UNITED PRESS INTERNATIONAL OF CANADA,LTD.

Address: 1010 St. Catherine Street West, Suite 940, Montreal, ON H3B 3R7

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 Overview

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

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1922-11-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province ON
Postal Code H3B 3R7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on UNITED PRESS INTERNATIONAL OF CANADA,LTD..

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.