Canbras Communications Corp.

Address: 1000 De La Gauchetiere West, Suite 1240, Montreal, QC H3B 4W7

Canbras Communications Corp. (Corporation# 3505839) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W7
Country Canada

Corporations in the same location

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canbras Communications Corp..

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.