OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM (Corporation# 1355953) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1982.
Corporation ID | 1355953 |
Corporation Name | OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM |
Registered Office Address |
800 Place Victoria Suite 3400 Montreal QC H4Z 1E9 |
Incorporation Date | 1982-08-25 |
Dissolution Date | 2015-05-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 13 - 13 |
Director Name | Director Address |
---|---|
JEAN-PAUL GODIN | 839 D'ISERE, ST-LAMBERT QC J4S 1Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-08-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-08-24 | 1982-08-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1982-08-25 | current | 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 |
Name | 1982-08-25 | current | OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM |
Status | 2015-05-09 | current | Dissolved / Dissoute |
Status | 2014-12-10 | 2015-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-12-13 | 2014-12-10 | Active / Actif |
Status | 2004-12-16 | 2013-12-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-08-25 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-09 | Dissolution | Section: 222 |
1982-08-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Societe-conseil Foster Higgins Inc. | 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 | 1979-11-23 |
Research Group 959 Ltd. | 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 | 1979-12-20 |
J.k. Long Associes Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC | 1976-09-22 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Placebonne S.c. Ltee | 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 | 1976-12-03 |
Geslex Ltee | 800 Place Victoria, Suite 2604, Montreal, QC | 1977-02-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422445 Canada Inc. | 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 | 1998-10-13 |
2735857 Canada Inc. | 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 | 1991-07-22 |
Sporthletique Inc. | Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1990-08-28 |
Geslor Inc. | 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 | 1988-11-04 |
162329 Canada Inc. | 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 | 1988-07-05 |
La Compagnie Negociante Wai Kwong Wah Limitee | Square Victoria, Box 242, Montreal, QC H4Z 1E9 | 1986-11-26 |
147908 Canada Inc. | 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 | 1985-12-18 |
Modes Et Merveilles Molly Inc. | 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1985-09-20 |
141133 Canada Inc. | 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 | 1985-04-01 |
Immeubles Mis (montreal) Inc. | 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 | 1983-10-14 |
Find all corporations in postal code H4Z1E9 |
Name | Address |
---|---|
JEAN-PAUL GODIN | 839 D'ISERE, ST-LAMBERT QC J4S 1Z6, Canada |
City | MONTREAL |
Post Code | H4Z1E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Omnium Negoce Group Inc. | 6130 Rue MÉlanÇon, Alma, QC G8B 5V3 | 1993-12-20 |
Export-omnium International Inc. | 723 Rue Millington, Greenfield Park, QC J4V 1R6 | 1984-02-20 |
Omnium GÉnÉral D'expansion Et De Representations (o.g.e.r.) Inc. | 170 Avenue Laurier Ouest, Ottawa, ON K1P 5V5 | 1996-10-08 |
Omnium De Lorimier Inc. | 3484 Avenue De Musee, Montreal, QC H3G 2C7 | 1980-03-13 |
Omnium De Maisonneuve Inc. | 3484 Avenue Du Musee, Montreal, QC H3G 2C7 | 1980-08-22 |
SoprÉma Omnium Inc. | 1688, Jean-berchmans-michaud, Drummondville, QC J2C 8E9 | 1993-12-13 |
Omnium B.a.j. Inc. | 4920 Maisonneuve Blvd. W., Suite 10, Montreal, QC H3Z 1N1 | 1980-03-13 |
Omnium Services Du Quebec Inc. | 294 Carré St-louis, 2ième étage, MontrÉal, QC H2X 1A4 | 2002-06-06 |
Omnium Financier 2017 | 55 Laurier Avenue East, Dms7130a, Ottawa, ON K1N 6A5 | 2017-01-10 |
Plastic Omnium Inc. | 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 | 1981-08-10 |
Please comment or provide details below to improve the information on OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM.
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.