Jensen Shipping Ltd. · La Societe Maritime Jensen Ltee

1405 Peel Street, Sutie 500, Montreal, QC H3A1S5

Overview

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.

Corporation Information

ID1064355
Business Number883463069
Current NameJENSEN SHIPPING LTD.
Other NameLA SOCIETE MARITIME JENSEN LTEE
Address1405 Peel Street
Sutie 500
Montreal
QC H3A1S5
ActCanada Business Corporations Act (CBCA)
Incorporation Date1980-12-23
Dissolution Date1987-08-31
Director Limits1-10

Corporation Directors

Director NameDirector Address
SHELDON MINTZBERG414 WOOD AVE., WESTMOUNT QC , Canada
DORON ALTMAN25 UPPER TRAFALGAR PLACE, MONTREAL QC , Canada
ALAN WADE139 GEORGIA CRESCENT, POINTE CLAIRE QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1986-04-051987-08-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1980-12-231986-04-05Active / Actif

Annual Return Filings

YearMeeting DateType of Corporation
19831983-03-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
SHELDON MINTZBERG414 WOOD AVE., WESTMOUNT QC , Canada
DORON ALTMAN25 UPPER TRAFALGAR PLACE, MONTREAL QC , Canada
ALAN WADE139 GEORGIA CRESCENT, POINTE CLAIRE QC , Canada

Corporations with the same officer (SHELDON MINTZBERG)

Corporation NameAddressIncorporation Date
163814 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P91988-09-08
Marine West Coast Development General Partner I Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P91988-12-02
162255 Canada Inc. 1242 Peel Street, Suite 400, Montreal, QC H3B2T61988-05-27
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 H3A1S51986-11-05
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 H3A1S51989-10-05
150302 Canada Inc. 1411 Peel, 7th Floor, Montreal, QC H3A1S51986-05-07
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51989-10-05
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-06-19
Find all corporations with the same officer (SHELDON MINTZBERG)

Corporations with the same officer (DORON ALTMAN)

Corporation NameAddressIncorporation Date
Multivest Management Inc. · Gestion Multivest Inc. 1220 Greene Avenue, Westmount, QC H3Z 2A31986-02-12
Les Investissements Laplaine Inc. · Laplaine Investments Inc. 4915 Paré Street, Montreal, QC H4P 1P42007-06-13
2835215 Canada Inc. 1220 Greene Avenue, Westmount, QC H3Z 2A31992-07-08
151501 Canada Inc. 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J11986-08-20
Le Carrefour Dumont Inc. 8760, Pascal Gagnon, Montréal, QC H1P 1Z31988-09-29
6280463 Canada Inc. 1220 Greene Avenue, Suite 200, Westmount, QC H3Z 2A32004-09-02
3341101 Canada Inc. 1350 Sherbrooke St West, Suite 200, Montreal, QC H3G 1J11997-01-29
3381196 Canada Inc. 4915 Paré Street, Montreal, QC H4P 1P41997-06-06
152627 Canada Inc. 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J11986-10-31
Enipel Holdings Inc. · Les Placements Enipel Inc. 1220 Greene Avenue, Westmount, QC H3Z 2A31987-01-20
Find all corporations with the same officer (DORON ALTMAN)

Corporations with the same officer (ALAN WADE)

Corporation NameAddressIncorporation Date
Moore and Ware Contractors Inc. 52 Shaftsbury Ave., Toronto, ON M4A1A21981-12-21

Location Information

Street Address 1405 PEEL STREET
SUTIE 500
CityMONTREAL
ProvinceQC
Postal CodeH3A1S5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Les Investissements Du Nord Laurentien Ltee 1405 Peel Street, Suite 500, Montreal, QC1978-07-31
123573 Canada Inc. 1405 Peel Street, Suite 500, Montreal, QC H3A1S51983-05-06
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee 1405 Peel Street, Suite 500, Montreal, QC H3A1S51983-05-06
Footnotes Leatherwear International Ltd. · Les Costumes De Cuir "Footnotes" International Ltee 1405 Peel Street, Montreal, QC H3A1S51975-06-17
Sedar Inc. 1405 Peel Street, Suite 400, Montreal, QC H3A1S51978-09-22
Siga Construction Ltd. · Construction Siga Ltee 1405 Peel Street, Suite 500, Montreal, QC1980-03-03
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee 1405 Peel Street, Suite 210, Montreal, QC H3A1S51985-05-30
Cedar Crescent Holdings Ltd. · Les Placements Cedar Crescent Ltee 1405 Peel Street, Montreal, QC1974-08-27
Lacomin Ltd. - · Lacomin Ltee 1405 Peel Street, Suite 500, Montreal, QC1978-08-18
Joussemet & Osborn Executive Employee Analysis Ltd. 1405 Peel Street, Suite 406, Montreal, QC1978-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. 1411 Rue Peel, Suite 700, Montreal, QC H3A1S51993-10-14
3113388 Canada Inc. 1411 Peel, 7e Etage, Montreal, QC H3A1S51995-01-31
Tmg The Marine Group Inc. · Le Groupe Marine Tmg Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51983-02-09
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
149835 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51986-04-11
Gestion Codelfa Inc. 1405 Rue Peel, Suite 500, Montreal, QC H3A1S51986-04-04
150302 Canada Inc. 1411 Peel, 7th Floor, Montreal, QC H3A1S51986-05-07
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51993-04-08
TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51989-10-18
Radio Chicoutimi Inc. 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S51982-11-10
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Oxygene Spa Ltd. 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A12019-04-26
Spectra Tech Corp. 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A12024-04-17
MBInternationalz INC. 1200 Demaisonneuve ouest, Montreal, QC H3A 0A12012-06-08
10608386 Canada Inc. 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A12018-01-30
Epycom Consultants Inc. 4A-1200 De Maisonneuve West, 1200 De Maisonneuve West, Montreal, QC H3A 0A11998-01-19
Sakara Property Development Inc. 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A12008-03-05
Napoleon Exchange World Inc. · Le Monde Des ÉChanges NapolÉOn Inc. 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A12001-02-01
Bibar International Inc. 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A12006-09-22
Maxxus.Ai Enterprises Inc. 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A12010-07-28
MGT Canada LTD. 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A12013-08-27
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Jensen Air Cargo Ltd. · Fret Aerien Jensen Ltee 465 St-Jean, Suite 1005, Montreal, QC H2Y2R61982-03-18
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 3Y41964-11-10
Lipardi Maritime Shipping Agency Ltd. · Agence Expedition Maritime Lipardi Ltee 5980 Boul. Metropolitain, St. Leonard, QC H1S1A91989-01-09
March Shipping Limited · La Societe Maritime March Limitee 360 Rue St-Jacques, 15e Etage, Montreal, QC H2Y1P51968-03-26
Polar Shipping Agencies Ltd. · Compagnie Maritime Polaire Ltee. 8065 Boul.St.-Laurent, Apt. 308, Brossard, QC J4X 2A11955-10-19
Jensen-Marine Holdings Ltd. · Societe De Placements Jensen-Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A1S51983-10-05
Oldfield Shipping Ltd. · Transport Maritime Oldfield Ltee 1 Westmount Square, Suite 240, Montreal, QC H3Z2P91979-02-26
Flagship Trading & Shipping Co. Ltd. · Commerce Maritime Flagship LtÉE 800 Rene-Levesque Blvd. W, Suite 2300, Montreal, QC H3B 1X91978-11-23
Upper Lakes Shipping Ltd. · Transport Maritime Des Grands Lacs Ltee 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2

Improve Information

Do you have more infomration about Jensen Shipping Ltd.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.