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 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 |
Director Name | Director Address |
---|---|
N. RANI | 61 ROGER PILON, DOLLARD DES ORMEAUX QC H9S 1A5, Canada |
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 |
Date | Activity | Details |
---|---|---|
1995-08-28 | Dissolution | |
1983-10-05 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
N. RANI | 61 ROGER PILON, DOLLARD DES ORMEAUX QC H9S 1A5, Canada |
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 |
City | MONTREAL |
Post Code | H3B2H1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |