SOCIETE COMMERCIALE CANADIENNE D'IMPORTATION C.I.W.

Address:
1500 Stanley Street, Apt 1003, Montreal, QC H3A 1R3

SOCIETE COMMERCIALE CANADIENNE D'IMPORTATION C.I.W. is a business entity registered at Corporations Canada, with entity identifier is 1252704. The registration start date is January 13, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1252704
Corporation Name SOCIETE COMMERCIALE CANADIENNE D'IMPORTATION C.I.W.
C.I.W. CANADIAN IMPORT WORLD CORPORATION
Registered Office Address 1500 Stanley Street
Apt 1003
Montreal
QC H3A 1R3
Incorporation Date 1982-01-13
Dissolution Date 1982-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
SAROOP KAUR JUBBAL APT1003-1500 STANLEYST. CP1836STNB, MONTREAL QC , Canada
S. KAUR DHANJAL 38 FABRE PLACE, DOLLARD ORMEAUX QC H9B 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-12 1982-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-13 current 1500 Stanley Street, Apt 1003, Montreal, QC H3A 1R3
Name 1982-01-13 current SOCIETE COMMERCIALE CANADIENNE D'IMPORTATION C.I.W.
Name 1982-01-13 current C.I.W. CANADIAN IMPORT WORLD CORPORATION
Status 1982-08-10 current Dissolved / Dissoute
Status 1982-01-13 1982-08-10 Active / Actif

Activities

Date Activity Details
1982-08-10 Dissolution
1982-01-13 Incorporation / Constitution en société

Office Location

Address 1500 STANLEY STREET
City MONTREAL
Province QC
Postal Code H3A 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Graphicom Design Limited 1500 Stanley Street, Suite 527, Montreal, QC H3A 1R3 1971-04-05
Manila Worldwide Tours Inc. 1500 Stanley Street, Suite 537, Montreal, QC H3A 1R3 1983-08-23
Itc Television/cinema (canada) Inc. 1500 Stanley Street, Suite 332, Montreal, QC H3A 1R3 1980-12-29
118824 Canada Inc. 1500 Stanley Street, Suite 315, Montreal, QC H3A 1T4 1982-11-29
Le Paris Tokyo Restaurant Inc. 1500 Stanley Street, Suite 903, Montreal, QC H3A 1R3 1985-05-21
147354 Canada Inc. 1500 Stanley Street, Suite 110, Montreal, QC H3A 1R3 1985-10-31
Canlatam Trading Inc. 1500 Stanley Street, Suite 200, Montreal, QC H3A 1R3 1984-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abak Diversified Imports Ltd. 4479 Blvd. Des Grandes Prairies, St Leonard, QC H3A 1R3 1975-12-05
176478 Canada Inc. 1500 Rue Stanley, Bur. 608, Montreal, QC H3A 1R3 1990-12-28
150401 Canada Inc. 1500 Rue Stanley, Suite 823, Montreal, QC H3A 1R3 1986-05-21
Agence De Voyages Olsen Ltee 1500 Stanley St, Suite 428, Montreal, QC H3A 1R3 1974-10-10
Sandhya Impex International Ltee 1500 Rue Stanley, Suite 304, Montreal, QC H3A 1R3 1982-10-05
117758 Canada Inc. 1500 Rue Stanley, Suite 304, Montreal, QC H3A 1R3 1982-10-14
Tourismonde Inc. 1500 Rue Stanley, Suite 419, Montreal, QC H3A 1R3 1983-05-09
Promotions Cobelli Ltée 1500 Rue Stanley, Suite 410, Montreal, QC H3A 1R3
Perly QuÉbec Inc. 1500 Rue Stanley, Suite 410, Montreal, QC H3A 1R3 1994-10-13
Bijoux Essor Inc. 1500 Rue Stanley, Suite 336, Montreal, QC H3A 1R3 1982-02-23
Find all corporations in postal code H3A1R3

Corporation Directors

Name Address
SAROOP KAUR JUBBAL APT1003-1500 STANLEYST. CP1836STNB, MONTREAL QC , Canada
S. KAUR DHANJAL 38 FABRE PLACE, DOLLARD ORMEAUX QC H9B 1P1, Canada

Entities with the same directors

Name Director Name Director Address
L.L.W. LANDLORDS WORLD INC. SAROOP KAUR JUBBAL 740 KYLE STREET, KAMLOOPS BC V2B 7T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1R3

Similar businesses

Corporation Name Office Address Incorporation
Société Commerciale Canadienne Financière D'innov Ation Bce First Canadian Place, Suite 6200, Toronto, ON M5K 1A6 1988-04-25
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08
Corporation Commerciale Canadienne 70 Lyon Street, Ottawa, ON K1A 0S6 1946-08-31
Canadian Corporation for The World and International Exhibition of Montreal 3940 Cote-des-neiges, #c-62, Montreal, QC H3H 1W2 2003-12-19
Emilie's Attic Import Corporation Inc. 25 Marie De L'incarnation, Quebec, QC G1N 3A6 1985-02-05
Lightwriter Societe Commerciale Canadienne 1324 Dundas Street East, Toronto, ON M4M 1S6 1985-04-12
Societe Commerciale Canadienne De Guarantie Guardall 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1982-08-06
Newport Pacific Societe Commerciale Canadienne 11135 - 53 Street Nw, Edmonton, AB T5W 3K6 1983-06-16
SociÉtÉ Commerciale Canadienne De Garantie Guardall (quÉbec) 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1988-04-20
Société Commerciale Canadienne D'Étude Et De Réalisation Des Marchés Africains Inc. 1550 Rue Pelletier, Trois-rivières, QC G8Z 2G6 2015-04-23

Improve Information

Please provide details on SOCIETE COMMERCIALE CANADIENNE D'IMPORTATION C.I.W. 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