100506 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1002678. The registration start date is September 16, 1980. The current status is Dissolved.
Corporation ID | 1002678 |
Corporation Name | 100506 CANADA INC. |
Registered Office Address |
625 President Kennedy Avenue Suite 903 Montreal QC H3A 1K2 |
Incorporation Date | 1980-09-16 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ALEXANDER SCHWARTZ | 1370 WEBB STREET, LAVAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-15 | 1980-09-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-09-16 | current | 625 President Kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 |
Name | 1980-09-16 | current | 100506 CANADA INC. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-09-16 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-09-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
N. Gliserman & Associates Inc. | 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 | 1977-06-21 |
2729377 Canada Inc. | 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 | 1991-06-26 |
Transarr Inc. | 625 President Kennedy Avenue, Montreal, QC H3A 1K2 | 1976-11-12 |
Bosaco Management Ltd. | 625 President Kennedy Avenue, Suite 1505, Montreal, QC | 1976-12-30 |
Gestion Bulynn Ltee | 625 President Kennedy Avenue, Montreal, QC H3A 1K2 | 1977-05-17 |
Caribou Steel Products Ltd. | 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 | 1978-04-04 |
Entreprises Inter Maritime Inc. | 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 | 1980-02-27 |
Transtourb Navigation Ltee | 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 | 1980-02-27 |
Lenvic Holdings Ltd. | 625 President Kennedy Avenue, Suite 509, Montreal, QC H3A 1K9 | 1973-04-26 |
Marjosco Limited | 625 President Kennedy Avenue, Suite 1009, Montreal, QC H3A 1K4 | 1974-03-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Voyages Tokyo Koku Inc. | 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 | 1997-04-03 |
2683725 Canada Inc. | 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 | 1991-01-21 |
Personnel Offiflex Inc. | 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1989-04-14 |
Productions Next Stop & Quick Draw Ltee | 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 | 1988-11-22 |
SociÉtÉ Immobiliere Camco Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1988-11-18 |
Dici Documentation, Information, Communication Inc. | 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 | 1985-05-14 |
M. Gilbert Distributeurs (canada) Inc. | 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 | 1984-06-21 |
Servcon Marketing (western) Inc. | 12 Sylvan Drive, St Albert, AB H3A 1K2 | 1981-09-09 |
Les Modes Transit Inc. | 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 | 1981-06-01 |
Presver Canada Inc. | 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 | 1981-01-16 |
Find all corporations in postal code H3A1K2 |
Name | Address |
---|---|
ALEXANDER SCHWARTZ | 1370 WEBB STREET, LAVAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
DELTA SUPERABRASIFS INC. | ALEXANDER SCHWARTZ | 447 PRINCE ALBERT, APT. 2, WESTMOUNT QC H3Y 2P6, Canada |
100555 CANADA INC. | ALEXANDER SCHWARTZ | 1370 WEBB STREET, LAVAL QC , Canada |
TOLAS CHARITABLE FOUNDATION | ALEXANDER SCHWARTZ | 477 OUTREMONT AVENUE, OUTREMONT QC H2V 3P1, Canada |
City | MONTREAL |
Post Code | H3A1K2 |
Please provide details on 100506 CANADA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |