80593 CANADA LTD.

Address:
1199 Bleury, 14th Floor, Montreal, QC H3B 3J1

80593 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 159417. The registration start date is September 13, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 159417
Corporation Name 80593 CANADA LTD.
80593 CANADA LTEE
Registered Office Address 1199 Bleury
14th Floor
Montreal
QC H3B 3J1
Incorporation Date 1976-09-13
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JACQUES DESJARDINS 617 AVE POWELL, MONT ROYAL QC , Canada
PIER GIOVANNI KELLER VIA MOTTE 42/A, LUGANO , Switzerland
CLAUDE SEGUIN 250 AVE LOCKHART, MONT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-09-12 1976-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-09-13 current 1199 Bleury, 14th Floor, Montreal, QC H3B 3J1
Name 1976-09-13 current 80593 CANADA LTD.
Name 1976-09-13 current 80593 CANADA LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-01-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-09-13 1986-01-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1976-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1199 BLEURY
City MONTREAL
Province QC
Postal Code H3B 3J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex A. Renaud Realty Inc. 1199 Bleury St., Montreal, QC H3B 3J1 1979-06-11
Societe De Gerance Et Promotion Immobiliere (sogeprim) Ltee 1199 Rue Bleury, Suite 140, Montreal, QC H3B 3J1 1976-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
JACQUES DESJARDINS 617 AVE POWELL, MONT ROYAL QC , Canada
PIER GIOVANNI KELLER VIA MOTTE 42/A, LUGANO , Switzerland
CLAUDE SEGUIN 250 AVE LOCKHART, MONT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CASSELMAN MCS ENTERPRISES LTD. CLAUDE SEGUIN C.P. 542, CASSELMAN ON K0A 1M0, Canada
COMPU-PULSE INC. CLAUDE SEGUIN 7 GOLD CRESCENT, RUSSELL ON K4R 1B9, Canada
3251616 CANADA INC. CLAUDE SEGUIN 303 STANLEY CRES, RUSSELL ON K4R 1E5, Canada
JET FLOW MFG. INC. CLAUDE SEGUIN R R 4, CASSELMAN ON K0A 1M0, Canada
AMUSEMENTS OUTAOUAIS INC. CLAUDE SEGUIN RR 4 C.P. 542, CASSELMAN ON K1A 1M0, Canada
CASSELMAN MCS FINANCIAL INC. CLAUDE SEGUIN 898 EXPLORER LANE, ORLEANS ON K1C 2S2, Canada
TELEGLOBE CANTAT-3 (CANADA) INC. CLAUDE SEGUIN 73 BEVERLEY, TOWN OF MOUNT-ROYAL QC H3P 1K5, Canada
HOLDING TÉLÉGLOBE CANUS 1 INC. CLAUDE SEGUIN 73 BEVERLEY, MONT ROYAL QC H3P 1K5, Canada
CANADIAN INTERNATIONAL TRAINING CENTRE N.T.D. LTD. CLAUDE SEGUIN 641 BATHGATE, APT 1912, OTTAWA ON K1H 3Y3, Canada
TÉLÉGLOBE R & D INC. CLAUDE SEGUIN 1225 DE SAMOS, SILLERY QC G1T 2K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3J1

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
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 80593 CANADA LTD. 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