UNITED PRESS INTERNATIONAL OF CANADA,LTD. (Corporation# 621307) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1922.
Corporation ID | 621307 |
Corporation Name | UNITED PRESS INTERNATIONAL OF CANADA,LTD. |
Registered Office Address |
1010 St. Catherine Street West Suite 940 Montreal ON H3B 3R7 |
Incorporation Date | 1922-11-16 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1922-11-16 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1922-11-15 | 1922-11-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1922-11-16 | current | 1010 St. Catherine Street West, Suite 940, Montreal, ON H3B 3R7 |
Address | 1922-11-16 | current | 1010 St. Catherine Street West, Suite 940, Montreal, ON H3B 3R7 |
Name | 1963-12-31 | current | UNITED PRESS INTERNATIONAL OF CANADA,LTD. |
Name | 1922-11-16 | 1963-12-31 | BRITISH UNITED PRESS LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1922-11-16 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1922-11-16 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ampac International Import Export Inc. | 1010 St. Catherine Street West, Suite 1026, Montreal, QC | 1979-09-19 |
N.r.n. Realties Inc. | 1010 St. Catherine Street West, Suite 410, Montreal, QC | 1979-09-26 |
Lecompte Draperies & Decor of Canada Ltd. | 1010 St. Catherine Street West, Suite 1200, Montreal, QC | 1978-02-15 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Systemes Tolbey Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
La Compagnie Barouh Eaton (canada) Ltee | 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 | 1979-11-15 |
Location D'equipement Sandemo Inc. | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1979-12-12 |
Les Tissus Multi Knit Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1976-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
93413 Canada Ltd. | 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 | 1979-08-02 |
Les Concerts Premier (canada) Ltee | 1010 St.catherine Street West, Suite 904, Montreal, QC H3B 3R7 | 1977-06-14 |
Manrecon Corporation | 1010 St. Catherine St., Suite 940, Montreal, QC H3B 3R7 | 1976-03-12 |
Stitch and Sew Knitting Ltd. | 1010 St Catherine St W, Ste 933, Montreal, QC H3B 3R7 | 1971-10-19 |
Kone Industrial Ltd. | 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 | 1968-07-31 |
Cama Golf Club Repairs Ltd. | 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 | 1968-03-26 |
82213 Canada Ltd. | 1010 St.catherine Street West, Suite 940, Montreal, QC H3B 3R7 | 1977-07-20 |
Baja Investments Inc. | 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 | 1979-09-27 |
95100 Canada Ltd. | 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1979-11-14 |
Les Entreprises Charles Boshi Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1977-04-19 |
Find all corporations in postal code H3B3R7 |
City | MONTREAL |
Post Code | H3B3R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Press Limitee | 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 | 1914-01-27 |
Investissement International United Eastern Inc. | 29 Du Grand Duc, Ile Des Soeurs, QC H3E 1V3 | 1993-11-12 |
British United Press (1964) Limited | 1010 St-catherine Street West, Suite 940, Montreal, ON H3B 3R7 | 1964-01-06 |
United-camc Autos International Inc. | 4600 Boulevard De La Grande-allee, Boisbriand, QC J7H 1S7 | 1997-08-01 |
Press Press Press Limited | 18 De Grassi Street, Toronto, ON M4M 2K3 | 2010-05-23 |
Canada International Culture Press Corp. | 25 Munro Blvd, Toronto, ON M2P 1C1 | 2016-11-30 |
Fonds Canadien Unifie Pour Le Developpement International | 2911 Remea Court, Mississauga, ON L5L 2H6 | 1988-03-17 |
P.r.i.-press Report International Ltd. | 5310 Rue Joseph, St-hubert, QC | 1976-05-25 |
The Chinese Press International Inc. | 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 | 2011-11-20 |
Textbook Metrics Press International Inc. | 39 Turnstone Terrace, Winnipeg, MB R3Y 0S1 | 2015-10-13 |
Please comment or provide details below to improve the information on UNITED PRESS INTERNATIONAL OF CANADA,LTD..
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.