Canapen (New Brunswick) Inc. · Canapen (Nouveau-Brunswick) Inc.

5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2

Overview

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.

Corporation Information

ID3626610
Business Number871344743
Current NameCANAPEN (NEW BRUNSWICK) INC.
Other NameCANAPEN (NOUVEAU-BRUNSWICK) INC.
Incorporation Date1999-06-11
Dissolution Date2006-12-27
Care OfCN INVESTMENT DIVISION / F.R. STARK
Address5 Place Ville Marie
Suite 1100
Montreal
QC H3B 2G2
Director Limits1-10

Corporation Directors

Director NameDirector Address
RUSSELL J. HISCOCK213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada
TULLIO CEDRASCHI2600 PIERRE DUPUY, # 605, MONTREAL QC H3C 3R6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2006-12-27currentDissolved / Dissoute
Activity2006-12-27currentDissolution - Section: 210.
Address2005-09-30currentCN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL, QC H3B 2G2
Address2005-09-292005-09-30CN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1100, MONTREAL, QC H3C 4T2
Address2002-01-282005-09-29CN INVESTMENT DIVISION / F.R. STARK, 5 PLACE VILLE MARIE, SUITE 1515, MONTREAL, QC H3C 4T2
Activity2002-01-28currentAmendment / Modification - RO.
Address2000-07-312002-01-28THE PHIPPS MCKINNON BUILDING, 10020 101 A AVENUE, SUITE 500, EDMONTON, AB T5J 3G2
Activity2000-07-31currentAmendment / Modification - RO.
Act1999-06-11currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1999-06-112006-12-27Active / Actif
Name1999-06-11currentCANAPEN (NEW BRUNSWICK) INC.
Name1999-06-11currentCANAPEN (NOUVEAU-BRUNSWICK) INC.
Address1999-06-112000-07-315 PLACE VILLE MARIE, 15TH FLOOR , MONTREAL, QC H3C 4T2
Activity1999-06-11currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20052005-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20042004-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20032003-06-30Non-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
RUSSELL J. HISCOCK213 OAKRIDGE, BAIE D'URFE QC H9X 2N3, Canada
TULLIO CEDRASCHI2600 PIERRE DUPUY, # 605, MONTREAL QC H3C 3R6, Canada

Corporations with the same officer (RUSSELL J. HISCOCK)

Corporation NameAddressIncorporation Date
Canapen (Centre Metro) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G21986-06-12
Canafund (Fms) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22004-12-13
3802191 Canada Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22000-08-23
Canafund (Bwa) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G21999-06-11
Canapen (Ste-Anne) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G21998-10-20
Canafund (Wgtr) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22004-12-13
Canafund (Carlyle III '06) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22002-11-07
Canafund Morholdco Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22001-11-22
Bloor at Yonge Developers Inc. 10020 101a Avenue, Suite 800, Edmonton, AB T5J 3G21996-06-07
Canapen (VTB) Limited 10020 101a Avenue, Suite 800, Edmonton, AB T5J 3G21997-12-03
Find all corporations with the same officer (RUSSELL J. HISCOCK)

Corporations with the same officer (TULLIO CEDRASCHI)

Corporation NameAddressIncorporation Date
Avvio Management Inc. · Avvio Gestion Inc. 5, Place Ville Marie, Bureau 1100, Montreal, QC H3C 5B51992-08-27
Canapen (Carre Victoria) Inc. 10020 101a Avenue, Suite 500, Edmonton, AB T5J3G21986-09-04
Canapen (Residences) Ltd. 10020 101a Avenue, 500 The Phipps-Mckinnon Bldg., Edmonton, AB T5J 3G22000-05-02
Canapen (U.C.P.) Ltd. 10020 101a Ave, Suite 1000, Edmonton, AB T5J3G21986-04-28
Place De La CitÉ Internationale De Montreal (Phase III) Inc. 600 De Maisonneuve West, Suite 2600, Montreal, QC H3A 3J21997-05-20
Canafund (Wgtr) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22004-12-13

Location Information

Street Address 5 PLACE VILLE MARIE
SUITE 1100
CityMONTREAL
ProvinceQC
Postal CodeH3B 2G2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Canafund (Aipf II) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22007-11-08
8405492 Canada Inc. 5 place ville marie, suite 1550, Montréal, QC H3B 2G22013-01-14
Canafund (Morholdco II) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22007-11-08
CPA Sans Frontières - Canada · CPA Without Borders - Canada 5 Place Ville Marie, bureau 800, Montreal, QC H3B 5M12013-04-12
4435290 Canada Inc. 5 Place Ville Marie, #1203, Montreal, QC H3B 2G22007-06-21
Canafund (Pep-Renewables) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22008-07-31
Canafund (Riverstone Iv) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G22007-11-08
Quincaillerie Canwel Inc. · Canwel Hardware Inc. 5 Place Ville Marie, #1203, Montreal, QC H3B 2G22007-06-21
Prs Pro Retail Services Inc. · Les Services Pro DÉTail Prs Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G22007-01-05
Canafund (Efc Xv) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3C 4T22010-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G21988-02-05
3090108 Canada Inc. 1310 Greeene Avenue, Suite 730, Westmount, QC H3B 2G21994-11-25
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G22001-09-11
148375 Canada Inc. C/O 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G21985-12-24
Brindel Holdings Inc. · Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G21979-10-15
2838192 Canada Inc. 5 Place Ville-Marie, Bureau 904, Montreal, QC H3B 2G21992-07-17
Omni Paper Inc. · Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G21995-03-09
Cordially Yours Inc. 7th Floor Suite 700, 5 Place Ville Marie, Montreal, QC H3B 2G22004-10-15
177434 Canada Inc. 5760 Fairside Road, Cote St-Luc, QC H3B 2G21985-03-27
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G21989-03-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15484782 Canada Inc. 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V22025-01-22
Institut catalyseur BKR · BKR Catalyst Institute 3 Place Ville-Marie, Espace CDPQ, Montréal, QC H3B 2A72025-01-27
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
Emc Farm & Industrial Inc. 2500-1155, boul. René-Lévesque Ouest, Montréal, QC H3B 2K42024-12-17
VEBLA International Inc. APT-1301, 1180 Rue de Bleury, Montréal, QC H3B 0H22025-01-13
Cmr Roditi Legal Services Inc. · Services Juridiques Cmr Roditi Inc. 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H42024-12-27
N. Beaudin Professional Corporation Inc. · Corporation Professionnelle N. Beaudin Inc. 1010 rue de la Gauchetière O, Suite 1600, Montréal, QC H3B 2N22025-01-01
RCGT Services Professionnels inc. · RCGT Professional Services inc. 2000-600 Rue De La Gauchetière Ouest, Montréal, QC H3B 4L82024-12-10
16613993 Canada Inc. MZ400-1000 Rue De la Gauchetière O, Montréal, QC H3B 0A22024-12-23
16625649 Canada Inc. 1000-1255 Rue Peel, Montréal, QC H3B 2T92024-12-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Indigenous Tourism Association of New Brunswick · Association du tourisme indigène du Nouveau-Brunswick 2156 Micmac Rd, Red Bank, NB E9E 2P22018-04-12
Brunswick Research Inc. · Recherche Brunswick Inc. 955 Boulevard Saint-Jean, Suite 308, Pointe-Claire, QC H9R 5K32017-04-04
Brunswick Stainless Steel Equipment Ltd. · Les Equipements D'Acier Inoxydable Brunswick Ltee 440 Main Street, Sussex, NB E0E 1P01986-05-14
The Cohesia Institute of Canada Inc. · Dialogue Nouveau-Brunswick Inc. 200 Rue Champlain, Suite 210, Dieppe, NB E1A 1P1
Ml Brunswick Realty Investments Inc. · Ml Brunswick Placements Immobiliers Inc. 800 Square-Victoria, Suite 4120, Montreal, QC H3C 0B42014-09-04
Commandité Brunswick Entreposage Inc. · Brunswick Storage GP Inc. 16766 rte Trans-Canada, Suite 500, Kirkland, QC H9H 4M72024-04-25
Assembly of First Nations New Brunswick Region · Assemblée des Premières Nations Région du Nouveau-Brunswick 1671 rue Principale, Madawaska Maliseet First Nation, NB E7C 1W62022-06-03
Proudly New Brunswick · Fièrement Nouveau-Brunswick 1 Germain Street, Suite 1500, Saint John, NB E2L 4V12018-09-14
Brunswick News Inc. · Nouvelles Brunswick Inc. 300 Union Street, Saint John, NB E2L 4Z2
205 Brunswick Holdings Inc. · Placements 205 Brunswick Inc. 245 Victoria, suite 100, Montreal, QC H3Z 2M62006-09-01

Improve Information

Do you have more infomration about Canapen (New Brunswick) Inc.? 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.