HOLDING HAWCO ATLANTIC INC.

Address:
1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2

HOLDING HAWCO ATLANTIC INC. is a business entity registered at Corporations Canada, with entity identifier is 2034778. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2034778
Business Number 874443880
Corporation Name HOLDING HAWCO ATLANTIC INC.
HAWCO ATLANTIC HOLDING INC.
Registered Office Address 1155 Dorchester Boul West
Suite 3900
Montreal
QC H3B 3V2
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
- A.G.MALICK 86 GLENTWORTH ROAD, WILLOWDALE ON M2J 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-28 1986-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-01 current 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Name 1986-03-01 current HOLDING HAWCO ATLANTIC INC.
Name 1986-03-01 current HAWCO ATLANTIC HOLDING INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-01 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-03-01 Amalgamation / Fusion Amalgamating Corporation: 145866.
1986-03-01 Amalgamation / Fusion Amalgamating Corporation: 2032813.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Holding Hawco Atlantic Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1979-12-19

Office Location

Address 1155 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163024 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1988-07-18
163261 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Moonlight Ladies Wear Ltd. 1155 Dorchester Boul West, Suite 3420, Montreal, QC 1973-01-24
120824 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1983-01-19
Marketing International Bushido Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-04-26
143998 Canada Limited/limitee 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-05-31
147720 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-11-08
Navigation Zag Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-12-18
Corporation De Gestion Sudamtec 1155 Dorchester Boul West, Suite 3700, Montreal, QC H3B 3V2 1986-09-16
Commerce D'outremer Jmjh Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1986-10-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542866 Canada Inc. 1155 Rene=levesque Blvd., Montreal, QC H3B 3V2 1998-10-13
AffrÈtement MillÉnium Inc. 1155 Rene-levesque Boul W, 40th Floor, Montreal, QC H3B 3V2 1997-09-09
3395171 Canada Inc. 1155 Rene-levesque Boul.west, 40th Fl., Montreal, QC H3B 3V2 1997-07-23
Dimension Z Technologies Inc. 1155 Ouest, Boul Rene-levesque, 40 Etage, Montreal, QC H3B 3V2 1997-04-02
Wtx Carteglobale Inc. 1155 Rene Levesque Blve West, 40th Floor, Montreal, QC H3B 3V2 1996-11-22
Les Placements Monteyric Inc. 1155 Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1996-03-19
Schroders & AssociÉs Canada Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1991-10-29
2692333 Canada Inc. 1155 Rene-leveeque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 1991-02-20
Fondation Canadienne Pour Le Perfectionnement En Administration Internationale Des Affaires (m.i.b.) 1155 Ouest Boul Rene-levesque, Bur. 3900, Montreal, QC H3B 3V2 1991-02-08
167515 Canada Inc. 1155 Boul. Rene-levesuqe Ouest, Bur. 3900, Montreal, QC H3B 3V2 1989-04-17
Find all corporations in postal code H3B3V2

Corporation Directors

Name Address
- A.G.MALICK 86 GLENTWORTH ROAD, WILLOWDALE ON M2J 2E8, Canada

Entities with the same directors

Name Director Name Director Address
REGENCY-ATLANTIC PROPERTIES INC. · IMMEUBLES REGENCY-ATLANTIC INC. - A.G.MALICK 86 GLENTWORTH ROAD, WILLOWDALE ON M2J 2E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V2

Similar businesses

Corporation Name Office Address Incorporation
Developpements Hawco Ventrum Inc. 6600 Decarie Boulevard, 3rd Floor, Montreal, QC H3X 2K4 1987-07-22
Hawco Inc. 6600 Decarie Boulevard, 3rd Floor, Montreal, QC H3X 2K4 1974-03-08
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Hibernia Atlantic Holding Corporation 66 Wellington Street West, Toronto Dominion Bank Tower, Suite 5300, Toronto, ON M5K 1E6 2009-03-06
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
Consultation Mbd Atlantic Inc . 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7
Gravure Atlantic Ltee 1435 St Alexandre Street, Suite 455, Montreal, QC H3A 2G4 1977-02-11
North Atlantic Steel & Pipe Inc. Suite 900, Atlantic Place, Water Street, P.o. Box 1538, St. John's, NL A1C 5N8 2001-10-15

Improve Information

Please provide details on HOLDING HAWCO ATLANTIC 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