Canbras Communications Corp. (Corporation# 3505839) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3505839 |
Corporation Name | Canbras Communications Corp. |
Registered Office Address |
1000 De La Gauchetiere West Suite 1240 Montreal QC H3B 4W7 |
Dissolution Date | 2007-05-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
PHILIP R. PATTERSON | 2191 PRINCE JOHN BLVD., MISSISSAUGA ON L5K 2G1, Canada |
HOWARD HENDRICK | 3436 MARCIL AVE., MONTREAL QC H4A 2Z3, Canada |
ROBERT KEARNEY | 324 LAKESIDE, P.O. BOX 542, KNOWLTON QC J0E 1V0, Canada |
LOUIS TANGUAY | 261 LES ERABLES, LAVAL-SUR-LE-LAC QC H7R 1A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-06-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-06-21 | 1998-06-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-09-24 | current | 1000 De La Gauchetiere West, Suite 1240, Montreal, QC H3B 4W7 |
Address | 2001-09-24 | 2001-09-24 | 1000 De La Gauchetiere West, Suite 1240, Montreal, QC H3B 4Y7 |
Address | 1999-07-15 | 2001-09-24 | 1000 De La Gauchetiere West, Suite 2700, Montreal, QC H3B 4W5 |
Address | 1999-03-19 | 1999-03-12 | 1000 De La Gauchetiere Street West, Suite 2705, Montreal, QC H3B 4W5 |
Address | 1999-03-12 | 1999-07-15 | 200 Bay Street, Suite 3120, Toronto, ON M5J 2J2 |
Address | 1998-06-22 | 1999-03-19 | 200 Bay St, Suite 3120 Po Box 93, Toronto, ON M5J 2J2 |
Name | 1998-06-22 | current | Canbras Communications Corp. |
Status | 2007-05-31 | current | Dissolved / Dissoute |
Status | 2004-01-14 | 2007-05-31 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1998-06-22 | 2004-01-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-31 | Dissolution | Section: 211 |
2006-05-10 | Proxy / Procuration | Statement Date: 2006-04-11. |
2005-06-20 | Proxy / Procuration | Statement Date: 2005-04-06. |
2004-04-06 | Proxy / Procuration | Statement Date: 2004-04-27. |
2004-01-14 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2004-01-07 | Proxy / Procuration | Statement Date: 2003-11-14. |
2003-06-27 | Proxy / Procuration | Statement Date: 2003-04-28. |
1999-07-15 | Amendment / Modification | RO Changed. |
1998-06-22 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-04-27 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2003 | 2003-04-28 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2002 | 2003-04-28 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Maclean Colle Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1991-11-06 |
2788861 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1992-01-20 |
Jeans Edwin Canada, LtÉe | 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 | 1996-02-19 |
Cie De Manufacture Edwin, LtÉe | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | 1996-02-23 |
2856557 Canada Inc. | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | |
Telecommunications Planetel Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1997-03-26 |
3384560 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1997-06-18 |
3503437 Canada Inc. | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | 1998-06-10 |
3514315 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1998-07-22 |
Macdougall, Macdougall & Mactier Inc. | 1000 De La Gauchetiere West, Suite 2600, Montreal, QC H3B 4W5 | 1967-06-01 |
Find all corporations in the same location |
Name | Address |
---|---|
PHILIP R. PATTERSON | 2191 PRINCE JOHN BLVD., MISSISSAUGA ON L5K 2G1, Canada |
HOWARD HENDRICK | 3436 MARCIL AVE., MONTREAL QC H4A 2Z3, Canada |
ROBERT KEARNEY | 324 LAKESIDE, P.O. BOX 542, KNOWLTON QC J0E 1V0, Canada |
LOUIS TANGUAY | 261 LES ERABLES, LAVAL-SUR-LE-LAC QC H7R 1A3, Canada |
City | MONTREAL |
Post Code | H3B 4W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canbras Global Inc. | 511 Place D'armes, Suite 319, Montreal, QC H2Y 2W7 | 2015-11-04 |
Les Communications Interactives Cassine Corp. | 3565 Jarry Street East, Montreal, QC H1Z 2G1 | 1994-03-17 |
Yak Communications (canada) Corp. | 3300 Bloor Street West, Suite 801, Toronto, ON M8X 2X2 | |
Les Communications Multifax Corp. | 110 Bloor St. West, Suite 1602, Toronto, ON | 1985-03-22 |
Communications Enter-corp Inc. | 3657 Lorne Crescent, Montreal, QC H2X 2B2 | 1988-11-30 |
Communications Beremar Corp. | 10 Rue St-jacques, Suite 501, Montreal, QC H2Y 1L3 | 1982-04-01 |
Resilient Communications Technology Corporation | 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 | 2015-12-01 |
TÉlÉcommunications Internationales Cell-corp Inc. | 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 | 1991-04-08 |
Morea-communications, Corp. | 96 Rue Doucet, Gatineau, QC J8Y 5P1 | 2010-04-20 |
Envirocan Communications Corp. | 219 9ast Ne, Calgary, AB T2E 4K8 | 1987-05-26 |
Please comment or provide details below to improve the information on Canbras Communications Corp..
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.