SPATCHES INC.

Address:
4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1B1

SPATCHES INC. is a business entity registered at Corporations Canada, with entity identifier is 1707213. The registration start date is May 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1707213
Business Number 885223354
Corporation Name SPATCHES INC.
Registered Office Address 4115 Sherbrooke St West
6th Floor
Montreal
QC H3Z 1B1
Incorporation Date 1984-05-30
Dissolution Date 2001-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LENNY LIGHTER 106 STRATFORD ROAD, HAMPSTEAD QC H3X 3E1, Canada
HARRY GRIFFITHS 318 STANSTEAD CRESCENT, MOUNT ROYAL QC , Canada
S.M. CUMMINGS 41 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1J8, Canada
ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-29 1984-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-30 current 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1B1
Name 1985-02-26 current SPATCHES INC.
Name 1984-05-30 1985-02-26 133061 CANADA INC.
Status 2001-10-16 current Dissolved / Dissoute
Status 1984-05-30 2001-10-16 Active / Actif

Activities

Date Activity Details
2001-10-16 Dissolution Section: 210
1984-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4115 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3Z 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amnor Development Ltd. 4115 Sherbrooke St West, Suite 210, Montreal 6, ON 1968-02-23
St.mathieu-subco Inc. 4115 Sherbrooke St West, 6th Floor, Westmount, QC H3Z 1B1 1996-09-20
140896 Canada Inc. 4115 Sherbrooke St West, Suite 600, Westmount, QC H3Z 1B1
Allied Display Materials (canada) Ltd. 4115 Sherbrooke St West, Suite 210, Westmount 215, QC 1949-10-12
Canadian Industrial Pollution Control Laboratories Limited 4115 Sherbrooke St West, Montreal, QC 1973-06-01
Eastern World Travels Ltd. 4115 Sherbrooke St West, Suite 210, Montreal 215, QC 1970-12-29
Kenloret Ltd. 4115 Sherbrooke St West, Westmount, QC 1965-11-22
Lady Alice Pearls (canada) Ltd. 4115 Sherbrooke St West, Montreal, QC 1959-02-06
Roha Motion Pictures of Canada Limited 4115 Sherbrooke St West, Suite 101, Wesmount, QC 1968-11-16
Sharjo Ltd. 4115 Sherbrooke St West, Westmount, QC 1965-11-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2716798 Canada Inc. 4115 Sherbrooke West, Montreal, QC H3Z 1B1 1991-05-17
Les Investissements Mcqueen & Bouridis Inc. 555 Dorchester Boul West, Suite 1800, Montreal, QC H3Z 1B1 1988-06-06
Les Placements Wellmax LtÉe 4115 Sherbrooke St.west, Suite 600, Westmount, QC H3Z 1B1
3486800 Canada Inc. 4115 Sherbrooke Street West, Suite 600, Montreal, QC H3Z 1B1 1998-04-23
Placements Norance Ltee 4115 Sherbrooke Street West, 6th Floor, Westmount, QC H3Z 1B1 1977-12-29
Placements Janork Ltee 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 1977-12-29
Aberford Holdings Limited 4115 Sherbrooke Street West, 6th Floor, Montreal, AB H3Z 1B1 1971-05-04
Melangerie I Ltee 4115 Sherbrooke St. West, 6th Floor, Montreal, QC H3Z 1B1 1975-08-19
Suran Holdings Ltd. 4115 Sherbrooke St West, 6th Floor, Montreal, QC H3Z 1B1 1976-06-18
146644 Canada Inc. 4115 Sherbrooke St. West, 6th Floor, Westmount, QC H3Z 1B1 1985-08-15
Find all corporations in postal code H3Z1B1

Corporation Directors

Name Address
LENNY LIGHTER 106 STRATFORD ROAD, HAMPSTEAD QC H3X 3E1, Canada
HARRY GRIFFITHS 318 STANSTEAD CRESCENT, MOUNT ROYAL QC , Canada
S.M. CUMMINGS 41 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1J8, Canada
ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST. LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
SPRUJACK HOLDINGS LIMITED ALLAN B. CHANDLER 7559 PALMER AVENUE, COTE ST LUC QC H4W 2P2, Canada
SUJOSH HOLDINGS LTD. ALLAN B. CHANDLER 5779 PALMER AVE, COTE ST-LUC QC , Canada
81437 CANADA LTD. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST. LUC QC H4W 2P6, Canada
138472 CANADA INC. ALLAN B. CHANDLER 4115 SHERBROOKE W., SUITE 600, MONTREAL QC H3Z 1B1, Canada
MARITIME APARTMENTS LTD. ALLAN B. CHANDLER 5779 PALMER AVE, COTE ST-LUC QC H4W 2P6, Canada
NORCUM HOLDINGS LTD. ALLAN B. CHANDLER 5779 PALMER AVE., COTE ST LUC QC H4W 2P6, Canada
3486800 CANADA INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
CUMMINGS FAMILY HOLDINGS INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, CÔTE SAINT-LUC QC H4W 2P6, Canada
122642 CANADA INC. ALLAN B. CHANDLER 5779 PALMER AVENUE, COTE ST-LUC QC H4W 2P6, Canada
ABERLEX HOLDINGS LTD. ALLAN B. CHANDLER 5779 PALMER, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1B1

Improve Information

Please provide details on SPATCHES 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