OBLIVAL INC.

Address: 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7

OBLIVAL INC. (Corporation# 1783491) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1984.

Corporation Overview

Corporation ID 1783491
Business Number 103968509
Corporation Name OBLIVAL INC.
Registered Office Address 1200 Mcgill College Avenue
21st Floor
Montreal
QC H3B 4G7
Incorporation Date 1984-10-24
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE F. CASGRAIN 11 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
GUY R. CASGRAIN 55 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
ROGER G. CASGRAIN 1535 RUE STE-CLARE, MONT ROYAL QC H3R 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-23 1984-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-08-16 current 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7
Address 1984-10-24 2004-08-16 500 Boul. Rene-levesque O., Suite 1625, Montreal, QC H2Z 1W7
Name 1984-10-24 current OBLIVAL INC.
Status 1984-10-24 current Active / Actif

Activities

Date Activity Details
2016-03-04 Amendment / Modification Section: 178
2008-02-06 Amendment / Modification
1984-10-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lepap Canada Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1998-05-01
Paysystems Corporation 1200 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3B 4G7 1998-11-12
Gec Cryogenics Ltd. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1999-03-11
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Menihek Alloy Inc. 1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7 2001-12-18
Feditel LtÉe 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2004-01-09
4233816 Canada Inc. 1200 Mcgill College Avenue, Local R-70, Montreal, QC H3B 4G7 2004-05-10
Rodolcas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1981-01-26
Investicas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1985-10-30
Casgrain & Compagnie LimitÉe 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1994-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
PIERRE F. CASGRAIN 11 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
GUY R. CASGRAIN 55 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
ROGER G. CASGRAIN 1535 RUE STE-CLARE, MONT ROYAL QC H3R 2N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Improve Information

Please comment or provide details below to improve the information on OBLIVAL 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.