CANAPEN (LE VICTORIA) INC.

Address:
5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2

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 Overview

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

Directors

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

Corporation History

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)

Activities

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

Annual Returns Filings

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

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2G2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches