95657 CANADA INC.

Address:
1255 University, Suite 1227, Montreal, QC H3B 3W9

95657 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 124885. The registration start date is December 12, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 124885
Corporation Name 95657 CANADA INC.
Registered Office Address 1255 University
Suite 1227
Montreal
QC H3B 3W9
Incorporation Date 1979-12-12
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
IRVING HANDELMAN 64 GRANVILLE ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-11 1979-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-12 current 1255 University, Suite 1227, Montreal, QC H3B 3W9
Name 1979-12-12 current 95657 CANADA INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-12-12 Incorporation / Constitution en société

Office Location

Address 1255 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3B 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stationnement Lasalle-canada Ltee 1255 University, Suite 506, Montreal, QC H3B 3V8 1977-12-28
164960 Canada Inc. 1255 University, Suite 1407, Montreal, QC H3B 3X1 1988-11-14
Albeva Technologies Inc. 1255 University, Suite 1600, Montreal, QC H3B 3X3 1990-12-19
Mc Ryan Holding Corporation 1255 University, Suite 300, Montreal, QC H3B 3B4 1991-01-17
Seagull Music Entertainment Inc. 1255 University, Suite 1407, Montreal, QC H3B 3X1 1991-03-05
2774127 Canada Inc. 1255 University, Suite 1610, Montreal, QC H3B 3X3 1991-11-25
Investissement International Jemad Inc. 1255 University, Suite 1600, Montreal, QC H3B 3X3 1992-09-24
2881675 Canada Inc. 1255 University, Suite 1610, Montreal, QC H3B 3X3 1992-12-16
3300617 Canada Inc. 1255 University, Suite 1604, Montreal, QC H3B 3X3 1996-10-01
Ammar Textiles (canada) Ltd. 1255 University, Suite 1416, Montreal, QC H3B 3X1 1997-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albrig Aviation Limitee 1255 University St, Ste 1227, Montreal, QC H3B 3W9 1972-03-28
Stemel Inc. 1255 University, Suite 1608, Montreal, QC H3B 3W9 1978-02-20
Star Graphic Systems (canada) Ltd. 1255 University St, Ste 400, Montreal, QC H3B 3W9 1966-12-28
136982 Canada Ltd. 1255 University St, Suite 1227, Montreal, QC H3B 3W9 1972-08-24
Skyhawk Flight Training Center Ltd. 1255 University, Suite 1227, Montreal, QC H3B 3W9 1975-08-27
118917 Canada Ltd. 1255 University, Suite 1227, Montreal, QC H3B 3W9 1982-11-18
123484 Canada Ltd. 1255 University Street, Suite 1227, Montreal, QC H3B 3W9 1983-05-04
Veta Mag Inc. 1255 Universite, Montreal, QC H3B 3W9 1983-12-02
Filtres Flopure Esi Inc. 1255 University Street, Suite 300, Montreal, QC H3B 3W9 1985-05-07
Pyrocel Inc. 1255 Rue University, Suite 300, Montreal, QC H3B 3W9 1986-10-24
Find all corporations in postal code H3B3W9

Corporation Directors

Name Address
IRVING HANDELMAN 64 GRANVILLE ROAD, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
LUKE, MALONE & ASSOCIATES INC. IRVING HANDELMAN 4530 COTE DES NEIGES ROAD APT 611, MONTREAL QC , Canada
6896189 CANADA INC. IRVING HANDELMAN 1255 UNIVERSITY, SUITE 1610, MONTREAL QC H3B 3X3, Canada
CANPOL MACHINERY (MONTREAL) INC. IRVING HANDELMAN 4530 COTE DES NEIGES, APT 611, MONTREAL QC , Canada
94952 CANADA INC. IRVING HANDELMAN 64 GRANVILLE, HAMPSTEAD QC , Canada
109469 CANADA INC. IRVING HANDELMAN 64 GRANVILLE ROAD, HAMPSTEAD QC , Canada
144434 CANADA INC. IRVING HANDELMAN 64 GRANVILLE ROAD, HAMPSTEAD QC , Canada
LES VETEMENTS TATOO CLOTHING INC. IRVING HANDELMAN 64 GRANVILLE ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3W9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 95657 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 Information

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

Trending Searches