80396 CANADA LTEE

Address:
1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5

80396 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 155250. The registration start date is August 25, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 155250
Corporation Name 80396 CANADA LTEE
80396 CANADA LTD.-
Registered Office Address 1 Place Ville Marie
Suite 930
Montreal
QC H3B 2A5
Incorporation Date 1976-08-25
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
PRIDHOM MILTON 2714 MODUGNO STREET, ST-LAURENT QC , Canada
SIRIZZOTTI ENNIO 195-43 HILLSIDE, HOLLISWOOD , United States
RICCI ARNOLD 5194 D'ALLET STREET, ST-LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-24 1976-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-08-25 current 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5
Address 1976-08-25 current 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5
Name 1976-08-25 current 80396 CANADA LTEE
Name 1976-08-25 current 80396 CANADA LTD.-
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 1976-08-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-08-25 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lma Development Corp. Suite 930, Montreal, QC H3B 2A5 1979-07-06
Lkp Canada Ltee 1 Place Ville- Marie, Suite 930, Montreal, QC H3B 2A5 1974-09-23
Resintex Textiles Limited One Place Ville Marie, Ste 930, Montreal, QC H3B 2A5 1971-11-22
95334 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1979-11-29
Mayenne Holdings Ltd. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1976-12-01
81033 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-02-07
81034 Canad Ltd. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-02-07
81438 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-03-22
Entreprise De Construction Giovanni Maciotta Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-08-29
83878 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-09-26
Find all corporations in postal code H3B2A5

Corporation Directors

Name Address
PRIDHOM MILTON 2714 MODUGNO STREET, ST-LAURENT QC , Canada
SIRIZZOTTI ENNIO 195-43 HILLSIDE, HOLLISWOOD , United States
RICCI ARNOLD 5194 D'ALLET STREET, ST-LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2A5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 80396 CANADA LTEE 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