SONIC FIDSON CANADA INC.

Address:
4505 Cousens, St-laurent, QC H4S 9Z7

SONIC FIDSON CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1406868. The registration start date is December 15, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1406868
Business Number 104929872
Corporation Name SONIC FIDSON CANADA INC.
Registered Office Address 4505 Cousens
St-laurent
QC H4S 9Z7
Incorporation Date 1982-12-15
Dissolution Date 2003-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
HAIMY MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada
ALBERT MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada
SELIM MOGHRABI 12 BARONSCOURT, HAMPSTEAD QC H3X 1H1, Canada
DAVID MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-14 1982-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-15 current 4505 Cousens, St-laurent, QC H4S 9Z7
Name 1982-12-15 current SONIC FIDSON CANADA INC.
Status 2003-02-11 current Dissolved / Dissoute
Status 1982-12-15 2003-02-11 Active / Actif

Activities

Date Activity Details
2003-02-11 Dissolution Section: 210
1982-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4505 COUSENS
City ST-LAURENT
Province QC
Postal Code H4S 9Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beach Blendz Swimwear Inc. 4505 Cousens, Montreal, QC H4S 1X5 1996-03-22
117866 Canada Inc. 4505 Cousens, St-laurent, QC H4S 9Z7 1982-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video X 4 International Inc. 6616 Vanden Abeele, St-laurent, QC H4S 9Z7 1993-10-18
Machines - Outils B.v.c. Inc. 6570 Abrams Street, St-laurent, QC H4S 9Z7 1989-12-28
Le Liquidateur Gattuso Inc. 6595 Abrams, St-laurent, QC H4S 9Z7 1989-05-11
Tremont Foods Inc. 5778 Cypihot, St-laurent, QC H4S 9Z7 1988-06-07
Licaplast Inc. 6632 Vanden Abeele, St-laurent, QC H4S 9Z7 1987-06-25
Interfibres Distributors Inc. 6421 Abrams St., Montreal, QC H4S 9Z7 1987-02-12
Spmp Riviera Systems Inc. 6540 Rue Abrams, Ville St-laurent, QC H4S 9Z7 1986-06-11
Timotex Inc. 4500 Cousens Street, St-laurent, QC H4S 9Z7 1985-04-17
Holz Her Canada (1984) Inc. 6648 Rue Abrams, St-laurent, QC H4S 9Z7 1982-12-15
Accessoires Dino (canada) Corporation 6565 Rue Abrams, St-laurent, QC H4S 9Z7
Find all corporations in postal code H4S9Z7

Corporation Directors

Name Address
HAIMY MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada
ALBERT MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada
SELIM MOGHRABI 12 BARONSCOURT, HAMPSTEAD QC H3X 1H1, Canada
DAVID MANN 5 FALLBROOK DRIVE, HAMPSTEAD QC H3X 3W1, Canada

Entities with the same directors

Name Director Name Director Address
7174829 CANADA INC. ALBERT MANN 6111 DU BOISE AVENUE, J11, MONTREAL QC H3S 2V8, Canada
113631 CANADA LTD. ALBERT MANN 5 FALLBROOKE DRIVE, HAMPSTEAD QC H3X 3W1, Canada
ANGLO-CANADIAN MERCANTILE CO. LIMITED ALBERT MANN 6111 DU BOISE AVENUE, #J11, MONTREAL QC H3S 2V8, Canada
4411188 CANADA INC. ALBERT MANN 6111 DU BOISÉ AVENUE, #J11, MONTREAL QC H3S 2V8, Canada
LA CIE, MERCANTILE ANGLO-CANADIENNE LTÉE ALBERT MANN 11J-6111 AVE DU BOISÉ, MONTRÉAL QC H3S 2V8, Canada
ANGLO-CANADIAN MERCANTILE CO. LIMITED ALBERT MANN 5 FALLBROOKE DRIVE, HAMPSTEAD QC H3X 3W1, Canada
ALMANN INVESTMENTS INC. ALBERT MANN 5 FALLBROOKE DRIVE, HAMPSTEAD QC H3X 3W1, Canada
4501152 CANADA INC. ALBERT MANN 6111 AVENUE DU BOISÉ, #J11, MONTRÉAL QC H3S 2V8, Canada
GRINDLEY HOTEL & RESTAURANT DISTRIBUTION INC. ALBERT MANN 5 FALLBROOK DR, HAMPSTEAD QC H3X 3W1, Canada
117866 CANADA INC. ALBERT MANN 5 FALLBROOKE DRIVE, HAMPSTEAD QC H3X 3W1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S9Z7

Similar businesses

Corporation Name Office Address Incorporation
Les Transports Sonic Ltee 8985 Henri-bourassa West, Montreal, QC H4S 1P7 1978-02-07
Sonic Communications B.l. Inc. 8170 Montview, Suit E210, Mont-royal, QC H4P 2L7 1985-01-18
Isolation Mono-sonic Ltee 2792 Innes Road, Orleans, ON 1981-02-04
J. Sonic Services Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1
J. Sonic Services Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1 1984-03-01
Sonic Renovations Inc. 12242 Ave. Pierre Baillargeon, Montreal, QC H1E 9Z7 1979-03-26
Sonic Tonic Enterprises Inc. 2171 Marcil Ave, Montreal, QC H4A 2Z2 2005-04-21
Sonic Innovations Canada Inc. 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 2002-04-11
Mix-sonic Productions Inc. 6684 Chabot, Montreal, QC H2G 2T5 1998-04-14
Transport International Sonic Inc. 8985 Henri-bourassa West, Montreal, QC H4S 1P7 1981-11-23

Improve Information

Please provide details on SONIC FIDSON 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