Green Hen 2 Management Inc.
Gestion Green Hen 2 Inc.

Address: 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3

Green Hen 2 Management Inc. (Corporation# 4489993) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2008.

Corporation Overview

Corporation ID 4489993
Business Number 831324694
Corporation Name Green Hen 2 Management Inc.
Gestion Green Hen 2 Inc.
Registered Office Address 2000 Mcgill College Avenue
Suite 1460
Montreal
QC H3A 3H3
Incorporation Date 2008-11-17
Dissolution Date 2013-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN GREENBERG 6000 DEACON, APT. 1B, MONTREAL QC H3S 2K9, Canada
DONALD HENDY 41 RUE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-07-08 current 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3
Address 2008-11-17 2009-07-08 1 Westmount Square, Suite 1810, Montreal, QC H3Z 2P9
Name 2008-11-17 current Green Hen 2 Management Inc.
Name 2008-11-17 current Gestion Green Hen 2 Inc.
Status 2013-07-31 current Dissolved / Dissoute
Status 2008-11-17 2013-07-31 Active / Actif

Activities

Date Activity Details
2013-07-31 Dissolution Section: 210(3)
2008-11-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 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 2000 McGill College Avenue
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3607453 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1999-06-29
Mike Gordon Management Packaging Inc. 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 1999-07-13
3700666 Canada Inc. 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 1999-12-23
3746941 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2000-04-12
4352653 Canada Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 2006-06-29
S.l. Workman Realties Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1979-03-26
Avalon Actuaires Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
4155645 Canada Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
Avalon Actuarial Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
4378521 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2006-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, MontrГ©al, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, MontrГ©al, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-06-05
Benqi Corp. 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-04-01
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, MontrГ©al, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
MARTIN GREENBERG 6000 DEACON, APT. 1B, MONTREAL QC H3S 2K9, Canada
DONALD HENDY 41 RUE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Gestion Capital Green Bridge Inc. 200 Rue De GaspГ©, Apt 314, Verdun, QC H3E 1E6 2020-07-07
Management Green Garden Inc. 12390 Rue Olivier, Montreal, QC H4K 1V4 1990-04-18
Mint Green Holdings Inc. 6900 Trans-canada Hwy, Pointe-claire, QC H9R 1C2 1974-04-16
Green Marine Management Corporation 25, Du MarchГ©-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
The Green Medicine Company of Australia Ltd. 1254 Green Lane Road West, West Hawkesbury, ON K6A 2R2 1995-06-02
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Lincoln Green Technologies Limited 5124 Green Lane, Beamsville, ON L0R 1B3 1981-08-25
Green & Green Traders Inc. 1302 Baseline Road, Stoney Creek, ON L8E 0E4 2020-11-20
Green Industries Services Inc. Unit # 3623 - 135 Village Green, Scarborough, ON M1S 0L1 2012-08-20
Go Green Run Green Inc. 209 Fort York Blvd, Unit 1358, Toronto, ON M5V 4A1 2019-06-19

Improve Information

Please comment or provide details below to improve the information on Green Hen 2 Management Inc..

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.