Outremont
Quebec H2v 2z1
H2V 2ZI
Director Name | Serge Godin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2005) |
Role | Chief Executive |
Correspondence Address | 57 Belvedere Westmount Quebec H3y 1p7 Canada |
Director Name | Andre Imbeau |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2005) |
Role | Financial Officer |
Correspondence Address | 2806 Richelieu Beloeil Quebec J3g 2l9 |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 August 2005) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Mr Keith Halbert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 147b Devon Road Oakville Ontario Foreign |
Director Name | Mr Michael Grenier |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 1995) |
Role | President |
Correspondence Address | 84 Reeve Drive Markham Toronto Ontario L3p 4s2 Foreign |
Director Name | Cal Haverstock |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | President & Ceo Star Data Sys |
Correspondence Address | 125 Longwater Chase Unionville Ontario L3r 4a9 Canada |
Director Name | President Ceo Alan Hutton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 203 Contleigh Blvd Toronto Ontario M5n 1p6 |
Director Name | James Newell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Senior Vp Finance And Cfo |
Correspondence Address | 35 McCarty Crescent Markham Ontario L3p 4r4 Canada |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
2 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: brooke blain russell 3R floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
19 February 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
26 January 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
26 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
6 November 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
15 January 1998 | Return made up to 30/10/97; full list of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
24 December 1996 | Return made up to 30/10/96; no change of members (5 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
24 June 1996 | Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
31 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 October 1993 (2 pages) |