CORPORATION FINANCIERE CAIN DECA

Address:
1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5

CORPORATION FINANCIERE CAIN DECA is a business entity registered at Corporations Canada, with entity identifier is 2007568. The registration start date is December 23, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2007568
Business Number 876849951
Corporation Name CORPORATION FINANCIERE CAIN DECA
CAIN DECA FINANCIAL CORPORATION
Registered Office Address 1253 Mcgill College Avenue
Suite 514
Montreal
QC H3B 2Y5
Incorporation Date 1985-12-23
Dissolution Date 1995-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN MACDOUGALL 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada
ALVIN CAIN 125 CRESTWELL DRIVE, BEACONSFIELD QC , Canada
JEAN DESROCHES 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-22 1985-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-23 current 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5
Name 1985-12-23 current CORPORATION FINANCIERE CAIN DECA
Name 1985-12-23 current CAIN DECA FINANCIAL CORPORATION
Status 1995-12-29 current Dissolved / Dissoute
Status 1988-04-04 1995-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-23 1988-04-04 Active / Actif

Activities

Date Activity Details
1995-12-29 Dissolution
1985-12-23 Incorporation / Constitution en société

Office Location

Address 1253 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95295 Canada Inc. 1253 Mcgill College Avenue, Suite 700, Montreal, QC H3B 4C6 1979-11-30
Tmi Maritime Target Inc. 1253 Mcgill College Avenue, Montreal, QC 1979-12-18
81549 Canada Ltd. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1977-03-28
Quincaillerie & Materiaux De Construction Burbek Ltee 1253 Mcgill College Avenue, Suite 965, Montreal, QC H2B 2Y5 1977-08-15
83809 Canada Ltee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1977-09-16
83817 Canada Ltd. 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 1977-09-14
Couvreur Quatre Saisons (canada) Inc. 1253 Mcgill College Avenue, Suite 965, Montreal, QC 1977-09-14
A Bas L'ancre Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1978-01-16
Commutavan Canada Inc. 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 1978-02-28
2844532 Canada Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 1992-08-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
JOHN MACDOUGALL 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada
ALVIN CAIN 125 CRESTWELL DRIVE, BEACONSFIELD QC , Canada
JEAN DESROCHES 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
POWERCHAIR FOOTBALL CANADA JEAN DESROCHES 135 JEAN-DE FONBLANCHE, CARIGNAN QC J3L 7A8, Canada
LA RESSOURCE, DEPANNEUR INC. Jean DESROCHES 263 MONSEIGNEUR DE BELMONT, BOUCHERVILLE QC J4B 2L3, Canada
PACHA COMMUNICATIONS INC. JEAN DESROCHES 1441 PIERCE, BUREAU 302, MONTREAL QC H3H 2K2, Canada
7840187 CANADA INC. JEAN DESROCHES 1050, CHEMIN DE SAINTE-ANNE-DES-LACS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
12071711 Canada Inc. John MacDougall 83 Gruhn Street, Kitchener ON N2G 1S5, Canada
4348826 CANADA INC. JOHN MACDOUGALL 1253 MCGILL COLLEGE, SUITE 955, MONTRÉAL QC H3B 2Y5, Canada
DCR/PHOENIX DEVELOPMENT CORPORATION LIMITED JOHN MACDOUGALL 5515 WICKLW DRIVE, MANOTICK ON , Canada
phaseHD inc. John MacDougall 5057 Brady Avenue, Burlington ON L7L 3X5, Canada
166144 CANADA INC. JOHN MACDOUGALL 1253 MCGILL COLLEGE, SUITE 514, MONTREAL QC H3B 2Y5, Canada
PRODUITS CHIMIQUES CARIBOU LTEE JOHN MACDOUGALL 222 RUE MELVILLE APP 21, WESTMOUNT QC H3Z 2J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Les Valeurs Cain Deca Ltee 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1986-07-22
Bernie Cain Enterprise Corporation 111 Des Haubans, Gatineau, QC J9H 7B8 2013-02-08
Systemes De Meubles Deca Inc. 161 Stirling Avenue, Lasalle, QC H8R 3P3 1992-11-09
Fondation Bernard Cain Inc. 215 Chemin Davis, Pontiac, QC J0X 2G0 2013-06-13
Deca Pharmaceuticals Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2014-03-03
Deca Services 0219 Inc. 206, Jarvis Street, Fort Erie, ON L2A 2S5 2018-04-09
Deca-or Casting Ltee 1341 Cure Poirier, Longueuil, QC J4K 2G7 1978-01-09
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17

Improve Information

Please provide details on CORPORATION FINANCIERE CAIN DECA 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