OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM

Address: 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9

OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM (Corporation# 1355953) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1982.

Corporation Overview

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

Directors

Director Name Director Address
JEAN-PAUL GODIN 839 D'ISERE, ST-LAMBERT QC J4S 1Z6, Canada

Corporation History

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

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1982-08-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JEAN-PAUL GODIN 839 D'ISERE, ST-LAMBERT QC J4S 1Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on OMNIUM CHAMPLAIN / CHAMPLAIN OMNIUM.

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.