CANAZER INTERNATIONAL INC.

Address:
1478 St. Catherine St West, Suite 204, Montreal, QC H3G 1S8

CANAZER INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1372921. The registration start date is October 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1372921
Business Number 868670852
Corporation Name CANAZER INTERNATIONAL INC.
Registered Office Address 1478 St. Catherine St West
Suite 204
Montreal
QC H3G 1S8
Incorporation Date 1982-10-22
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
E. ELEAZER SUITE 500 150 REGENT ST, LONDON W1R5FA, United Kingdom
R. PROULX 405 CHAMBLY CHEMIN APT. 301, LONGUEUIL QC J4X 3X9, Canada
B.H. BAKER 4984 CASCADE, PIERREFONDS QC H8Z 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-21 1982-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-22 current 1478 St. Catherine St West, Suite 204, Montreal, QC H3G 1S8
Name 1982-10-22 current CANAZER INTERNATIONAL INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1987-02-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-22 1987-02-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1478 ST. CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3G 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Coin Egyptien Nefertiti Inc. 1484 St. Catherine St. W., Montreal, QC H3G 1S8 1994-02-15
Rafedain Inc. 1482 Ste-catherine Street West, Montreal, QC H3G 1S8 1990-11-13
Investissements Giuseppe, Enzo, Sara, Lucy Inc. 1498 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1987-02-17
Boutique Audys Inc. 1482 Ste-catherine St. West, Montreal, QC H3G 1S8 1984-09-10
Jordi Monsieur Inc. 1492 Ste Catherine West, Montreal, QC H3G 1S8 1984-06-29
Boutique De Vêtements Club-elle Inc. 1490 St Catherine Street West, Montreal, QC H3G 1S8 1983-11-02
Mini Pain Inc. 1502 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1983-01-11
Chez Donburi Inc. 1500 St. Catherine Street West, Montreal, QC H3G 1S8 1978-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
E. ELEAZER SUITE 500 150 REGENT ST, LONDON W1R5FA, United Kingdom
R. PROULX 405 CHAMBLY CHEMIN APT. 301, LONGUEUIL QC J4X 3X9, Canada
B.H. BAKER 4984 CASCADE, PIERREFONDS QC H8Z 2L2, Canada

Entities with the same directors

Name Director Name Director Address
CHARLES CUSSON HOLDINGS (CANADA) LTD. R. PROULX 1950 LINCOLN AVE. APT. 1402, MONTREAL QC H3H 2N8, Canada
SERRISTES UNIS DU RICHELIEU INC. R. PROULX 90 BELLEVUE NORD, SAINT-ROBERT QC J0G 1S0, Canada
ORCA MINE INC. R. PROULX 345 RUE ROCHEFORT, CAP-DE-LA-MADELEINE QC G8T 7J9, Canada
126435 CANADA INC. R. PROULX 193 RUE PAUL, LONGUEUIL QC J4L 1A1, Canada
AGENCE DE COURTAGE NORMANDIN, PROULX, GOSSELIN ET ASSOCIES INC. R. PROULX 118IEME RUE, SUITE 1645, SHAWINIGAN-SUD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1S8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Canadian Council On International Law 275 Bay Street, Ottawa, ON K1R 5Z5 1973-10-11
Advanced Hydraulics International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3 1995-03-13
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06

Improve Information

Please provide details on CANAZER INTERNATIONAL 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