ICANDA (1985) INC.

Address:
3005 Boul Ste-elizabeth, Laprairie, QC J5R 1W9

ICANDA (1985) INC. is a business entity registered at Corporations Canada, with entity identifier is 1833111. The registration start date is January 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1833111
Corporation Name ICANDA (1985) INC.
Registered Office Address 3005 Boul Ste-elizabeth
Laprairie
QC J5R 1W9
Incorporation Date 1985-01-15
Dissolution Date 1987-02-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCESCO BRUNNER 4 VIA ROSSINI, MILAN , Italy
PETER R.D. MACKELL 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada
ROBERT B. ISSENMAN 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-14 1985-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-15 current 3005 Boul Ste-elizabeth, Laprairie, QC J5R 1W9
Name 1985-03-04 current ICANDA (1985) INC.
Name 1985-01-15 1985-03-04 138454 CANADA INC.
Status 1987-02-24 current Dissolved / Dissoute
Status 1985-01-15 1987-02-24 Active / Actif

Activities

Date Activity Details
1987-02-24 Dissolution
1985-01-15 Incorporation / Constitution en société

Office Location

Address 3005 BOUL STE-ELIZABETH
City LAPRAIRIE
Province QC
Postal Code J5R 1W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Sweat Inc. 3005 Rue Ste-elizabeth, Laprairie, QC J5R 1W9 1989-10-05
La Compagnie De Garantie P.s.m. Inc. 1055 Boul. Ste-elizabeth, La Prairie, QC J5R 1W9 1984-01-06
Icanda-africa Corporation Inc. 3005 Ste-elizabeth, Laprairie, QC J5R 1W9 1982-02-05
98034 Canada Inc. 1113-a Boul. St. Elizabeth, Laprairie, QC J5R 1W9 1980-04-08
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
Grigoropoulos Motel & Restaurant Ltd. 1051 Boulevard Ste-elizabeth, Laprairie, QC J5R 1W9 1975-06-23
169753 Canada Inc. 3005 Boul. Ste-elizabeth, Laprairie, QC J5R 1W9 1969-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
FRANCESCO BRUNNER 4 VIA ROSSINI, MILAN , Italy
PETER R.D. MACKELL 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada
ROBERT B. ISSENMAN 800 VICTORIA SQUARE SUITE 3400, MONTREAL QC H4Z 1E9, Canada

Entities with the same directors

Name Director Name Director Address
108560 CANADA INC. PETER R.D. MACKELL 800 PLACE VICTORIA, SUITE 3400, MONTREAL QC H4Z 1E9, Canada
140697 CANADA INC. PETER R.D. MACKELL 3470 STANLEY, SUITE 1503, MONTREAL QC H3A 1R9, Canada
BLUE STAR EQUITY INC. ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
BOWSTEEL TORONTO LIMITED - ROBERT B. ISSENMAN 1 KIRBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
TEXTILES SOLTEX CANADA INC. ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
THE SPECIAL THEATRE PRODUCTION (E.P.) ROBERT B. ISSENMAN 1 KILBURN CRESCENT, HAMSPTEAD QC H3X 3B8, Canada
CANADIAN-PACIFIC RIM SOURCING INC. ROBERT B. ISSENMAN 800 VICTORIA SQUARE, #3400, MONTREAL QC H4Z 1E9, Canada
SOLINGER DESIGNS INTERNATIONAL LTD. ROBERT B. ISSENMAN 3400 THE STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada
ALLEN ROGERS WOOD TURNINGS INC. ROBERT B. ISSENMAN 800 VICTORIA SQUARE, SUITE 3400, MONTREAL QC H4Z 1E9, Canada
ST. LAWRENCE INSTITUTE FOR ECONOMIC AND SOCIAL PROJECTIONS - ROBERT B. ISSENMAN 6700 LOUIS PASTEUR RD #11, COTE ST-LUC QC H4W 1A1, Canada

Competitor

Search similar business entities

City LAPRAIRIE
Post Code J5R1W9

Similar businesses

Corporation Name Office Address Incorporation
Icanda-africa Corporation Inc. 3005 Ste-elizabeth, Laprairie, QC J5R 1W9 1982-02-05
Icanda Corporation 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 1989-03-07
Icanda Limited 800 Carre Victoria, Suite 703, Montreal 115, QC 1956-07-31
Technologie Rps (1985) Inc. 4480 Cote De Liesse, Suite 104, Montreal, QC H4N 2R1 1985-05-17
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
C & G Printing (1985) Inc. 22 Maccrimmon, Harrington, QC J8G 2T1 1985-03-14
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02
La Compagnie Manufacturiere London (1985) Ltee 140 Cremazie Blvd. West, Montreal, QC H2P 1C3 1985-04-22
Le Goucci Sportswear (1985) Inc. 433 Rue Chabanel Ouest, Suite 1200, Montreal, QC H2N 2J9 1979-07-31

Improve Information

Please provide details on ICANDA (1985) 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