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 |
Incorporation Date | 1980-12-23 |
Dissolution Date | 1987-08-31 |
Address | 1405 Peel Street Sutie 500 Montreal QC H3A1S5 |
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 | 1987-08-31 | current | Dissolved / Dissoute |
Activity | 1987-08-31 | current | Dissolution - . |
Status | 1986-04-05 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1980-12-23 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-12-23 | 1986-04-05 | Active / Actif |
Name | 1980-12-23 | current | JENSEN SHIPPING LTD. |
Name | 1980-12-23 | current | LA SOCIETE MARITIME JENSEN LTEE |
Address | 1980-12-23 | current | 1405 PEEL STREET, SUTIE 500, MONTREAL, QC H3A1S5 |
Activity | 1980-12-23 | current | Incorporation / Constitution en société - . |
Act | 1980-12-22 | 1980-12-23 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
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 |
---|---|---|
152627 Canada Inc. | 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J1 | 1986-10-31 |
3341101 Canada Inc. | 1350 Sherbrooke St West, Suite 200, Montreal, QC H3G 1J1 | 1997-01-29 |
2835215 Canada Inc. | 1220 Greene Avenue, Westmount, QC H3Z 2A3 | 1992-07-08 |
3381196 Canada Inc. | 4915 Paré Street, Montreal, QC H4P 1P4 | 1997-06-06 |
Les Investissements Laplaine Inc. · Laplaine Investments Inc. | 4915 Paré Street, Montreal, QC H4P 1P4 | 2007-06-13 |
6280463 Canada Inc. | 1220 Greene Avenue, Suite 200, Westmount, QC H3Z 2A3 | 2004-09-02 |
151501 Canada Inc. | 1350 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J1 | 1986-08-20 |
Enipel Holdings Inc. · Les Placements Enipel Inc. | 1220 Greene Avenue, Westmount, QC H3Z 2A3 | 1987-01-20 |
Le Carrefour Dumont Inc. | 8760, Pascal Gagnon, Montréal, QC H1P 1Z3 | 1988-09-29 |
7857934 Canada Inc. | 4915 Paré Street, Montreal, QC H4P 1P4 | 2011-05-09 |
Find all corporations with the same officer (DORON ALTMAN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
152742 Canada Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-11-05 |
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | |
163814 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P9 | 1988-09-08 |
143874 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1985-05-15 |
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-06-19 |
Marine West Coast Development General Partner I Inc. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P9 | 1988-12-02 |
Voitures Importees Prestigieuses (V.I.P.) Inc. · Prestigious Imported Automobiles (V.I.P.) Inc. | 450 Mgr. Dubois, St-Jerome, QC J7Y3L8 | 1985-05-30 |
150302 Canada Inc. | 1411 Peel, 7th Floor, Montreal, QC H3A1S5 | 1986-05-07 |
162255 Canada Inc. | 1242 Peel Street, Suite 400, Montreal, QC H3B2T6 | 1988-05-27 |
Find all corporations with the same officer (SHELDON MINTZBERG) |
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 |
---|---|---|
Joussemet & Osborn Executive Employee Analysis Ltd. | 1405 Peel Street, Suite 406, Montreal, QC | 1978-11-03 |
Jensen Heavylift Inc. · Levage Lourd Jensen Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1984-10-22 |
Little Mac Ski School Inc. · Ecole De Ski Petit Mac Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1981-02-13 |
Footnotes Leatherwear International Ltd. · Les Costumes De Cuir "Footnotes" International Ltee | 1405 Peel Street, Montreal, QC H3A1S5 | 1975-06-17 |
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 |
Westriver Ore Transports Limited | 1405 Peel Street, Montreal, QC | 1955-10-03 |
Corporation Name | Address | Incorporation Date |
---|---|---|
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 |
135431 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1984-09-11 |
3071111 Canada Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
Telemedia Communications Ontario Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
3113388 Canada Inc. | 1411 Peel, 7e Etage, Montreal, QC H3A1S5 | 1995-01-31 |
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1996-04-18 |
170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
Radiomedia Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16541917 Canada Inc. | 1981, Avenue McGill College, Suite 1500, Montréal, QC H3A 0H5 | 2024-11-22 |
Regal Leo Montreal Productions Ltd. | 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G4 | 2024-12-09 |
16514341 Canada Inc. | 260-2000 avenue McGill College, Montréal, QC H3A 3H3 | 2024-11-11 |
16518079 Canada Inc. | 2200 Rue Stanley, Maison Atholstan, Montréal, QC H3A 1R6 | 2024-11-12 |
Fmg Capital Inc. | 1200-2015 Peel Street, Montréal, QC H3A 1T8 | 2024-10-30 |
16453007 Canada Inc. | 2410-600 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 3J2 | 2024-10-17 |
16483500 Canada Inc. | 2520-1002 Sherbrooke Street West, Montreal, QC H3A 3L6 | 2024-10-29 |
Westcliff Realties (Northwest) Inc. | 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J2 | 2024-12-04 |
16550053 Canada Inc. | 1930-2000 Av. McGill College, Montréal, QC H3A 3H3 | 2024-11-26 |
Kessy & Moi Inc. | 1700-2001 Blvd Robert-Bourassa, Montréal, QC H3A 2A6 | 2024-11-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Knud Jensen Holdings Inc. · Gestion Knud Jensen Inc. | 800 Rene-Levesque Blvd. West, Suite 2300, Montreal, QC H3B 1X9 | 1987-01-22 |
Oldfield Shipping Ltd. · Transport Maritime Oldfield Ltee | 1 Westmount Square, Suite 240, Montreal, QC H3Z2P9 | 1979-02-26 |
Msl Main Shipping Ltd. · Transport Maritime Msl Ltee | 430 Rue Ste-Helene, Suite 603, Montreal, QC H2Y2K7 | 1974-08-19 |
Lipardi Maritime Shipping Agency Ltd. · Agence Expedition Maritime Lipardi Ltee | 5980 Boul. Metropolitain, St. Leonard, QC H1S1A9 | 1989-01-09 |
Jensen Heavylift Inc. · Levage Lourd Jensen Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1984-10-22 |
Flagship Trading & Shipping Co. Ltd. · Commerce Maritime Flagship LtÉE | 800 Rene-Levesque Blvd. W, Suite 2300, Montreal, QC H3B 1X9 | 1978-11-23 |
Margate Shipping & Agency Ltd. · Margate Maritime & Agence Ltee | 465 St. Jean Street, Montreal, QC H2Y2R6 | 1973-09-10 |
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 |
March Shipping Limited · La Societe Maritime March Limitee | 360 Rue St-Jacques, 15e Etage, Montreal, QC H2Y1P5 |
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. |