ACCIONA NA30 HOLDING INC.

Address:
1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4

ACCIONA NA30 HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 9043101. The registration start date is October 6, 2014. The current status is Active.

Corporation Overview

Corporation ID 9043101
Business Number 830165981
Corporation Name ACCIONA NA30 HOLDING INC.
HOLDING ACCIONA NA30 INC.
Registered Office Address 1, Place Ville Marie, 37th Floor
MontrÉal
QC H3B 3P4
Incorporation Date 2014-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gonzalo Mengotti Fernandez de los Rios 36, Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
Miguel Merino Perez 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
Juan José Claveria Garcia 36, Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-06 current 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4
Name 2014-10-29 current ACCIONA NA30 HOLDING INC.
Name 2014-10-29 current HOLDING ACCIONA NA30 INC.
Name 2014-10-06 2014-10-29 9043101 CANADA INC.
Status 2014-10-06 current Active / Actif

Activities

Date Activity Details
2014-10-29 Amendment / Modification Name Changed.
Section: 178
2014-10-06 Incorporation / Constitution en société

Office Location

Address 1, PLACE VILLE MARIE, 37TH FLOOR
City MONTRÉAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9043136 Canada Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
9058028 Canada Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
The Beaverbrook Canadian Foundation 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4 1960-07-18
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
Gonzalo Mengotti Fernandez de los Rios 36, Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
Miguel Merino Perez 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
Juan José Claveria Garcia 36, Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada

Entities with the same directors

Name Director Name Director Address
MAPLE CONCESSIONS CANADA INC. Gonzalo Mengotti Fernandez de los Rios 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
9058028 CANADA INC. GONZALO MENGOTTI FERNANDEZ DE LOS RIOS 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada
9058010 CANADA INC. GONZALO MENGOTTI FERNANDEZ DE LOS RIOS 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada
9043063 CANADA INC. Gonzalo Mengotti Fernandez de los Rios 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
9043063 CANADA INC. Juan José Claveria Garcia 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
9043136 CANADA INC. JUAN JOSÉ CLAVERIA GARCIA 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada
ACCIONA NOUVELLE AUTOROUTE 30 INC. JUAN JOSÉ CLAVERIA GARCIA 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada
9043063 CANADA INC. Miguel Merino Perez 36 Toronto Street, Suite 290, Toronto ON M5C 2C5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Acciona Concessions Canada Inc. 1 Place Ville Marie, 37e Étage, Montreal, QC H3B 3P4 2008-09-11
Acciona Nouvelle Autoroute 30 Inc. 1 Place Ville Marie, 37 Étage, Montreal, QC H3B 3P4 2008-03-14
Acciona Infrastructure Canada Inc. 595 Burrard Street, Suite 2600 P.o. Box: 49314, Vancouver, BC V7X 1L3
Acciona Agua Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2016-01-01
Acciona Agua International Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2016-01-01
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4

Improve Information

Please provide details on ACCIONA NA30 HOLDING 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