SCHNEIDER CANADA PARTICIPATION INC.

Address: 1420 Sherbrooke West, Suite 800, Montreal, QC H3G 1K8

SCHNEIDER CANADA PARTICIPATION INC. (Corporation# 2667231) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2667231
Business Number 101891323
Corporation Name SCHNEIDER CANADA PARTICIPATION INC.
Registered Office Address 1420 Sherbrooke West
Suite 800
Montreal
QC H3G 1K8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
J-PAUL ALLARD 10330 MEILLEUR, APT. 4, MONTREAL QC H3L 3K1, Canada
E.J. COURTOIS 21 WESTWOOD DRIVE, HUDSON QC J0P 1H0, Canada
D. VALENCIENNE 12 RUE DES PINS, BOULOGNE , France
MAHMOUD TIAR 364 OLD CHURCH ROAD, GREENWICH, CONNECTICUT , United States
PIERRE PAGEZY 9 VILLA SPONTINA, 75116 PARIS , France
J-LOUIS BEAUDOIN 383 CHASSE GALERIE, STE-ADELE QC J0R 1L0, Canada
C.F. MONGER 4 PLACE GABRIEL, CANDIAC QC J5R 3V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-11-29 1990-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-11-30 current 1420 Sherbrooke West, Suite 800, Montreal, QC H3G 1K8
Name 1994-02-08 current SCHNEIDER CANADA PARTICIPATION INC.
Name 1993-09-14 1993-09-14 SCHNEIDER CANADA (1990) INC.
Name 1990-11-30 1994-02-08 2667231 CANADA INC.
Status 1996-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-11-30 1996-03-01 Active / Actif

Activities

Date Activity Details
1990-11-30 Amalgamation / Fusion Amalgamating Corporation: 114651.
1990-11-30 Amalgamation / Fusion Amalgamating Corporation: 2622173.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-05-31 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 1420 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3G 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cari-tech Office Specialties Ltd. 1420 Sherbrooke West, Suite 501, Montreal, QC H3G 1K5 1975-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unahl Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3G 1K8 1968-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
J-PAUL ALLARD 10330 MEILLEUR, APT. 4, MONTREAL QC H3L 3K1, Canada
E.J. COURTOIS 21 WESTWOOD DRIVE, HUDSON QC J0P 1H0, Canada
D. VALENCIENNE 12 RUE DES PINS, BOULOGNE , France
MAHMOUD TIAR 364 OLD CHURCH ROAD, GREENWICH, CONNECTICUT , United States
PIERRE PAGEZY 9 VILLA SPONTINA, 75116 PARIS , France
J-LOUIS BEAUDOIN 383 CHASSE GALERIE, STE-ADELE QC J0R 1L0, Canada
C.F. MONGER 4 PLACE GABRIEL, CANDIAC QC J5R 3V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1K8

Similar businesses

Corporation Name Office Address Incorporation
Pertinent Electorate Participation Inc. 105-1485, Caldwell Avenue, Ottawa, ON K1Z 8M1 2008-05-01
Broadcasting Participation Fund (bpf), Inc. 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-09-06
Institute for Promotion of Participation In Enterprise (i.p.p.e.) 28 Rue Saint Paul Est, Suite 52, Montreal, QC H2Y 1G3 1982-06-14
Bombardier Transportation Canada Participation Inc. 1101 Parent, St-bruno, QC J3V 6B8 2006-11-17
D. Schneider Holdings Inc. 5773 Wentworth Avenue, Cote St. Luc, QC H4W 2S3 1980-11-18
Schneider's Famous Steak House Inc. 5839 Decarie Blvd., Montreal, QC H3W 3C9 1978-12-18
Les Consultants Eric Schneider Ltee 620 O., Boul. Rene-levesque, Suite 1290, Montreal, QC H3B 1N7 1981-04-09
Les Entreprises D'investissements Davis & Schneider Ltee 153 8th Avenue, Deux Montagnes, QC 1979-12-18
Schneider Comprehensive Health Consultants (schc) Inc. 3 Rue Maple, Ste-anne-de-bellevue, QC H9X 2E3 2003-02-11
Les Immeubles Ralph Schneider Inc. 47 Inglewood Drive, Dollard Des Ormeaux, QC H9B 1B9 1978-05-19

Improve Information

Please comment or provide details below to improve the information on SCHNEIDER CANADA PARTICIPATION 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.