CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC. (Corporation# 1027719) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1980.
Corporation ID | 1027719 |
Corporation Name |
CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC. CORPORATION DES ROBOTS CANADIENS DE L'AN 2000 INC. |
Registered Office Address |
625 Ave. Du President Kennedy Suite 400 Montreal QC |
Incorporation Date | 1980-10-28 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
G. RICHARD | 625 AVE DU PRESIDENT KENNEDY # 400, MONTREAL QC H3A 1K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-27 | 1980-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-10-28 | current | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC |
Name | 1980-10-28 | current | CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC. |
Name | 1980-10-28 | current | CORPORATION DES ROBOTS CANADIENS DE L'AN 2000 INC. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-10-28 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-10-28 | Incorporation / Constitution en sociГ©tГ© |
Address | 625 AVE. DU PRESIDENT KENNEDY |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Editions Du Trefle F.m. Limitee | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-05-11 |
Superinvest Inc. | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC | 1980-12-23 |
Le Guide De La Solitude | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1983-03-22 |
Siba Inc. | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1983-03-22 |
Bordogest Inc. | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1986-08-01 |
Jaklin Film Production Ltee | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1984-04-18 |
Future Classic Entertainment (f.c.e.) Inc. | 625 Ave. Du President Kennedy, Bur. 400, Montreal, QC H3A 1K2 | 1985-01-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12570912 Canada Inc. | 42 Rue Des Veterans, Montreal, QC J4B 2V4 | 2020-12-15 |
12570327 Canada Inc. | 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 | 2020-12-14 |
Leighsoft Inc. | 8-4235 Rosemont, Montreal, QC H1T 2C6 | 2020-12-13 |
12565871 Canada Inc. | 356 Rue Paul-pau, Montreal, QC H1L 4K7 | 2020-12-12 |
All Voices International Canada Inc. | 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 | 2020-12-11 |
12560275 Canada Inc. | Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 | 2020-12-10 |
12561395 Canada Inc. | 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 | 2020-12-10 |
12561433 Canada Inc. | 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 | 2020-12-10 |
Karpman Holding Inc. | 3545 Grey Avenue, Montreal, QC H4A 3N5 | 2020-12-09 |
Find all corporations in MONTREAL |
Name | Address |
---|---|
G. RICHARD | 625 AVE DU PRESIDENT KENNEDY # 400, MONTREAL QC H3A 1K2, Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Year 2000 World Festivities Corporation | 1 Place Ville Marie, Bur. 2821, Montreal, QC H3B 4R4 | 1993-11-16 |
Robot 2000 Foods Inc. | 17552 Boul. Pierrefonds, Pierrefonds, QC H1J 1C1 | 1987-01-22 |
Computer Year 2000 Inc. | 146 Promenade Du Portage, Hull, QC J8X 2K4 | 1982-02-03 |
Irs Corporation Canada 2000 (irs.c.c.-2000) Inc. | 2 Place St-jean-baptiste, Oka, QC J0N 1E0 | 2001-04-12 |
Distribution & Marketing Planet, A Year 2000 Licenciee Inc. | 171 Leslie Street, Dollard Des Ormeaux, QC H9A 1X2 | 1991-11-07 |
Corporation MiniÈre Du MillÉnaire 2000 | 161 Bay St.bce.place Canada Trust Tower, Suite 3900 P.o.box 505, Toronto, ON M5J 2S1 | 1998-08-19 |
La Fondation Pour La Fontaine De La Capitale Nationale De L'an 2000 | 331 Elmwood Avenue, Rockcliffe Park, ON K1M 0C5 | 1995-03-08 |
Corporation Canadienne F2b | 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2 | 2002-04-04 |
Crf 2000 Credit Corporation Inc. | 5960, Jean-talon Est, Suite 110, St-leonard, QC H1S 1M2 | 1998-10-13 |
Corporation Fonerange 2000 | 2020 University Street, Suite 400, Montreal, QC H3A 2A5 | 1999-12-06 |
Please comment or provide details below to improve the information on CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.