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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-02-20 | Dissolution | |
1976-06-30 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2Y2K3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |