Skanska Infrastructure Development NBSL Holdings Inc.

Address:
1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8

Skanska Infrastructure Development NBSL Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 9147217. The registration start date is January 8, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9147217
Business Number 821326394
Corporation Name Skanska Infrastructure Development NBSL Holdings Inc.
Holding NBSL Développement d’Infrastructure Skanska Inc.
Registered Office Address 1 Place Ville Marie
Suite 3000
Montreal
QC H3B 4N8
Incorporation Date 2015-01-08
Dissolution Date 2017-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Shanel Evans 15711 Bean Ridge Drive, Woodbridge VA 22193, United States
Douglas Younger 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
Karl Reichelt 1211 Huntley Place, Alexandria VA 22307, United States
Magnus Eriksson 6445 Jefferson Place, Mclean VA 22307, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-07 current 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8
Address 2015-01-08 2016-01-07 600 Boul. De Maisonneuve Ouest, Suite 2200, Montreal, QC H3A 3J2
Name 2015-01-08 current Skanska Infrastructure Development NBSL Holdings Inc.
Name 2015-01-08 current Holding NBSL Développement d’Infrastructure Skanska Inc.
Status 2017-11-17 current Dissolved / Dissoute
Status 2017-06-20 2017-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-08 2017-06-20 Active / Actif

Activities

Date Activity Details
2017-11-17 Dissolution Section: 212
2015-01-08 Incorporation / Constitution en société

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 4N8
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
Epigene Therapeutics Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8 2017-12-20
Md1 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
NÉomed-labs Inc. 3000 - 1 Place Ville-marie, Montréal, QC H3B 4N8 2015-02-26
8568391 Canada Limited 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-06-28
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
Holding 29527 Canada Ltd. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1998-08-25
98362 Canada Inc. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1980-05-08
Services Blakes QuÉbec Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2001-12-06
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8
Find all corporations in postal code H3B 4N8

Corporation Directors

Name Address
Shanel Evans 15711 Bean Ridge Drive, Woodbridge VA 22193, United States
Douglas Younger 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
Karl Reichelt 1211 Huntley Place, Alexandria VA 22307, United States
Magnus Eriksson 6445 Jefferson Place, Mclean VA 22307, United States

Entities with the same directors

Name Director Name Director Address
SKANSKA INFRASTRUCTURE DEVELOPMENT (CANADA) INC. DOUGLAS YOUNGER 422 BROADWAY AVE., TORONTO ON M4G 2R1, Canada
Saint-Laurent Alliance General Partner Inc. Magnus Eriksson 6445 Jefferson Place, McLean VA 22307, United States

Competitor

Search similar business entities

City Montreal
Post Code H3B 4N8

Similar businesses

Corporation Name Office Address Incorporation
Skanska Infrastructure Development (canada) Inc. 100 King St. W., 41st Floor 1 First Canadian Place, Toronto, ON M5X 1B2 2007-06-12
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
Hcp Social Infrastructure (canada) Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2006-12-01
The Civil Infrastructure Council Corporation 1900-275 Slater Street, Ottawa, ON K1P 5H9 1992-07-22
Gestion D'infrastructure Altizone Inc. 1622 Rue Charles-falkner, Montréal, QC H2C 1T7 2015-04-29

Improve Information

Please provide details on Skanska Infrastructure Development NBSL Holdings 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