JENSEN SHIPPING LTD. (also known as LA SOCIETE MARITIME JENSEN LTEE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 23, 1980 with corporation #1064355, and dissolved on August 31, 1987. The current entity status is . The registered office location is at 1405 Peel Street, Sutie 500, Montreal, QC H3A1S5. The directors of the corporation include Sheldon Mintzberg, Doron Altman and Alan Wade.
| ID | 1064355 |
| Business Number | 883463069 |
| Current Name | JENSEN SHIPPING LTD. |
| Other Name | LA SOCIETE MARITIME JENSEN LTEE |
| Address | 1405 Peel Street Sutie 500 Montreal QC H3A1S5 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 1980-12-23 |
| Dissolution Date | 1987-08-31 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| SHELDON MINTZBERG | 414 WOOD AVE., WESTMOUNT QC , Canada |
| DORON ALTMAN | 25 UPPER TRAFALGAR PLACE, MONTREAL QC , Canada |
| ALAN WADE | 139 GEORGIA CRESCENT, POINTE CLAIRE QC , Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 1986-04-05 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1980-12-23 | 1986-04-05 | Active / Actif |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 1983 | 1983-03-22 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| SHELDON MINTZBERG | 414 WOOD AVE., WESTMOUNT QC , Canada |
| DORON ALTMAN | 25 UPPER TRAFALGAR PLACE, MONTREAL QC , Canada |
| ALAN WADE | 139 GEORGIA CRESCENT, POINTE CLAIRE QC , Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 163814 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P9 | 1988-09-08 |
| Marine West Coast Development General Partner I Inc. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P9 | 1988-12-02 |
| 162255 Canada Inc. | 1242 Peel Street, Suite 400, Montreal, QC H3B2T6 | 1988-05-27 |
| Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | |
| 152742 Canada Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-11-05 |
| Mintcor Holdings Ltd. · Les Holdings Mintcor Ltee | 270 De Matigny West, St-Jerome, QC J7Y2G5 | |
| 170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
| 150302 Canada Inc. | 1411 Peel, 7th Floor, Montreal, QC H3A1S5 | 1986-05-07 |
| 170346 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | 1989-10-05 |
| Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-06-19 |
| Find all corporations with the same officer (SHELDON MINTZBERG) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Multivest Management Inc. · Gestion Multivest Inc. | 1220 Greene Avenue, Westmount, QC H3Z 2A3 | 1986-02-12 |
| Les Investissements Laplaine Inc. · Laplaine Investments Inc. | 4915 Paré Street, Montreal, QC H4P 1P4 | 2007-06-13 |
| 2835215 Canada Inc. | 1220 Greene Avenue, Westmount, QC H3Z 2A3 | 1992-07-08 |
| 151501 Canada Inc. | 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J1 | 1986-08-20 |
| Le Carrefour Dumont Inc. | 8760, Pascal Gagnon, Montréal, QC H1P 1Z3 | 1988-09-29 |
| 6280463 Canada Inc. | 1220 Greene Avenue, Suite 200, Westmount, QC H3Z 2A3 | 2004-09-02 |
| 3341101 Canada Inc. | 1350 Sherbrooke St West, Suite 200, Montreal, QC H3G 1J1 | 1997-01-29 |
| 3381196 Canada Inc. | 4915 Paré Street, Montreal, QC H4P 1P4 | 1997-06-06 |
| 152627 Canada Inc. | 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J1 | 1986-10-31 |
| Enipel Holdings Inc. · Les Placements Enipel Inc. | 1220 Greene Avenue, Westmount, QC H3Z 2A3 | 1987-01-20 |
| Find all corporations with the same officer (DORON ALTMAN) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Moore and Ware Contractors Inc. | 52 Shaftsbury Ave., Toronto, ON M4A1A2 | 1981-12-21 |
| Street Address |
1405 PEEL STREET SUTIE 500 |
| City | MONTREAL |
| Province | QC |
| Postal Code | H3A1S5 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Les Investissements Du Nord Laurentien Ltee | 1405 Peel Street, Suite 500, Montreal, QC | 1978-07-31 |
| 123573 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1983-05-06 |
| Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1983-05-06 |
| Footnotes Leatherwear International Ltd. · Les Costumes De Cuir "Footnotes" International Ltee | 1405 Peel Street, Montreal, QC H3A1S5 | 1975-06-17 |
| Sedar Inc. | 1405 Peel Street, Suite 400, Montreal, QC H3A1S5 | 1978-09-22 |
| Siga Construction Ltd. · Construction Siga Ltee | 1405 Peel Street, Suite 500, Montreal, QC | 1980-03-03 |
| Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee | 1405 Peel Street, Suite 210, Montreal, QC H3A1S5 | 1985-05-30 |
| Cedar Crescent Holdings Ltd. · Les Placements Cedar Crescent Ltee | 1405 Peel Street, Montreal, QC | 1974-08-27 |
| Lacomin Ltd. - · Lacomin Ltee | 1405 Peel Street, Suite 500, Montreal, QC | 1978-08-18 |
| Joussemet & Osborn Executive Employee Analysis Ltd. | 1405 Peel Street, Suite 406, Montreal, QC | 1978-11-03 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
| 3113388 Canada Inc. | 1411 Peel, 7e Etage, Montreal, QC H3A1S5 | 1995-01-31 |
| Tmg The Marine Group Inc. · Le Groupe Marine Tmg Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1983-02-09 |
| Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord | 1405 Peel St., Suite 500, Montreal, QC H3A1S5 | 1979-09-13 |
| 149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
| Gestion Codelfa Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-04 |
| 150302 Canada Inc. | 1411 Peel, 7th Floor, Montreal, QC H3A1S5 | 1986-05-07 |
| Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1993-04-08 |
| TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
| Radio Chicoutimi Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1982-11-10 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Oxygene Spa Ltd. | 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A1 | 2019-04-26 |
| Spectra Tech Corp. | 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A1 | 2024-04-17 |
| MBInternationalz INC. | 1200 Demaisonneuve ouest, Montreal, QC H3A 0A1 | 2012-06-08 |
| 10608386 Canada Inc. | 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A1 | 2018-01-30 |
| Epycom Consultants Inc. | 4A-1200 De Maisonneuve West, 1200 De Maisonneuve West, Montreal, QC H3A 0A1 | 1998-01-19 |
| Sakara Property Development Inc. | 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A1 | 2008-03-05 |
| Napoleon Exchange World Inc. · Le Monde Des ÉChanges NapolÉOn Inc. | 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A1 | 2001-02-01 |
| Bibar International Inc. | 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A1 | 2006-09-22 |
| Maxxus.Ai Enterprises Inc. | 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2010-07-28 |
| MGT Canada LTD. | 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A1 | 2013-08-27 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Jensen Air Cargo Ltd. · Fret Aerien Jensen Ltee | 465 St-Jean, Suite 1005, Montreal, QC H2Y2R6 | 1982-03-18 |
| March Shipping Limited · La Societe Maritime March Limitee | 360 Rue St-Jacques, 14e Etage, Montreal, QC H2Y1P5 | |
| B & K Shipping Agency Ltd. · Agence Maritime B & K Ltee | 40 King Street West, Scotia Plaza, Toronto, ON M5H 3Y4 | 1964-11-10 |
| Lipardi Maritime Shipping Agency Ltd. · Agence Expedition Maritime Lipardi Ltee | 5980 Boul. Metropolitain, St. Leonard, QC H1S1A9 | 1989-01-09 |
| March Shipping Limited · La Societe Maritime March Limitee | 360 Rue St-Jacques, 15e Etage, Montreal, QC H2Y1P5 | 1968-03-26 |
| Polar Shipping Agencies Ltd. · Compagnie Maritime Polaire Ltee. | 8065 Boul.St.-Laurent, Apt. 308, Brossard, QC J4X 2A1 | 1955-10-19 |
| Jensen-Marine Holdings Ltd. · Societe De Placements Jensen-Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1983-10-05 |
| Oldfield Shipping Ltd. · Transport Maritime Oldfield Ltee | 1 Westmount Square, Suite 240, Montreal, QC H3Z2P9 | 1979-02-26 |
| Flagship Trading & Shipping Co. Ltd. · Commerce Maritime Flagship LtÉE | 800 Rene-Levesque Blvd. W, Suite 2300, Montreal, QC H3B 1X9 | 1978-11-23 |
| Upper Lakes Shipping Ltd. · Transport Maritime Des Grands Lacs Ltee | 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2 |
Do you have more infomration about Jensen Shipping Ltd.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |