MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE & ART LTEE

Address:
5500 Pare Street, Montreal, QC H4P 2M1

MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE & ART LTEE is a business entity registered at Corporations Canada, with entity identifier is 906786. The registration start date is December 3, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 906786
Business Number 881951461
Corporation Name MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE & ART LTEE
MONEX INTERNATIONAL COIN, STAMP, ANTIQUE AND ART EXHIBITION LTD.
Registered Office Address 5500 Pare Street
Montreal
QC H4P 2M1
Incorporation Date 1974-12-03
Dissolution Date 2017-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MICHAEL ROGOZINSKY 1080 DOVER DRIVE, CHOMEDEY LAVAL QC H7W 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-12-03 1980-11-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-11-04 current 5500 Pare Street, Montreal, QC H4P 2M1
Name 1974-12-03 current MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE & ART LTEE
Name 1974-12-03 current MONEX INTERNATIONAL COIN, STAMP, ANTIQUE AND ART EXHIBITION LTD.
Name 1974-12-03 current MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE ; ART LTEE
Status 2017-01-11 current Dissolved / Dissoute
Status 2011-05-27 2017-01-11 Active / Actif
Status 2010-12-10 2011-05-27 Dissolved / Dissoute
Status 1980-11-04 2010-12-10 Active / Actif

Activities

Date Activity Details
2017-01-11 Dissolution Section: 210(3)
2011-05-27 Revival / Reconstitution
2010-12-10 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
1980-11-04 Continuance (Act) / Prorogation (Loi)
1974-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5500 PARE STREET
City MONTREAL
Province QC
Postal Code H4P 2M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Galeries Watson Inc. 5500 Pare Street, Montreal, QC H4P 2M1 1980-03-03
Trustco Beema Ltee 5500 Pare Street, Montreal, QC H4P 2M1 1981-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alper Oils Inc. 5520 Rue Paré, Mont-royal, QC H4P 2M1 2018-11-07
10178373 Canada Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2017-04-05
Freemark Apparel Brands Esp Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2015-11-10
Body Hush Inc. 5570 Rue Paré, Mont-royal, QC H4P 2M1 2014-05-23
7641141 Canada Inc. 5530 Pare, Suite 101, Montreal, QC H4P 2M1 2010-09-03
7074590 Canada Inc. 101 - 5530 Paré Street, Montreal, QC H4P 2M1 2008-11-07
Freemark Apparel Brands Tec Inc. 5640, ParÉ Street, Montreal, QC H4P 2M1 2008-05-02
4303521 Canada Inc. 5520 ParÉ, Montreal, QC H4P 2M1 2005-06-13
Edelstein Industries Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2004-07-26
Blue Avenue Clothing Inc. 5600 ParÉ Street, MontrÉal, QC H4P 2M1 2003-04-14
Find all corporations in postal code H4P 2M1

Corporation Directors

Name Address
MICHAEL ROGOZINSKY 1080 DOVER DRIVE, CHOMEDEY LAVAL QC H7W 3L7, Canada

Entities with the same directors

Name Director Name Director Address
EMPIRE AUCTIONS INC. MICHAEL ROGOZINSKY 119 NEWPORT SQUARE, THORNHILL ON L4J 7N3, Canada
3994198 CANADA INC. MICHAEL ROGOZINSKY 119 NEWPORT SQ., TORONTO ON L4J 7N3, Canada
WWW.EMPIREAUCTIONS.COM INC. Michael Rogozinsky 119 Newport Square, Thornhill ON L4J 7N3, Canada
BEEMA TRUSTCO LTD. MICHAEL ROGOZINSKY 1080 DOVER DRIVE, CHOMEDEY, LAVAL QC , Canada
153464 CANADA INC. MICHAEL ROGOZINSKY 119 NEWPORT SQUARE, THORNHILL ON L4J 7N3, Canada
146820 CANADA INC. MICHAEL ROGOZINSKY 119 Newport Square, Thornhill ON L4J 7N3, Canada
SURREY HOUSE FINE HOME FURNISHINGS & ACCESSORIES INC. Michael Rogozinsky 119 Newport Sq, Toronto ON L4J 7N3, Canada
DÉCOR PLUS INTERNATIONAL INC. MICHAEL ROGOZINSKY 119 NEWPORT SQ., THORNHILL ON L4J 7N3, Canada
11976184 CANADA INC. MICHAEL ROGOZINSKY 119 Newport Square, Thornhill ON L4J 7N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2M1

Similar businesses

Corporation Name Office Address Incorporation
Monex Forex Ltd. 114 - 400 4 Ave Sw, Calgary, AB T2P 0J4 2020-01-29
Monex Canada, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2014-04-04
Monex Auto Inc. 5714 Edgemore Avenue, Cote St. Luc, QC H4W 1V7 1984-02-02
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
A. De Turris Timbre & Monnaie Inc. 350 Ouest, Rue Prince Arthur, Suite D802, Montreal, QC 1981-05-21
Compagnie De Monnaie Jaguar Ltee 2255 St-laurent Blvd., Ottawa, ON K1G 1B1 1987-08-17
Harnat Stamp and Coin Ltd. 5700 Cavendish, Cote St. Luc, Montreal, QC 1968-07-05
J. & M. Canada Coin, Stamp & Jewellery Ltd. 110 Cambie Street, Suite 400, Vancouver, BC V6B 2M8 1990-10-02
Le Salon International De La Musique Par Folio D Inc. 101 D'avila, Vimont, Laval, QC H7M 3Y7 2002-06-18
Downtown Stamp & Coin Sales Ltd. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7 1984-08-29

Improve Information

Please provide details on MONEX EXPOSITIONS INTERNATIONAL DE MONNAIE TIMBRE ANTIQUITE & ART LTEE 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