MARCHANDISES TAB (HARDWARE) CANADA INC.

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1

MARCHANDISES TAB (HARDWARE) CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1574434. The registration start date is October 5, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1574434
Business Number 874398464
Corporation Name MARCHANDISES TAB (HARDWARE) CANADA INC.
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2H1
Incorporation Date 1983-10-05
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
N. RANI 61 ROGER PILON, DOLLARD DES ORMEAUX QC H9S 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-04 1983-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-05 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1
Name 1984-03-09 current MARCHANDISES TAB (HARDWARE) CANADA INC.
Name 1983-10-05 1984-03-09 126957 CANADA INC.
Status 1995-08-28 current Dissolved / Dissoute
Status 1986-01-04 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-05 1986-01-04 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1983-10-05 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2H1
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
Rock Trading Limited 1203 Ibm Building 5 Pl Ville Marie, Montreal, QC H3B 2H1 1975-07-08
Les Agences George L. Luck Ltee 5 Pl Ville Marie, 1203 Ibm Bldg, Montreal, QC H3B 2H1 1975-05-22
Surgel Quebec Limited 5 Place Ville Marie,edifice Ibm, Suite 1203, Montreal 113, QC H3B 2H1 1973-08-07
K.k.o. Management Ltd. 5 Place Ville- Marie, Ste 1203, Montreal, QC H3B 2H1 1972-04-25
Both Ways Music Ltd. 5 Place Ville Marie, Ibm Bldg., Suite 1203, Montreal, QC H3B 2H1 1972-04-25
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
Confort Craftmatic Inc. 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1 1979-10-01
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Les Restaurants Atlific Limitee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1970-11-25
Chastom Limited 5 Place Ville Marie, Suite 1203, Montreal 113, QC H3B 2H1 1969-01-27
Find all corporations in postal code H3B2H1

Corporation Directors

Name Address
N. RANI 61 ROGER PILON, DOLLARD DES ORMEAUX QC H9S 1A5, Canada

Entities with the same directors

Name Director Name Director Address
128893 CANADA INC. N. RANI 93 HYMUS BLVD., POINTE CLAIRE QC H9R 1E2, Canada
TAB HARDWARE INC. N. RANI 61 ROGER PILON, DOLLARD DES ORMEAUX QC H9B 1A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2H1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Es Manufacturiers Utilite Hardware Inc. 5500 Ferrier St, Montreal, QC H4P 1M2 1993-11-01
Golden Goods Inc. 6650 Rue Saint-jacques, Montréal, QC H4B 1V8 2019-05-21
Les Expediteurs De Marchandises J.c. Inc. 5090 Glencairn Ave, Montreal, QC H3W 2B4 1983-01-19
Rose-marie Tissus Et Marchandises Seches Inc. 6415 Monk, Emard, QC H4E 3H8 1983-01-31
Les Expeditions De Marchandises M.d.s. Inc. 465 St. Jean Street, Suite 504, Montreal, QC H2Y 2R6 1982-10-08
Marchandises Danduc Ltee 4713 Boulevard Notre-dame, Chomedey, Laval, QC H7W 1T9 1980-03-26
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Compagnie De Négoce D'acier Et De Marchandises Ry Erson Ltée 127 St-pierre, Montreal, QC H2Y 2L6 1989-11-15
9369-3257 Québec Inc. 4480 Chemin De La Côte-de-liesse, Suite 210, Mont-royal, QC H4N 2R1
Canadian Fine Firearms and Supplies Inc. 7400 Gabriola Crescent, Powell River, BC V8A 0A9 2020-01-29

Improve Information

Please provide details on MARCHANDISES TAB (HARDWARE) 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