BRITISH UNITED PRESS (1964) LIMITED (Corporation# 329509) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 6, 1964.
Corporation ID | 329509 |
Corporation Name | BRITISH UNITED PRESS (1964) LIMITED |
Registered Office Address |
1010 St-catherine Street West Suite 940 Montreal ON H3B 3R7 |
Incorporation Date | 1964-01-06 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1964-01-06 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1964-01-05 | 1964-01-06 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1964-01-06 | current | 1010 St-catherine Street West, Suite 940, Montreal, ON H3B 3R7 |
Address | 1964-01-06 | current | 1010 St-catherine Street West, Suite 940, Montreal, ON H3B 3R7 |
Name | 1964-01-06 | current | BRITISH UNITED PRESS (1964) LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1964-01-06 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1964-01-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Saturn Audio Limited | 1010 St-catherine Street West, Suite 1004, Montreal, QC H3B 3R8 | 1976-10-12 |
Gestion Hilas Ltee | 1010 St-catherine Street West, Suite 1020, Montreal, QC H9W 4K3 | 1976-12-03 |
Les Holdings Complease Ltee | 1010 St-catherine Street West, Suite 620, Montreal, QC | 1977-09-23 |
Gestions Zarbatany Ltee | 1010 St-catherine Street West, Suite 630, Montreal, QC H3B 1J7 | 1979-10-29 |
82081 Canada Limited | 1010 St-catherine Street West, Suite 802, Montreal, QC | 1977-07-12 |
Corbeil Finance Ltee | 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 | 1960-12-20 |
124872 Canada Inc. | 1010 St-catherine Street West, Suite 1008, Montreal, QC H3B 3R8 | 1983-06-29 |
Hollywood Forum Building Ltd. | 1010 St-catherine Street West, Suite 540, Montreal, QC | 1976-02-09 |
Great Majestic Ship Supply Ltd. | 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 | 1981-02-03 |
X-tra Parties Inc. | 1010 St-catherine Street West, Suite 1035, Montreal, QC H3B 2R7 | 1984-08-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
93413 Canada Ltd. | 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 | 1979-08-02 |
Les Concerts Premier (canada) Ltee | 1010 St.catherine Street West, Suite 904, Montreal, QC H3B 3R7 | 1977-06-14 |
Manrecon Corporation | 1010 St. Catherine St., Suite 940, Montreal, QC H3B 3R7 | 1976-03-12 |
Stitch and Sew Knitting Ltd. | 1010 St Catherine St W, Ste 933, Montreal, QC H3B 3R7 | 1971-10-19 |
Kone Industrial Ltd. | 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 | 1968-07-31 |
Cama Golf Club Repairs Ltd. | 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 | 1968-03-26 |
82213 Canada Ltd. | 1010 St.catherine Street West, Suite 940, Montreal, QC H3B 3R7 | 1977-07-20 |
Baja Investments Inc. | 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 | 1979-09-27 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
95100 Canada Ltd. | 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1979-11-14 |
Find all corporations in postal code H3B3R7 |
City | MONTREAL |
Post Code | H3B3R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Press Press Press Limited | 18 De Grassi Street, Toronto, ON M4M 2K3 | 2010-05-23 |
Vacances British Airways Limitee | 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 | 1972-12-04 |
United Press International of Canada,ltd. | 1010 St. Catherine Street West, Suite 940, Montreal, ON H3B 3R7 | 1922-11-16 |
International Press Limitee | 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 | 1914-01-27 |
La Societe Minuteman Press Du Canada Limitee | Commerce Court West, Box 4900, Toronto, ON M5L 1J3 | 1975-10-08 |
Laridae Consulting Limited | 1964 Rosebank Avenue, Halifax, NS B3H 4C7 | 2020-08-11 |
No-co-rode (1964) Limited | 395 De Maisonneuve Blvd, Montreal 111, QC H3A 1L6 | 1944-05-31 |
Heath & Sherwood (1964) Limited | 29 Duncan Avenue North, P.o.box 340, Kirkland Lake, ON P2N 3J2 | 1964-10-30 |
Lamaque Mining Company 1964 Limited | 1199 West Hastings Street, Vancouver, BC V6E 2K5 | |
La SocietÉ Des Amis Canadiens Du British Museum | 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 | 1997-01-17 |
Please comment or provide details below to improve the information on BRITISH UNITED PRESS (1964) LIMITED.
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.