Green Hen 2 Management Inc. (Corporation# 4489993) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2008.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2013-07-31 | Dissolution | Section: 210(3) |
2008-11-17 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
MARTIN GREENBERG | 6000 DEACON, APT. 1B, MONTREAL QC H3S 2K9, Canada |
DONALD HENDY | 41 RUE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada |
City | MONTREAL |
Post Code | H3A 3H3 |
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 |
Please comment or provide details below to improve the information on Green Hen 2 Management Inc..
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.