DALMYS INTERNATIONAL INC.

Address:
5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2

DALMYS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1564323. The registration start date is September 19, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1564323
Business Number 882397664
Corporation Name DALMYS INTERNATIONAL INC.
Registered Office Address 5 Place Ville Marie
Suite 1700
Montreal
QC H3B 2G2
Incorporation Date 1983-09-19
Dissolution Date 1995-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
F. PEARLMAN 15 SURREY GARDENS, WESTMOUNT QC H3Y 1N4, Canada
P. PEARLMAN 690 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A8, Canada
H. FINKELSTEIN 5120 EARNSCLIFFE AVE. APT. 2106, MONTREAL QC H3X 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-18 1983-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-19 current 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Name 1983-09-19 current DALMYS INTERNATIONAL INC.
Status 1995-02-06 current Dissolved / Dissoute
Status 1994-01-01 1995-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-19 1994-01-01 Active / Actif

Activities

Date Activity Details
1995-02-06 Dissolution
1983-09-19 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
F. PEARLMAN 15 SURREY GARDENS, WESTMOUNT QC H3Y 1N4, Canada
P. PEARLMAN 690 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A8, Canada
H. FINKELSTEIN 5120 EARNSCLIFFE AVE. APT. 2106, MONTREAL QC H3X 2P6, Canada

Entities with the same directors

Name Director Name Director Address
FIRST VENTURE CHILDREN'S WEAR LTD. H. FINKELSTEIN 432 WOOD AVE, MONTREAL QC , Canada
TRACHELLE HOLDINGS LTD. H. FINKELSTEIN 432 WOOD AVENUE, WESTMOUNT QC , Canada
112663 CANADA INC. H. FINKELSTEIN 4530 COTE DES NEIGES, SUITE 911, MONTREAL QC H3V 1G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Dalmys (canada) LimitÉe 9475 Meilleur St, Rm 200, Montreal, QC H2N 2C5 1971-08-05
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
I Am-international Abundance Management Inc. 152 Mccleary Road, Marmora, ON K0K 2M0 2003-12-06
C & C Outdoor International Inc. 173 Boulevard Laurier, Suite 3, St-basile Le Grand, QC 1990-04-24

Improve Information

Please provide details on DALMYS 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