NORTHERN NAVIGATION (1984) LIMITED

Address:
759 Victoria Square, Montreal, QC H2Y 2K3

NORTHERN NAVIGATION (1984) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 992372. The registration start date is June 30, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 992372
Business Number 882700081
Corporation Name NORTHERN NAVIGATION (1984) LIMITED
Registered Office Address 759 Victoria Square
Montreal
QC H2Y 2K3
Incorporation Date 1976-06-30
Dissolution Date 1986-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
P.E. MARTIN 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
W.G. BLACK 800 LAKEHSORE DRIVE TOWN HOUSE 4, DORVAL QC H9S 2C6, Canada
P. PREFONTAINE 7410 AVENUE MIRABEAU, BROSSARD QC J4Y 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-29 1976-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-06-30 current 759 Victoria Square, Montreal, QC H2Y 2K3
Name 1984-10-04 current NORTHERN NAVIGATION (1984) LIMITED
Name 1976-06-30 1984-10-04 SOCIETE INTERCAN LIMITEE (CONSEILLERS EN LOGISTIQUE)
Name 1976-06-30 1984-10-04 INTERCAN LOGISTICAL SERVICES LIMITED
Status 1986-02-20 current Dissolved / Dissoute
Status 1976-06-30 1986-02-20 Active / Actif

Activities

Date Activity Details
1986-02-20 Dissolution
1976-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Navigation Supérieur (1993) Inc. 759 Victoria, Montreal, QC H2Y 2K3 1993-02-11
Provincial Transport Enterprises (1977) Ltd. 759 Square Victoria, Montreal, QC H2Y 2K3 1977-11-25
147462 Canada Inc. 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 1977-03-21
Services Maritimes Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1978-04-17
Distribution Ssf Inc. 759 Victoria Square, Montrela, QC H2Y 2K3 1940-02-27
John N. Brocklesby Transport Limited 759 Victoria Square, Montreal 126, QC H2Y 2K3 1953-02-28
Société Maritime Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1975-12-23
2599970 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1990-04-27
146831 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1981-10-21
154652 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1987-02-24
Find all corporations in postal code H2Y2K3

Corporation Directors

Name Address
P.E. MARTIN 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
W.G. BLACK 800 LAKEHSORE DRIVE TOWN HOUSE 4, DORVAL QC H9S 2C6, Canada
P. PREFONTAINE 7410 AVENUE MIRABEAU, BROSSARD QC J4Y 1S6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SHIPBUILDING & ENGINEERING LTD. P. PREFONTAINE 7410 AVENUE MIRABEAU, BROSSARD QC J4Y 1S6, Canada
LAINE FINE CORRIEDALE DES PRES FONTAINES INC. P. PREFONTAINE 1350 RIVIERE NORD, ST LIN QC , Canada
D-LINE CARRIERS LTD. P. PREFONTAINE 4155 CROISSANT OLIVIER, BROSSARD QC , Canada
152155 CANADA INC. P. PREFONTAINE 7410 MIRABEAU ST., BROSSARD QC J4Y 1S6, Canada
168774 CANADA INC. P. PREFONTAINE 3201 FOREST HILL, SUITE 35, MONTREAL QC H3V 1C5, Canada
REDPATH INDUSTRIES LIMITED P.E. MARTIN 51 BELVEDERE CIRCLE, WESTMOUNT QC H3Y 1B7, Canada
REDPATH INDUSTRIES LIMITED P.E. MARTIN 51 BELVEDERE ROAD, WESTMOUNT QC H3Y 1G7, Canada
Newterm Limited W.G. BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada
115765 CANADA LIMITED W.G. BLACK 5120 ARNSCLIFFE, SUITE 1604, MONTREAL QC , Canada
152155 CANADA INC. W.G. BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K3

Similar businesses

Corporation Name Office Address Incorporation
Northern Navigation (1986) Limited 2525 St-clair Avenue West, Toronto, ON M6N 4Z5 1982-09-03
Navigation Ascot Limitee 1359-2 Greene Avenue, Westmount, QC H3Z 2A5 1976-12-17
Bomar Navigation Limited 715 Carre Victoria, Ch 465, Montreal 126, QC H2Y 2H7 1967-01-18
Northern Bound Construction (1984) Inc. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1984-10-12
La Compagnie De Navigation Torm Canada Limitee 2001 University Street, Suite 1150, Montreal, QC H3A 2N2 1985-04-16
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31
Dynafor (1984) Limited 2045 Rue Stanley, Suite 1500, Montreal, QC 1983-11-25
La Compagnie J. Elkin (1984) Limitee 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2 1983-12-21
Les Productions Harwood (1984) Limitee 2115 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 1984-11-28
Navigation Raydin Navigation Inc. 400 St. James Street, Suite 101, Montreal, QC H2Y 1S1 1978-05-15

Improve Information

Please provide details on NORTHERN NAVIGATION (1984) LIMITED 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