CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC.
CORPORATION DES ROBOTS CANADIENS DE L'AN 2000 INC.

Address: 625 Ave. Du President Kennedy, Suite 400, Montreal, QC

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 Overview

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

Directors

Director Name Director Address
G. RICHARD 625 AVE DU PRESIDENT KENNEDY # 400, MONTREAL QC H3A 1K2, Canada

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1980-10-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 625 AVE. DU PRESIDENT KENNEDY
City MONTREAL
Province QC
Country Canada

Corporations in the same location

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

Corporations in the same city

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

Corporation Directors

Name Address
G. RICHARD 625 AVE DU PRESIDENT KENNEDY # 400, MONTREAL QC H3A 1K2, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN ROBOT CORPORATION OF THE YEAR 2000 INC..

Dataset Information

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.