LES PLACEMENTS PLANTRONICS LIMITEE

Address:
1 Place Ville Marie, Bureau 3900, Montreal, QC H3B 4W5

LES PLACEMENTS PLANTRONICS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 900257. The registration start date is September 11, 1974. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 900257
Business Number 892797341
Corporation Name LES PLACEMENTS PLANTRONICS LIMITEE
PLANTRONICS HOLDINGS LIMITED -
Registered Office Address 1 Place Ville Marie
Bureau 3900
Montreal
QC H3B 4W5
Incorporation Date 1974-09-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD R. PICKARD 337 ENCINAL STREET, SANTA CRUZ CA 95061, United States
RICHARD W KENNISH 518 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4C7, Canada
JEAN OLIER CARON 1 PLACE VILLE-MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada
BARBARA V SCHERER 337 ENCINAL ST, SANTA CRUZ, CALIF , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-17 1980-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-11 1980-11-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-05-07 current 1 Place Ville Marie, Bureau 3900, Montreal, QC H3B 4W5
Address 1995-07-31 2001-05-07 1000 De La Gauchetiere St W, Suite 2600, Montreal, QC H3B 4W5
Name 1977-09-13 current LES PLACEMENTS PLANTRONICS LIMITEE
Name 1977-09-13 current PLANTRONICS HOLDINGS LIMITED -
Name 1974-09-11 1977-09-13 PLANTRONICS CANADA LIMITEE
Name 1974-09-11 1977-09-13 PLANTRONICS CANADA LIMITED-
Status 2006-04-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-04-30 2006-04-04 Active / Actif
Status 1987-03-01 1987-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-11-18 Continuance (Act) / Prorogation (Loi)
1974-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
RICHARD R. PICKARD 337 ENCINAL STREET, SANTA CRUZ CA 95061, United States
RICHARD W KENNISH 518 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4C7, Canada
JEAN OLIER CARON 1 PLACE VILLE-MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada
BARBARA V SCHERER 337 ENCINAL ST, SANTA CRUZ, CALIF , United States

Entities with the same directors

Name Director Name Director Address
FREDERICK ELECTRONICS CANADA LIMITED BARBARA V SCHERER 337 ENCINAL ST, SANTA CRUZ, CALIF , United States
137915 CANADA INC. JEAN OLIER CARON 1500 BOUL MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
GESTION MASTAR INC. JEAN OLIER CARON A/S 2000 RUE MANSFIELD, SUITE 800, MONTREAL QC H3A 2Z5, Canada
ESSEX INVESTMENT CORPORATION LIMITED JEAN OLIER CARON 1000 DE LA GAUCHETIERE W., SUITE 2600, MONTREAL QC H3B 4W5, Canada
SOREGOV INC. JEAN OLIER CARON 666 RUE SHERBROOKE OUEST, MONTREAL QC H3A 1E7, Canada
3104915 CANADA INC. JEAN OLIER CARON 1000 DE LA GAUCHETIERE W STE 2600, MONTREAL QC H3B 4W5, Canada
2887487 CANADA INC. JEAN OLIER CARON 106 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1E2, Canada
153638 CANADA INC. JEAN OLIER CARON 7 AVENUE RENFREW, WESTMOUNT QC H3Y 2X3, Canada
FREDERICK ELECTRONICS CANADA LIMITED JEAN OLIER CARON 1 PLACE VILLE-MARIE, SUITE 3900, MONTREAL QC H3B 4M7, Canada
99654 CANADA INC. JEAN OLIER CARON 7 RENFREW, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Plantronics Canada Limitee 1 Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1973-01-04
Plantronics Canada Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Plantronics Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 2A1
Les Placements Cox Limitee 1 Place Ville Marie, 6th Floor South Wing, Montreal, QC H3B 2B2 1954-12-23
Placements Skoda Limitee 15 Bernard St E, Montreal, QC H2T 1A2 1979-06-26
Les Placements Greatex Limitee 5610 Bolden Ave., Cote St-luc, QC 1942-05-08
Rothschild Holdings Limited 4 Robinwood Avenue, Toronto, ON M5P 1X7
Les Placements Jordar Limitee 8300 Pie 1x Boulevard, Montreal, QC H1Z 4E8 1975-12-24
Les Placements O.e. Lennox Limitee 96 Wolferey Ave, Toronto, ON M4K 1K8 1980-09-22
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14

Improve Information

Please provide details on LES PLACEMENTS PLANTRONICS LIMITEE 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