ISKANDAR MARITIME INC.

Address:
800 Place Victoria, Bureau 4700, Montréal, QC H4Z 1H6

ISKANDAR MARITIME INC. is a business entity registered at Corporations Canada, with entity identifier is 1142895. The registration start date is May 13, 1981. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1142895
Business Number 120266739
Corporation Name ISKANDAR MARITIME INC.
Registered Office Address 800 Place Victoria
Bureau 4700
Montréal
QC H4Z 1H6
Incorporation Date 1981-05-13
Dissolution Date 2012-03-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 3

Directors

Director Name Director Address
GEORGE ISKANDAR 29409 Hummingbird Circle, Westlake OH 44145, United States
KIM WATTS-JONES 311 Hidden Ranch Place NW, Calgary AB T3A 5N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-12 1981-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-02 current 800 Place Victoria, Bureau 4700, Montréal, QC H4Z 1H6
Address 1981-05-13 2012-10-02 625 President Kennedy Ave, 12th Floor, Montreal, QC H3A 1K2
Name 1981-05-13 current ISKANDAR MARITIME INC.
Status 2012-11-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-11-06 2012-11-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2012-09-21 2012-11-06 Active / Actif
Status 2012-03-18 2012-09-21 Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-18 2011-10-20 Active / Actif
Status 1999-10-19 2010-11-18 Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-18 1992-09-01 Active / Actif

Activities

Date Activity Details
2012-11-14 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2012-09-21 Revival / Reconstitution
2012-03-18 Dissolution Section: 212
2010-11-18 Revival / Reconstitution
1999-10-19 Dissolution Section: 212
1981-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 Place Victoria
City Montréal
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Magil P/g Inc. 800 Place Victoria, Bureau 4120 Po Box 383, Montreal, QC H4Z 1J2 1988-10-04
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
Corporation D'investissements Iniziativa 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
Henry Birks Et Fils, Société De Portefeuille Inc. 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
3210278 Canada Inc. 800 Place Victoria, Suite 4120 C. P. 383, Montreal, QC H4Z 1J2 1995-12-15
3291341 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
3422488 Canada Inc. 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 1997-10-22
3561712 Canada Inc. 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 1998-12-01
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, Montréal, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, Montréal, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, Montréal, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
GEORGE ISKANDAR 29409 Hummingbird Circle, Westlake OH 44145, United States
KIM WATTS-JONES 311 Hidden Ranch Place NW, Calgary AB T3A 5N7, Canada

Entities with the same directors

Name Director Name Director Address
LIQUITRANSPORT DISTRIBUTION INC. GEORGE ISKANDAR 2730 CR. MARQUISE, BROSSARD QC , Canada
LIQUITRANSPORT DISTRIBUTION INC. GEORGE ISKANDAR 2720 CR. DE LA MARQUISE, BROSSARD QC J4Y 1P2, Canada
LIQUITRANSPORT DISTRIBUTION & CHARTERING LTD. GEORGE ISKANDAR 2720 CR. DE LA MARQUISE, BROSSARD QC J4Y 1P2, Canada
TERRAIN SHIPPING CO. LTD. GEORGE ISKANDAR 2720 CR DE LA MARQUISE, BROSSARD QC J4Y 1P2, Canada
PERISTECH MARITIME INC. GEORGE ISKANDAR 2720 CR DE LA MARQUISE, BROSSARD QC , Canada
ALEXANDER MARINE MANAGEMENT Limited GEORGE ISKANDAR 905, TORINO TERRACE, OTTAWA ON K4A 0R1, Canada
SARNIA AND GREAT LAKES MARITIME INC. GEORGE ISKANDAR 1315 MAISONNEUVE OUEST, MONTREAL QC H3G 1M4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
Iskandar Massis Finance and Management Consulting Inc. 181 Gadsby Drive, Whitby, ON L1N 6R9 2012-10-04
Atlantique Maritime Coa Inc. 7506 Place Tanger, Brossard, QC J4W 2H4 1998-12-03
Maritime Historical Society 1326 Roberval, St-bruno De Montarville, QC J3V 5J2 2008-01-14
T.e.a.m. Transportation and Maritime Brokerage Inc. 430 Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1981-08-27
Monsieur Conteneur Maritime Inc. 570 Chemin Saint-luc, Rouyn-noranda, QC J9Y 0E4 2019-12-04
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 5L3
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 2P6 1972-05-17
Agence Maritime Cmc Inc. 74 Fox Acre Row, Brampton, ON L6J 3P5 1995-07-07
Logistique Maritime Canada Inc. 6 Rue Du Chantier Maritime, C. P. 6023, Gaspe, QC G4X 2R6 2008-07-08
Agence Maritime Atlantique A.m.a. Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1983-05-19

Improve Information

Please provide details on ISKANDAR MARITIME 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