FIRST CANADIAN MERGERS & ACQUISITIONS INC.

Address:
17 Holtham Road, Hampstead, QC H3X 3N2

FIRST CANADIAN MERGERS & ACQUISITIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1815598. The registration start date is December 14, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1815598
Corporation Name FIRST CANADIAN MERGERS & ACQUISITIONS INC.
Registered Office Address 17 Holtham Road
Hampstead
QC H3X 3N2
Incorporation Date 1984-12-14
Dissolution Date 1988-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WAYNE MILLER 3460 PEEL APT 1902, MONTREAL QC H3A 2M1, Canada
HERBERT LUKOFSKY 17 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-13 1984-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-08 current 17 Holtham Road, Hampstead, QC H3X 3N2
Name 1984-12-14 current FIRST CANADIAN MERGERS & ACQUISITIONS INC.
Name 1984-12-14 current FIRST CANADIAN MERGERS ; ACQUISITIONS INC.
Status 1988-11-14 current Dissolved / Dissoute
Status 1988-04-08 1988-11-14 Active / Actif

Activities

Date Activity Details
1988-11-14 Dissolution
1988-04-08 Revival / Reconstitution
1984-12-14 Incorporation / Constitution en société

Office Location

Address 17 HOLTHAM ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.l. Shoulder Pads Inc. 17 Holtham Street, Hampstead, QC H3X 3N2 1991-10-21
2709741 Canada Inc. 17 Holtham Rd., Hampstead, QC H3X 3N2 1991-04-24
Reinvest Inc. 33 Holtham Road, Hampstead, QC H3X 3N2 1984-09-27
89956 Canada Ltd. 35 Holtham Road, Hampstead, QC H3X 3N2 1978-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
WAYNE MILLER 3460 PEEL APT 1902, MONTREAL QC H3A 2M1, Canada
HERBERT LUKOFSKY 17 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada

Entities with the same directors

Name Director Name Director Address
PACIFIC AQUA FOODS LTD. HERBERT LUKOFSKY 33 DE NORMANDIE, ST-LAMBERT QC J4S 1J8, Canada
6391605 CANADA INC. HERBERT LUKOFSKY 33 DE NORMANDIE, ST. LAMBERT QC J4S 1J8, Canada
CANADA TELECOM NETWORK INC. WAYNE MILLER 6897 COTE ST-LUC, APT. 502, MONTREAL QC H4V 2Z1, Canada
PRPR Proactive Products Inc. WAYNE MILLER 37 FLEETVIEW DRIVE, HALIFAX NS B3M 4W1, Canada
ISherpa Inc. Wayne Miller 125 Northview Street, Montreal QC H9B 3J6, Canada
FIRST CANADIAN FRANCHISE DEVELOPERS INC. WAYNE MILLER 6897 COTE ST-LUC ROAD, APT. 502, MONTREAL QC H4V 2Z1, Canada
Fund Forward Capital Inc. Wayne Miller 125 Northview Street, Montréal QC H9B 3J6, Canada
DADS CAN WAYNE MILLER 14 LESLIE PL, FONTHILL ON L0S 1E3, Canada
BUDGET WEBSITE SERVICES INC. WAYNE MILLER 125 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
SUPREME COMMUNICATIONS INC. WAYNE MILLER 5624 GREENWOOD, MONTREAL QC H4W 1Y4, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3N2

Similar businesses

Corporation Name Office Address Incorporation
Match Entreprises Fusions & Acquisitions Inc. 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 2014-05-28
Charleswood Mergers and Acquisitions Inc. 147 Cartier Avenue, Suite #400, Pointe-claire, QC H9S 4R9 1995-12-14
Lexance Mergers and Acquisitions Inc. 21, Place D'alsace, Kirkland, QC H9H 5J8 2005-08-22
Meracq Consultants En Fusions & Acquisitions Inc. 5525 Av Wolseley, Cote-saint-luc, QC H4W 2L1 1996-04-22
Momentum Mergers and Acquisitions Inc. 537 Grosvenor, Westmount, QC H3Y 2S5 2001-10-18
Tri-ling Mergers & Acquisitions Inc. 36 Robb Boulevard, Orangeville, ON L9W 3L2 2001-11-05
Toronto Mergers and Acquisitions Corp. 35 Sungold Crt, Woodbridge, ON L4L 6C5 2014-11-25
Sunbelt Mergers & Acquisitions Inc. 2821 Riverside Drive, Ottawa, ON K1V 8N4 2008-11-21
Actioncoach Mergers & Acquisitions (canada) Ltd. 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2020-09-14
Capital Mergers Acquisitions & Business Brokerage Inc. 372 Rideau Street, Ottawa, ON K1N 1G7 2011-05-30

Improve Information

Please provide details on FIRST CANADIAN MERGERS & ACQUISITIONS 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