CANAPEN (NEW BRUNSWICK) INC. (also known as CANAPEN (NOUVEAU-BRUNSWICK) INC.) 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 June 11, 1999 with corporation #3626610, and dissolved on December 27, 2006. The current entity status is . The registered office location is at 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2. The directors of the corporation include Russell J. Hiscock and Tullio Cedraschi.
ID | 3626610 |
Business Number | 871344743 |
Current Name | CANAPEN (NEW BRUNSWICK) INC. |
Other Name | CANAPEN (NOUVEAU-BRUNSWICK) INC. |
Incorporation Date | 1999-06-11 |
Dissolution Date | 2006-12-27 |
Care Of | CN INVESTMENT DIVISION / F.R. STARK |
Address | 5 Place Ville Marie Suite 1100 Montreal QC H3B 2G2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
RUSSELL J. HISCOCK | 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada |
TULLIO CEDRASCHI | 2600 PIERRE DUPUY, # 605, MONTREAL QC H3C 3R6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2006-12-27 | current | Dissolved / Dissoute |
Activity | 2006-12-27 | current | Dissolution - Section: 210. |
Address | 2005-09-30 | current | CN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL, QC H3B 2G2 |
Address | 2005-09-29 | 2005-09-30 | CN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL, QC H3C 4T2 |
Address | 2002-01-28 | 2005-09-29 | CN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1515, MONTREAL, QC H3C 4T2 |
Activity | 2002-01-28 | current | Amendment / Modification - RO. |
Address | 2000-07-31 | 2002-01-28 | THE PHIPPS MCKINNON BUILDING, 10020 101 A AVENUE, SUITE 500, EDMONTON, AB T5J 3G2 |
Activity | 2000-07-31 | current | Amendment / Modification - RO. |
Act | 1999-06-11 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1999-06-11 | 2006-12-27 | Active / Actif |
Name | 1999-06-11 | current | CANAPEN (NEW BRUNSWICK) INC. |
Name | 1999-06-11 | current | CANAPEN (NOUVEAU-BRUNSWICK) INC. |
Address | 1999-06-11 | 2000-07-31 | 5 PLACE VILLE MARIE, 15TH FLOOR , MONTREAL, QC H3C 4T2 |
Activity | 1999-06-11 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2005 | 2005-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-06-30 | 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 |
---|---|
RUSSELL J. HISCOCK | 213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada |
TULLIO CEDRASCHI | 2600 PIERRE DUPUY, # 605, MONTREAL QC H3C 3R6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canapen (Centre Metro) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1986-06-12 |
Canafund (Fms) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2004-12-13 |
3802191 Canada Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2000-08-23 |
Canafund (Bwa) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1999-06-11 |
Canapen (Ste-Anne) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 1998-10-20 |
Canafund (Wgtr) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2004-12-13 |
Canafund (Carlyle III '06) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2002-11-07 |
Canafund Morholdco Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2001-11-22 |
Bloor at Yonge Developers Inc. | 10020 101a Avenue, Suite 800, Edmonton, AB T5J 3G2 | 1996-06-07 |
Canapen (VTB) Limited | 10020 101a Avenue, Suite 800, Edmonton, AB T5J 3G2 | 1997-12-03 |
Find all corporations with the same officer (RUSSELL J. HISCOCK) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Avvio Management Inc. · Avvio Gestion Inc. | 5, Place Ville Marie, Bureau 1100, Montreal, QC H3C 5B5 | 1992-08-27 |
Canapen (Carre Victoria) Inc. | 10020 101a Avenue, Suite 500, Edmonton, AB T5J3G2 | 1986-09-04 |
Canapen (Residences) Ltd. | 10020 101a Avenue, 500 The Phipps-Mckinnon Bldg., Edmonton, AB T5J 3G2 | 2000-05-02 |
Canapen (U.C.P.) Ltd. | 10020 101a Ave, Suite 1000, Edmonton, AB T5J3G2 | 1986-04-28 |
Place De La CitÉ Internationale De Montreal (Phase III) Inc. | 600 De Maisonneuve West, Suite 2600, Montreal, QC H3A 3J2 | 1997-05-20 |
Canafund (Wgtr) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2004-12-13 |
Street Address |
5 PLACE VILLE MARIE SUITE 1100 |
City | MONTREAL |
Province | QC |
Postal Code | H3B 2G2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canafund (Aipf II) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2007-11-08 |
8405492 Canada Inc. | 5 place ville marie, suite 1550, Montréal, QC H3B 2G2 | 2013-01-14 |
Canafund (Morholdco II) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2007-11-08 |
CPA Sans Frontières - Canada · CPA Without Borders - Canada | 5 Place Ville Marie, bureau 800, Montreal, QC H3B 5M1 | 2013-04-12 |
4435290 Canada Inc. | 5 Place Ville Marie, #1203, Montreal, QC H3B 2G2 | 2007-06-21 |
Canafund (Pep-Renewables) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2008-07-31 |
Canafund (Riverstone Iv) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 | 2007-11-08 |
Quincaillerie Canwel Inc. · Canwel Hardware Inc. | 5 Place Ville Marie, #1203, Montreal, QC H3B 2G2 | 2007-06-21 |
Prs Pro Retail Services Inc. · Les Services Pro DÉTail Prs Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 2007-01-05 |
Canafund (Efc Xv) Inc. | 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T2 | 2010-07-15 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
160469 Canada Inc. | Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 | 1988-02-05 |
3090108 Canada Inc. | 1310 Greeene Avenue, Suite 730, Westmount, QC H3B 2G2 | 1994-11-25 |
3933873 Canada Inc. | 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 | 2001-09-11 |
148375 Canada Inc. | C/O 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1985-12-24 |
Brindel Holdings Inc. · Les Placements Brindel Inc. | 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-10-15 |
2838192 Canada Inc. | 5 Place Ville-Marie, Bureau 904, Montreal, QC H3B 2G2 | 1992-07-17 |
Omni Paper Inc. · Papier Omni Inc. | 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 | 1995-03-09 |
Cordially Yours Inc. | 7th Floor Suite 700, 5 Place Ville Marie, Montreal, QC H3B 2G2 | 2004-10-15 |
177434 Canada Inc. | 5760 Fairside Road, Cote St-Luc, QC H3B 2G2 | 1985-03-27 |
167099 Canada Inc. | 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 | 1989-03-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
15484782 Canada Inc. | 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V2 | 2025-01-22 |
Institut catalyseur BKR · BKR Catalyst Institute | 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A7 | 2025-01-27 |
Alem Capital Inc. | 1134, St. Catherine West #705, Montreal, QC H3B 1H4 | 2025-01-31 |
Emc Farm & Industrial Inc. | 2500-1155, boul. René-Lévesque Ouest, Montréal, QC H3B 2K4 | 2024-12-17 |
VEBLA International Inc. | APT-1301, 1180 Rue de Bleury, Montréal, QC H3B 0H2 | 2025-01-13 |
Cmr Roditi Legal Services Inc. · Services Juridiques Cmr Roditi Inc. | 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 | 2024-12-27 |
N. Beaudin Professional Corporation Inc. · Corporation Professionnelle N. Beaudin Inc. | 1010 rue de la Gauchetière O, Suite 1600, Montréal, QC H3B 2N2 | 2025-01-01 |
RCGT Services Professionnels inc. · RCGT Professional Services inc. | 2000-600 Rue De La Gauchetière Ouest, Montréal, QC H3B 4L8 | 2024-12-10 |
16613993 Canada Inc. | MZ400-1000 Rue De la Gauchetière O, Montréal, QC H3B 0A2 | 2024-12-23 |
16625649 Canada Inc. | 1000-1255 Rue Peel, Montréal, QC H3B 2T9 | 2024-12-30 |
Find all corporations in the same postal code |
Do you have more infomration about Canapen (New Brunswick) Inc.? 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. |