CANADIAN OVERSEAS CAPITAL CORPORATION LTD. (Corporation# 349071) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1967.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1980-12-09 | Continuance (Act) / Prorogation (Loi) | |
1967-08-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B4G7 |
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 |
Please comment or provide details below to improve the information on CANADIAN OVERSEAS CAPITAL CORPORATION LTD..
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.