CIP CONTINENTAL INC. (Corporation# 107492) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 1919.
Corporation ID | 107492 |
Corporation Name | CIP CONTINENTAL INC. |
Registered Office Address |
1400 Sun Life Bldg 14th Floor Montreal 110 QC H3B 2X1 |
Incorporation Date | 1919-12-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
V.H. MATIN | 286 MAYFAIR DRIVE, BEACONSFIELD QC H9X 1S1, Canada |
M. REGNIER | 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada |
P..E. GAGNE | 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada |
M. DUFOUR | 5624 CANTERBURY AVENUE, MONTREAL QC H3T 1S9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-11 | 1980-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1919-12-30 | 1980-12-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1919-12-30 | current | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 |
Name | 1980-12-12 | current | CIP CONTINENTAL INC. |
Name | 1919-12-30 | 1980-12-12 | THE CONTINENTAL PAPER PRODUCTS, LIMITED |
Status | 1985-03-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-12-12 | 1985-03-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-12 | Continuance (Act) / Prorogation (Loi) | |
1919-12-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-04-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-04-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-04-24 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1400 SUN LIFE BLDG |
City | MONTREAL 110 |
Province | QC |
Postal Code | H3B 2X1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Transport De L'atlantique Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1 | 1921-05-12 |
Les Pates Cip Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1921-09-26 |
Transatlantic Carriers of Canada Limited | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1969-12-23 |
Compagnie Griswold Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1961-08-24 |
International-stanley Du Canada Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1959-10-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
2831082 Canada Inc. | 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
International-stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
138179 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1984-12-18 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
Canexel Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 |
Name | Address |
---|---|
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
V.H. MATIN | 286 MAYFAIR DRIVE, BEACONSFIELD QC H9X 1S1, Canada |
M. REGNIER | 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada |
P..E. GAGNE | 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada |
M. DUFOUR | 5624 CANTERBURY AVENUE, MONTREAL QC H3T 1S9, Canada |
City | MONTREAL 110 |
Post Code | H3B2X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Continental Trading Enterprises Inc. | 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 | 2004-08-13 |
Les Revetements Continental Ltee | 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 | 1977-03-15 |
Continental Belts Inc. | 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 | 1987-10-14 |
Maison D'Г‰pice Continental Inc. | 620 Lepine Ave., Dorval, QC H9P 1G2 | 1994-07-20 |
Chaises Continental Inc. | 7934 Provencher, Montreal, QC H1R 2Y5 | 1985-01-16 |
Les Ventes De Champignons Continental Inc. | Rr 1, Box 520, Metcalfe, ON K0A 2P0 | 1986-12-31 |
Continental X Uniforms Inc. | 2423 Rue Mont-royal Est, Montreal, QC | 1983-06-17 |
Loisirs Continental Inc. | 110 Place Cremazie, Suite 529, Montreal, QC | 1977-01-31 |
Encadrement Continental Ltee | 519 Rue Stinson, St-laurent, QC | 1978-02-22 |
La Compagnie De Fiducie Continental | 145 King Street West, Toronto, ON M5H 2E2 | 1973-08-21 |
Please comment or provide details below to improve the information on CIP CONTINENTAL 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.