N. SCAFF HOLDING INC.

Address:
1525 Rockland, Ville Mont-royal, QC H3P 2Y4

N. SCAFF HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 1030001. The registration start date is November 4, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1030001
Business Number 104227400
Corporation Name N. SCAFF HOLDING INC.
PLACEMENTS N. SCAFF INC.
Registered Office Address 1525 Rockland
Ville Mont-royal
QC H3P 2Y4
Incorporation Date 1980-11-04
Dissolution Date 2005-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RAOUF GREICHE 1902 ROCKLAND ROAD, MOUNT-ROYAL QC H3P 2Y6, Canada
IAN D. COLLIER 17 MARMOT ST., TORONTO ON M4S 2T4, Canada
TOM BOLLUM 382 ROBIN AVE., BEACONSFIELD QC H9W 1R8, Canada
NAGUIB SCAFF 1525 CH. ROCKLAND, MONT-ROYAL QC H3P 2Y4, Canada
ANDRÉ LA FORGE 53 CHERITAN AVE., TORONTO ON M4R 1S7, Canada
GÉRARD G. MCGRATH 5 WARRENDER, ETOBICOKE ON M9B 5Z3, Canada
JACQUES LAMOUREUX 283, BEAUHARNOIS, BOUCHERVILLE QC J4B 7V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-04 current 1525 Rockland, Ville Mont-royal, QC H3P 2Y4
Name 1980-11-04 current N. SCAFF HOLDING INC.
Name 1980-11-04 current PLACEMENTS N. SCAFF INC.
Status 2005-07-08 current Dissolved / Dissoute
Status 1980-11-04 2005-07-08 Active / Actif

Activities

Date Activity Details
2005-07-08 Dissolution Section: 210
2003-07-24 Amendment / Modification
2001-06-06 Amendment / Modification
1980-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1525 ROCKLAND
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 2Y4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
RAOUF GREICHE 1902 ROCKLAND ROAD, MOUNT-ROYAL QC H3P 2Y6, Canada
IAN D. COLLIER 17 MARMOT ST., TORONTO ON M4S 2T4, Canada
TOM BOLLUM 382 ROBIN AVE., BEACONSFIELD QC H9W 1R8, Canada
NAGUIB SCAFF 1525 CH. ROCKLAND, MONT-ROYAL QC H3P 2Y4, Canada
ANDRÉ LA FORGE 53 CHERITAN AVE., TORONTO ON M4R 1S7, Canada
GÉRARD G. MCGRATH 5 WARRENDER, ETOBICOKE ON M9B 5Z3, Canada
JACQUES LAMOUREUX 283, BEAUHARNOIS, BOUCHERVILLE QC J4B 7V5, Canada

Entities with the same directors

Name Director Name Director Address
Spencer Supports Canada Limited / Supports Spencer Canada Limitée ANDRÉ LA FORGE 406-1085 Rue Smith, Montréal QC H3C 0L9, Canada
Spencer Supports Canada Limited Supports Spencer Canada Limitée ANDRÉ LA FORGE 406-1085 Rue Smith, Montréal QC H3C 0L9, Canada
4200209 CANADA INC. ANDRÉ LA FORGE 53 CHERITAN AVE., TORONTO ON M4R 1S7, Canada
4277562 CANADA INC. ANDRÉ LA FORGE 53 CHERITAN AVE., TORONTO ON M4R 1S7, Canada
9961763 CANADA INC. ANDRÉ LA FORGE 406-1085 rue Smith, Montréal QC H3C 0L9, Canada
11004859 CANADA INC. ANDRÉ LA FORGE 406-1085 rue Smith, Montréal QC H3C 0L9, Canada
Serrubec Inc. André La Forge 1085 Smith, #406, Montréal QC H3C 0L9, Canada
11859706 CANADA INC. André La Forge 1085 Smith, #406, Montreal QC H3C 0L9, Canada
OPTIC DIRECT INC. GÉRARD G. MCGRATH 5 WARRENDER, ETOBICOKE ON M9B 5Z3, Canada
3860876 CANADA INC. GÉRARD G. MCGRATH 5 WARRENDER, ETOBICOKE ON M9B 5Z3, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P2Y4

Similar businesses

Corporation Name Office Address Incorporation
Swing N Scaff Inc. 1485 St. Laurent Boulevard, Ottawa, ON K1G 3Z9 2002-09-13
Les Placements H.w.z. Inc. 483 Neptune Blvd., Dorval, QC H9S 2L7 1978-12-21
Les Placements Que Mac Inc. 2160 Boul. Charest Ouest, Ste-foy, QC 1975-12-23
Wsp Lux Holding Inc. 16-1600 Rene-levesque West, Montreal, QC H1H 1P9 2014-10-07
Les Placements Stelmas Ltee 16 Place Walworth, Dollard Des Ormeaux, QC 1980-03-31
Beriback Holding Inc. 1504-3577 Avenue Atwater, Montréal, QC H3H 2R2 1981-05-19
Whitehaven Holding Inc. 300 - 1595 Boulevard Daniel-johnson, Laval, QC H7V 4C2 2013-09-03
Knightsbrook Holding Inc. 4101 Sherbrooke West, Westmount, QC H3Z 1A8 1998-01-19
Placements Majove Inc. 301, Chemin Du Club Marin, # 305, Ile-des-soeurs, QC H3E 1Z2 2001-12-05
Omnio Holding Corp. 9195 Villieu, Montreal, QC H1R 2J5 2006-02-08

Improve Information

Please provide details on N. SCAFF HOLDING 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches