JARITCO TRADING INC.

Address:
800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8

JARITCO TRADING INC. is a business entity registered at Corporations Canada, with entity identifier is 1881591. The registration start date is April 2, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1881591
Corporation Name JARITCO TRADING INC.
Registered Office Address 800 Place Victoria
Suite 4500 Box 304
Montreal
QC H4Z 1G8
Incorporation Date 1985-04-02
Dissolution Date 1987-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
AWATEF SHIHABELDEEN 1212 PINE AVENUE SUITE 1002, MONTREAL QC , Canada
HANI SHENNIB 1212 PINE AVENUE SUITE 1002, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-01 1985-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-19 current 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8
Name 1985-05-02 current JARITCO TRADING INC.
Name 1985-04-02 1985-05-02 ALBATER TRADING INC.
Status 1987-12-04 current Dissolved / Dissoute
Status 1987-07-03 1987-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-02 1987-07-03 Active / Actif

Activities

Date Activity Details
1987-12-04 Dissolution
1985-04-02 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drapeau Capital Inc. 800 Square Victoira, Suite 310, Montreal, QC H4Z 1G8 1986-06-23
138504 Canada Inc. Stock Echange Tower, Ste 4504 Po Box 304, Montreal, QC H4Z 1G8 1984-12-27
Investissements Karben Inc. 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8 1977-01-21
Bontrad Inc. 800 Place Victoria, Montreal, QC H4Z 1G8 1980-04-21
Solice Securities Limited 800 Square Victoria, Suite 926 P.o.box 313, Montreal, QC H4Z 1G8 1974-01-25
K.h.r. Toys Canada Inc. 800 Place Victoria, Ste 4500 Po Box 304, Montreal, ON H4Z 1G8 1983-02-02
Domaine Place Deux-montagnes (1985) Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1985-07-04
Agence De Distribution De Mode A.l.r. Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1985-07-04
Habitations Cinquante St-paul Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1986-01-14
Lemmerz Canada Inc. 800 Square Victoria, Suite 4500 Po Box 304, Montreal, QC H4Z 1G8 1986-10-22
Find all corporations in postal code H4Z1G8

Corporation Directors

Name Address
AWATEF SHIHABELDEEN 1212 PINE AVENUE SUITE 1002, MONTREAL QC , Canada
HANI SHENNIB 1212 PINE AVENUE SUITE 1002, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FOUNDATION FOR THE ADVANCEMENT OF CARDIAC TECHNIQUES AND TECHNOLOGY HANI SHENNIB 2215 DOVER RD., TOWN OF MOUNT ROYAL, MONTREAL QC H2P 2N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1G8
Category trading
Category + City trading + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Cfm Trading Company Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 2001-04-25
Nc Trading Inc. 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
H & N Trading Inc. 33 Barkton Lane, Halifax, NS B3M 4K5
Les Aliments Trading Transco Inc. 750 Boul. Marcel Laurin, Suite 225, St. Laurent, QC H4M 2M4 1986-07-04
Larix Trading Ltd. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Alma Trading Ltee 1255 Phillips Square, Montreal, QC H3B 3G9 1973-04-03
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Nereid Trading International Ltee 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1987-11-04
Swchem Trading Inc. 300 - 10991 Shellbridge Way, Richmond, BC V6X 3C6

Improve Information

Please provide details on JARITCO TRADING 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