CANADIAN OVERSEAS CAPITAL CORPORATION LTD.

Address: 1200 Mcgill College Avenue, Suite 1400, Montreal, QC H3B 4G7

CANADIAN OVERSEAS CAPITAL CORPORATION LTD. (Corporation# 349071) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1967.

Corporation Overview

Corporation ID 349071
Business Number 871112488
Corporation Name CANADIAN OVERSEAS CAPITAL CORPORATION LTD.
Registered Office Address 1200 Mcgill College Avenue
Suite 1400
Montreal
QC H3B 4G7
Incorporation Date 1967-08-10
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DR MAIRE-J. MARETEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada
ROGER MARTEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada
M.R. GENDRON-MARTEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1967-08-10 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1967-08-10 current 1200 Mcgill College Avenue, Suite 1400, Montreal, QC H3B 4G7
Name 1967-08-10 current CANADIAN OVERSEAS CAPITAL CORPORATION LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-08-05 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-12-09 Continuance (Act) / Prorogation (Loi)
1967-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1990-01-06 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
Doucet & Associes Conseils Ltee 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 1977-01-31
Eco Systems Ltd. 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 1977-07-18
Placements Drosera Ltee 1200 Mcgill College Avenue, Montreal, QC 1977-10-14
152037 Canada Inc. 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 1986-10-08
2759501 Canada Inc. 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 1991-10-10
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Lavardin Impex International Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1993-05-10
Les Productions Wolfco Inc. 1200 Mcgill College Avenue, Suite 2210, Montreal, QC H3B 4G7 1997-09-09
Bonaventure De Floride Ltee 1200 Mcgill College Avenue, Suite 1910, Montreal, QC H3B 2L1 1969-10-21
Les Entreprises Wiggins-hughes Ltee 1200 Mcgill College Avenue, Suite 1510, Montreal, QC 1976-12-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Finance D'energie Fedip 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-10-21
Geti - Global Export and Technology Inc. 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-09-17
Luc Boucher Holdings Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1991-07-30
La Taniere Du Vetement Du Renard Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1979-09-21
2689006 Canada Inc. 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1991-02-08
Cfg - Canadian Float Glass Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-11-28
Les Consultants Konip Inc. 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7 1992-05-27
Gestion Magna Vista Capital Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1997-12-23
Optinet-dmr TÉlÉcommunications Inc. 1200 Ave Mcgill College, Bur 2300, Montreal, QC H3B 4G7 1992-10-15
Pierre Pilon Strategies & Communications Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1992-12-07
Find all corporations in postal code H3B4G7

Corporation Directors

Name Address
DR MAIRE-J. MARETEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada
ROGER MARTEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada
M.R. GENDRON-MARTEL 556 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Overseas Exploration Corporation 1 First Canadian Place, Suite 5820 P O Box 91, Toronto, ON M5X 1B1
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Overseas Canadian Professional Services Corporation 6745 Century Avenue, Mississauga, ON L5N 6P7 1992-04-13
Canadian Capital Investors Corporation 2606-388 Prince of Wales Dr, Mississauga, ON L5B 0A1 2015-03-31
Top Achievement Overseas Capital Inc. 18 Spring Garden Ave Unit 2108, Toronto, ON M2N 7M2 2012-03-08
Pentor Capital Corporation First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2000-12-12
Middlefield Capital Corporation First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6 1986-11-03
Aquaco Capital Corporation 3 First Canadian Place, Suite 3400 P.o. 420, Toronto, ON M5X 1J3 1988-04-13
Burns Fry Capital Corporation 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3

Improve Information

Please comment or provide details below to improve the information on CANADIAN OVERSEAS CAPITAL CORPORATION LTD..

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.