EXAR RESOURCES MANAGEMENT INC.

Address:
4634 Hutchison, Montreal, QC H2V 3Z9

EXAR RESOURCES MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1052756. The registration start date is December 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1052756
Business Number 120046701
Corporation Name EXAR RESOURCES MANAGEMENT INC.
Registered Office Address 4634 Hutchison
Montreal
QC H2V 3Z9
Incorporation Date 1980-12-11
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
M. TURCOTTE-RENAUD 20 TERR. DES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
MARC-ANDRE RENAUD 4634 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada
SIMON P. SENECAL 47 AVENUE HENLEY, MONT ROYAL QC H3P 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-11 current 4634 Hutchison, Montreal, QC H2V 3Z9
Name 1980-12-11 current EXAR RESOURCES MANAGEMENT INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-30 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2003-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-11 1999-04-14 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1997-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4634 HUTCHISON
City MONTREAL
Province QC
Postal Code H2V 3Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3323064 Canada Inc. 4604 Hutchison St, Montreal, QC H2V 3Z9 1996-12-11
3219551 Canada Inc. 4604 Hutchison Street, Montreal, QC H2V 3Z9 1996-01-17
Le Chien Chouette Inc. 4554 Hutchison, Montreal, QC H2V 3Z9 1981-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
M. TURCOTTE-RENAUD 20 TERR. DES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
MARC-ANDRE RENAUD 4634 RUE HUTCHISON, MONTREAL QC H2V 3Z9, Canada
SIMON P. SENECAL 47 AVENUE HENLEY, MONT ROYAL QC H3P 1V4, Canada

Entities with the same directors

Name Director Name Director Address
6240143 CANADA INC. MARC-ANDRE RENAUD 7480 DE LA FRESNIERE, MIRABEL QC J7N 2R9, Canada
Canadian Farm Property Company Limited Marc-Andre Renaud 383 County Road 17, Hawkesbury ON K6A 2R2, Canada
Gray Oncology Solutions Inc. Marc-Andre Renaud 2327 Rue de Coleraine, Montréal QC H3K 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V3Z9

Similar businesses

Corporation Name Office Address Incorporation
Exar Real Property Corporation 1171 Notre-dame Ouest, Victoriaville, ON G6P 7L1 1978-04-17
Exar Ic Canada Corporation 1 Holiday Avenue, West Tower, Suite 450, Pointe Claire, QC H9R 5N3 2006-08-30
Exar Studios Inc. 149 King St #202, London, ON N6A 1C3 2019-04-06
Tcp Management Resources, Inc. 6 Bourne Street, Ottawa, ON K2J 3C9 2005-06-30
Imr Management Resources Inc. 274 Lakeshore Rd. W., Mississauga, ON L5H 1G6 1991-04-19
Nal Resources Management Limited 600, 550 - 6th Avenue S.w., Calgary, AB T2P 0S2 1990-01-09
Thermal Resources Management (trm) Inc. 175 Idema Road, Markham, ON L3R 1A9 2004-08-31
Rife Resources Management Ltd. 517 - 10 Avenue Sw, 1000, Calgary, AB T2R 0A8
Okwaho Management Resources Inc. 1327a Wellington St W, Suite 203, Ottawa, ON K1Y 3B6 2012-05-14
Gwynva Resources Management Inc. 1224 Concession 2 Dalhousie, Lanark, ON K0G 1K0 2003-11-17

Improve Information

Please provide details on EXAR RESOURCES MANAGEMENT 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