INVESTISSEMENTS CANAKIM INC.

Address:
8415 St-denis, Suite 7, Montreal, QC H2P 2H1

INVESTISSEMENTS CANAKIM INC. is a business entity registered at Corporations Canada, with entity identifier is 1903152. The registration start date is May 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1903152
Business Number 875465239
Corporation Name INVESTISSEMENTS CANAKIM INC.
Registered Office Address 8415 St-denis
Suite 7
Montreal
QC H2P 2H1
Incorporation Date 1985-05-07
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES CARRIER 117 DE LA ROCQUE, ST-HILAIRE QC J3H 4K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-06 1985-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-07 current 8415 St-denis, Suite 7, Montreal, QC H2P 2H1
Name 1985-05-07 current INVESTISSEMENTS CANAKIM INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-07 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8415 ST-DENIS
City MONTREAL
Province QC
Postal Code H2P 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre De Recherche Et De Developpement Prothetique C.r.d.p. Ltee 8415 St-denis, Suite 305, Montreal, QC H2P 2H1 1983-10-31
Condotel International Investments Inc. 8415 St-denis, Suite 007, Montreal, QC H2P 2H1 1985-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lufranco Management Inc. 8415 Rue St-denis, Montreal, QC H2P 2H1 1979-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
JACQUES CARRIER 117 DE LA ROCQUE, ST-HILAIRE QC J3H 4K4, Canada

Entities with the same directors

Name Director Name Director Address
4523652 CANADA INC. Jacques Carrier 3140, Pierre-Corneille, Laval QC H7P 5Y4, Canada
3208893 CANADA INC. JACQUES CARRIER 1533 BEAVERPOUND DRIVE, GLOUCESTER ON K1B 3X5, Canada
3208885 CANADA INC. JACQUES CARRIER 1533 BEAVERPOUND DRIVE, GLOUCESTER ON K1B 3X5, Canada
CFCW Construction Inc. JACQUES CARRIER 45 SAINT AVENUE, BRADFORD ON L4Z 3E6, Canada
LES DISTRIBUTIONS JACQUES CARRIER INC. JACQUES CARRIER 71 RUE GIRARD, ST-CHARLES DE MANDEVILLE QC J0K 1L0, Canada
3506452 CANADA INC. JACQUES CARRIER 1533 BEAVERPOND DRIVE, GLOUCESTER ON K1B 3X5, Canada
158260 CANADA INC. JACQUES CARRIER 8240 HAUT D'ANJOU, ANJOU QC H1J 1T9, Canada
ARCS ET FLECHES JC INC. JACQUES CARRIER 580 E LORTIE, GATINEAU QC J8P 3R3, Canada
124656 CANADA INC. JACQUES CARRIER 71 GIRARD, ST-CHARLES DE MANDEVILLE QC J0K 1L0, Canada
118738 CANADA INC. JACQUES CARRIER 520 RUE RICHARD, JOLIETTE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2H1

Similar businesses

Corporation Name Office Address Incorporation
Investissements Fritz Inc. 19524 Kenyon - Conc. 1, Apple Hill, ON K0C 1B0
Les Investissements Nakis Inc. 111-576, Sainte-catherine East, Montreal, QC H2L 2E1
Les Investissements Emco Inc. 2491 Brickland Drive, Cumberland, ON K4C 1R8
La Corporation De Ocmmerce Et D'investissements Exelmans 5635 Avenue Woodbury, Montreal, QC H3T 1S6 1988-11-14
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Les Investissements Lalimodi Inc. 235 18e Rue, Quebec, QC 1979-12-24
Les Investissements Belchaber Inc. 580 3e Rue Est, La Sarre, QC J9Z 2K2
Les Investissements 25-12-66 Inc. 8905 - 127 Rue, St-georges Est, QC G5Y 5B9 2002-04-02
Investissements Bc5 Inc. 110 Rue Iberville, D.d.o., QC H9B 3A9 2015-11-02

Improve Information

Please provide details on INVESTISSEMENTS CANAKIM 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