SPIKENARD INC.

Address:
800 Carre Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6

SPIKENARD INC. is a business entity registered at Corporations Canada, with entity identifier is 1916564. The registration start date is May 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1916564
Business Number 104963830
Corporation Name SPIKENARD INC.
Registered Office Address 800 Carre Victoria
Suite 4702 Box 322
Montreal
QC H4Z 1H6
Incorporation Date 1985-05-16
Dissolution Date 1996-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON COTE 4048 DES CASCADES, CHARNY QC G6X 1G7, Canada
M.J. WEIGENSBERG 2000 MCGILL COLLEGE AVE. SUITE 1500, MONTREAL QC H3A 3H3, Canada
CLAUDE TESSIER 48 DES PLAINES, ST.FERREOL-LES-NEIGES QC G0A 3R0, Canada
EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-16 current 800 Carre Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6
Name 1985-05-16 current SPIKENARD INC.
Status 1996-11-01 current Dissolved / Dissoute
Status 1985-05-16 1996-11-01 Active / Actif

Activities

Date Activity Details
1996-11-01 Dissolution
1985-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 CARRE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Syscodev Inc. 800 Carre Victoria, App. 3702, Montreal, QC 1977-10-06
Construction Les Saules Limitee 800 Carre Victoria, Suite 3400, Montreal, QC 1977-11-14
Agrirouville Ltd. 800 Carre Victoria, Suite 3400, Montreal, QC H4Z 1E9 1974-08-13
Les Terminus Federaux Ltee 800 Carre Victoria, Suite 3800, Montreal, QC H4Z 1C4 1961-01-05
89846 Canada Limitee 800 Carre Victoria, Bur 3400, Montreal, QC H4Z 1E9 1978-12-27
Icanda Limited 800 Carre Victoria, Suite 703, Montreal 115, QC 1956-07-31
Pathold Limitee 800 Carre Victoria, Suite 3800, Montreal, QC 1974-12-19
Developpement Northern Lights Ltee 800 Carre Victoria, C.p.242, Montreal, ON H4Z 1E9 1975-11-21
Condominiums Hillsdale Inc. 800 Carre Victoria, Suite 607, Montreal, QC H4Z 1H6 1980-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
YVON COTE 4048 DES CASCADES, CHARNY QC G6X 1G7, Canada
M.J. WEIGENSBERG 2000 MCGILL COLLEGE AVE. SUITE 1500, MONTREAL QC H3A 3H3, Canada
CLAUDE TESSIER 48 DES PLAINES, ST.FERREOL-LES-NEIGES QC G0A 3R0, Canada
EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada

Entities with the same directors

Name Director Name Director Address
ULTRAMAR SERVICES INC. Claude Tessier 3434 Rang du Haut-Saint-François, Laval QC H7E 4P2, Canada
C CORP. INC. CLAUDE TESSIER 3434 DU HAUT-SAINT-FRANÇOIS, LAVAL QC H7E 4P2, Canada
120266 CANADA INC. CLAUDE TESSIER 390, RUE DUFRESNE, SAINTE-ADÈLE QC J8B 2S9, Canada
10127043 CANADA INC. Claude Tessier 3434 Rang du Haut-Saint-François, Laval QC H7E 4P2, Canada
8011346 Canada Inc. Claude Tessier 3434 Rang du Haut St-François, Laval QC H7E 4P2, Canada
10289477 Canada Inc. Claude Tessier 3434 Rang du Haut-Saint-François, Laval QC H7E 4P2, Canada
CST CANADA INC. Claude Tessier 3434 Rang du Haut-Saint-François, Laval QC H7E 4P2, Canada
COUCHE-TARD INC. Claude Tessier 3434 Rang du Haut-Saint-François, Laval QC H7E 4P2, Canada
3244016 CANADA INC. CLAUDE TESSIER 316, CAMBRIDGE, ST.VIMONT,LAVAL QC H7L 4Y2, Canada
7724080 CANADA INC. Claude Tessier 3434 Rang du Haut St-François, Laval QC H7E 4P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Spikenard Capital Ltd. 170 Moore Ave, Toronto, ON M4T 1V8 2011-05-27

Improve Information

Please provide details on SPIKENARD 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