Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
CANAPEN (HALTON) LIMITED | Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
132168 CANADA INC. | Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
PLACE DE LA CITÉ INTERNATIONALE DE MONTRÉAL (PHASE II - NORD) INC. | CLIFTON ISINGS | 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL QC H3C 4T2, Canada |
PLACE DE LA CITÉ INTERNATIONALE DE MONTREAL (PHASE II) INC. | Clifton Isings | 5 Place Ville Marie, #1100, Montreal QC H3A 3J2, Canada |
6870741 CANADA INC. | Clifton Isings | 84 Celtic Drive, Beaconsfield QC H9W 3M5, Canada |
8762287 CANADA INC. | CLIFTON ISINGS | 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL QC H3C 4T2, Canada |
City | MONTREAL |
Post Code | H3B 2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canapen (new Brunswick) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-06-11 |
Canapen (carre Victoria) Inc. | 10020 101a Avenue, Suite 500, Edmonton, AB T5J 3G2 | 1986-09-04 |
Canapen Investments Ltd. | 10020 101a Ave, Suite 800, Edmonton, AB T5J 3G2 | 1977-03-25 |
Canapen (vtb) Limited | 10020 101a Avenue, Suite 800, Edmonton, AB T5J 3G2 | 1997-12-03 |
Canapen (u.c.p.) Ltd. | 10020 101a Ave, Suite 1000, Edmonton, AB T5J 3G2 | 1986-04-28 |
Canapen (bloor-park) Ltd. | 10020 101a Ave, Suite 800, Edmonton, AB T5J 3G2 | 1982-02-01 |
Canapen (phipps-mckinnon) Ltd. | 10020 101a Ave, Suite 800, Edmonton, AB T5J 3G2 | |
Canapen (chateauguay) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-10-13 |
Canapen (phase IIi) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-02-11 |
Canapen (belleville) Ltd. | 10020 101a Avenue, Suite 300, Edmonton, AB T5J 3G2 | 1982-02-01 |
Please provide details on CANAPEN (LE VICTORIA) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |