LES PLACEMENTS CHARLES CUSSON (CANADA) LTEE
CHARLES CUSSON HOLDINGS (CANADA) LTD.

Address: Station B, P.o. Box 1900, Montreal, QC H3B 3L6

LES PLACEMENTS CHARLES CUSSON (CANADA) LTEE (Corporation# 367061) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1970.

Corporation Overview

Corporation ID 367061
Corporation Name LES PLACEMENTS CHARLES CUSSON (CANADA) LTEE
CHARLES CUSSON HOLDINGS (CANADA) LTD.
Registered Office Address Station B
P.o. Box 1900
Montreal
QC H3B 3L6
Incorporation Date 1970-08-06
Dissolution Date 1986-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
R. PROULX 1950 LINCOLN AVE. APT. 1402, MONTREAL QC H3H 2N8, Canada
D.J. SULLIVAN 1390 PINA AVE. APT. 4A, MONTREAL QC H3G 1A8, Canada
P.J. RENAUD 72 VARENNES, BOUCHERVILLE QC J4B 4L9, Canada
J.K. REYNOLDS 723 UPPER LANSDOWNE AVE., WESTMOUNT QC H3Y 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-11-13 1979-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1970-08-06 1979-11-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1970-08-06 current Station B, P.o. Box 1900, Montreal, QC H3B 3L6
Name 1970-08-06 current LES PLACEMENTS CHARLES CUSSON (CANADA) LTEE
Name 1970-08-06 current CHARLES CUSSON HOLDINGS (CANADA) LTD.
Status 1986-05-02 current Dissolved / Dissoute
Status 1986-02-28 1986-05-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1979-11-14 1986-02-28 Active / Actif

Activities

Date Activity Details
1986-05-02 Dissolution
1986-02-28 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1979-11-14 Continuance (Act) / Prorogation (Loi)
1970-08-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-14 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 STATION B
City MONTREAL
Province QC
Postal Code H3B 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Desmond-stephan Manufacturing Company Limited Station B, P.o.box 83, Hamilton, ON L8L 7T5 1916-11-27
Gladiolo Securities Limited Station B, P.o.box 1417, Montreal, PE H3B 3L2 1948-02-09
Appi's Importing Inc. Station B, P.o.box 2, Ottawa, ON 1977-06-03
Coopers & Lybrand Kitchener Limited Station B, P.o.box 2068, Kitchener, ON N2H 6L6 1977-03-31
Montrustco Corporation Station B, P.o.box 1900, Montreal, QC H3B 3L6 1978-04-05
Dahlia Securities Limited Station B, P.o.box 1417, Montreal, PE H3B 3L2 1948-02-09
Let Animals Be Station B, P.o.box 1328, Ottawa, ON K1P 5R4 1978-04-25
Arjay Projects Ltd Station B, P.o.box 1900, Montreal 110, QC H3B 3L6 1953-11-23
Bhp Industries Canada Limited Station B, P.o.box 1266, Ottawa 4, ON 1970-02-10
Gerard Boucher Cie Limitee Station B, P.o.box 1926, Montreal, QC 1968-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Windsor Canning Company, Limited Station B, P.o.box 1900, Montreal 110, QC H3B 3L6 1918-04-05
Les Investissements Jafco Ltee. 1 Place Ville Marie, P.o.box 1900, Montreal 110, QC H3B 3L6 1961-11-20

Corporation Directors

Name Address
R. PROULX 1950 LINCOLN AVE. APT. 1402, MONTREAL QC H3H 2N8, Canada
D.J. SULLIVAN 1390 PINA AVE. APT. 4A, MONTREAL QC H3G 1A8, Canada
P.J. RENAUD 72 VARENNES, BOUCHERVILLE QC J4B 4L9, Canada
J.K. REYNOLDS 723 UPPER LANSDOWNE AVE., WESTMOUNT QC H3Y 1J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3L6

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Charles Cusson Ltee 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1968-12-19
Securite Cusson Inc. 33 Parc Gendron, Lery, QC J6N 1E6 1990-03-06
Rowat Cusson Ross Limitee 286 Andre Brunet, Kirkland, QC H9H 3L7 1920-09-11
Placements Charles C. Ballantyne Inc. 630 Rene-levesque Blvd. W., Montreal, QC H3B 1S6 1985-03-14
114878 Canada Ltee. 27 Cusson, St-mathias-sur-richelieu, QC J3L 6Z3 1982-04-13
Placements Charles Newin Inc. 4255 Wesley Blvd, St-hubert, QC J3Y 2T2 1983-01-07
Howard Hannon Holdings Limited 2582 Rue Du L'Г‰cusson, St-lazare, QC J7T 2B1 1984-04-18
125251 Canada Ltee 164 Place Cusson, Ste-rose, Laval, QC H7L 4A4 1983-07-18
Placements Charles D'angelo & Compagnie Ltee. 1509 Sherbrooke St. W, Montreal, QC H3G 1M1 1986-12-12
Serbrie Ltee 645 Cr Cusson, St-bruno, QC J3V 6G1 1978-07-18

Improve Information

Please comment or provide details below to improve the information on LES PLACEMENTS CHARLES CUSSON (CANADA) LTEE.

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.