M-FOUR CANAM INC.

Address:
1115 Sherbrooke St W, Suite 2802, Montreal, QC H3A 1H3

M-FOUR CANAM INC. is a business entity registered at Corporations Canada, with entity identifier is 1097253. The registration start date is February 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1097253
Business Number 886597533
Corporation Name M-FOUR CANAM INC.
Registered Office Address 1115 Sherbrooke St W
Suite 2802
Montreal
QC H3A 1H3
Incorporation Date 1981-02-20
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-19 1981-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-20 current 1115 Sherbrooke St W, Suite 2802, Montreal, QC H3A 1H3
Name 1981-02-20 current M-FOUR CANAM INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-19 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-01 2003-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-24 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1981-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1985-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Presti-presse International Inc. 1115 Sherbrooke St W, Suite 1401, Montreal, QC H3A 1H3 1986-09-23
Trimarine Energy Corp. 1115 Sherbrooke St W, Suite 603, Montreal, AB H3A 1H3
2958911 Canada Inc. 1115 Sherbrooke St W, Suite 2802, Montreal, QC H3A 1H3 1993-09-28
Immeuble Sadobex Inc. 1115 Sherbrooke St W, Suite 1603, Montreal, QC H3A 1H3 1994-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada

Entities with the same directors

Name Director Name Director Address
3607542 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE STREET WEST, APT. 2802, MONTREAL QC H3A 1H3, Canada
SAINT-CINNAMON PROPERTIES INC. MARTIN GREENSPON 3460 SIMPSON SUITE 903, MONTREAL QC , Canada
2957442 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada
165211 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W, SUITE 504, MONTREAL QC , Canada
MARTIN GREENSPON & ASSOCIATES INC. MARTIN GREENSPON 100 DE GASPE, SUITE 1206, ILES DES SOEURS, VERDUN QC H3E 1E5, Canada
SAINT CINNAMON BAKE SHOPPES (QUEBEC) INC. MARTIN GREENSPON 3460 SIMPSON, SUITE 903, MONTREAL QC , Canada
2958911 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W APP 2802, MONTREAL QC H3A 1H3, Canada
3052893 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Canam Drivers Inc. 1515 Britannia Road East, Mississauga, ON L4W 4K1 2004-04-13
Source D'approvisionnement Canam Inc. 40 Rue De Maintenon, Blainville, QC J7B 1M6 2004-12-16
Canam Hoops Inc. 535a Chemin Vallières, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
La Compagnie Bouton Canam Limitee 5595 Pare, Montreal, QC H4P 2N3 1971-12-17
Canam Energy Electric Conversion Inc. 6640 A Louis-hebert, Montreal, QC H2G 2G7 1981-09-17
Canam Growers Nutritional Solutions and Fertilizers Incorporated R.r. 2, Vankleek Hill, ON K0B 1R0 2003-08-27
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
Canam Economic Union Inc. 575 De Rousillon, Apt 210, Longueuil, QC J4H 3R8 1980-06-18
Services Fiscaux Canam Inc. 109 Montevista, Dollard-des-ormeaux, QC H9B 2Z7 2012-12-28

Improve Information

Please provide details on M-FOUR CANAM 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