CANADA FOREST EXPORT CORPORATION
CORPORATION D'EXPORTATION CANADA FOREST

Address: 5250 Ferrier Street, Suite 809, Montreal, QC H4P 1L4

CANADA FOREST EXPORT CORPORATION (Corporation# 3895670) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2001.

Corporation Overview

Corporation ID 3895670
Business Number 876147612
Corporation Name CANADA FOREST EXPORT CORPORATION
CORPORATION D'EXPORTATION CANADA FOREST
Registered Office Address 5250 Ferrier Street
Suite 809
Montreal
QC H4P 1L4
Incorporation Date 2001-05-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MITCHELL ROSENTHAL 2320 WARD, APP.306, ST-LAURENT QC H4M 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-03-21 current 5250 Ferrier Street, Suite 809, Montreal, QC H4P 1L4
Address 2003-01-13 2012-03-21 5250 Ferrier Street, Suite 602, Montreal, QC H4P 1L4
Address 2001-05-10 2003-01-13 5250 Ferrier Street, Suite 606, Montreal, QC H4P 1L4
Name 2001-05-10 current CANADA FOREST EXPORT CORPORATION
Name 2001-05-10 current CORPORATION D'EXPORTATION CANADA FOREST
Status 2014-10-16 current Active / Actif
Status 2014-10-11 2014-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-05-10 2014-10-11 Active / Actif

Activities

Date Activity Details
2007-10-10 Amendment / Modification
2001-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-22 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 5250 FERRIER STREET
City MONTREAL
Province QC
Postal Code H4P 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Sheridanlev Inc. 5250 Ferrier Street, Suite 401, Montreal, QC H4P 1L4 1996-01-18
3238369 Canada Inc. 5250 Ferrier Street, Suite 814, Montreal, QC H4P 2N7 1996-03-13
3357074 Canada Inc. 5250 Ferrier Street, Suite 812, Montreal, QC H4P 1L4 1997-03-21
3517942 Canada Inc. 5250 Ferrier Street, Suite 515, Montreal, QC H4P 1L4 1998-08-04
3524051 Canada Inc. 5250 Ferrier Street, Suite 617, Montreal, QC H4P 2L4 1998-08-19
La Corporation Internationale Landev Ltee 5250 Ferrier Street, Suite 505, Montreal, QC H4P 1L4 1972-11-27
Construction A.b.g.s. Inc. 5250 Ferrier Street, Suite 700, Montreal, QC H4P 1L6 1999-04-21
American Discount Center Inc. 5250 Ferrier Street, Suite 615, Montreal, QC H4P 1L4 2000-05-23
Technologie De Pensee Ltee 5250 Ferrier Street, Suite 812, Montreal, QC H4P 1L4 1974-12-30
E.r.s. Training and Development Corporation 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1990-01-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ballotta Management Solutions Inc. 5250 Ferrier St., Suite 707, Montreal, QC H4P 1L4 2012-10-16
Envirotree Data Destruction Services Inc. 5250 Rue Ferrier, Suite 707, Montreal, QC H4P 1L4 2008-09-08
Netquest Global It Services Inc. 5250, Ferrier, Suite 805, Montreal, QC H4P 1L4 2002-05-06
3998002 Canada Inc. 5250 Ferriet, Suite 606, Montreal, QC H4P 1L4 2002-01-23
4002938 Canada Inc. 5250 Ferrier #418, Montreal, QC H4P 1L4 2002-01-22
3948579 Canada Inc. 5250, Rue Ferrier, Bureau 615, MontrÉal, QC H4P 1L4 2001-10-30
Ispe Canada Affiliate 5250, Rue Ferrier, Suite 606, MontrГ©al, QC H4P 1L4 1995-10-25
140946 Canada Inc. 5250 Ferrier, Suite 416, Montreal, QC H4P 1L4 1985-05-03
Les Investissements Wolper Inc. 5220 Ferrier, Suite 814, Montreal, QC H4P 1L4 1984-05-14
Copoloff Insurance Agencies (canada) Ltd. 5500 Ave Royalmount, Suite 325, Montreal, QC H4P 1L4 1980-07-14
Find all corporations in postal code H4P 1L4

Corporation Directors

Name Address
MITCHELL ROSENTHAL 2320 WARD, APP.306, ST-LAURENT QC H4M 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1L4

Similar businesses

Corporation Name Office Address Incorporation
B.s.l. Forest Products Export Ltd. 30 Avenue Des Pins, Hull, QC 1974-06-24
Corporation Importation/exportation Lbs Du Canada 2000 Mcgill College Avenue, Suite 2010, Montreal, QC H3A 3H3 2012-09-07
Bay & Sons Export Corporation 1800 Mcgill College Avenue, Suite 2808, Montreal, QC H3A 3J6 1991-10-16
Corporation D'exportation J.r. Wellington 1320 Graham Blvd, Suite 325, Mont-royal, QC H3P 3C8 1988-03-07
Pama Export & Overseas Trading Corporation 9357 Terrasse Greenfield, Ville Lasalle, QC H8R 3B4 1988-01-13
Corporation Sal Ti 8465 Fernand Forest Street, Montreal, QC H1E 4K2 1994-09-09
Jean Forest Power Trucking Canada Inc. 1006 Rue Bourassa, Rock Forest, QC J1N 1C6 1987-04-08
Corporation Canadienne Pour L'exportation En Dessin Et Construction Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5
Canadian Design and Construction Export Corporation Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5 1995-05-09
6428991 Canada Corporation 438 Forest Ave., Pincourt, QC J7W 0B7 2005-08-08

Improve Information

Please comment or provide details below to improve the information on CANADA FOREST EXPORT CORPORATION.

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.