SABOR ADMINISTRATION INC.

Address:
78 St-anne Street, Suite 76, Ste-anne-de-bellevue, QC H9X 1L8

SABOR ADMINISTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2123851. The registration start date is November 28, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2123851
Business Number 886418995
Corporation Name SABOR ADMINISTRATION INC.
Registered Office Address 78 St-anne Street
Suite 76
Ste-anne-de-bellevue
QC H9X 1L8
Incorporation Date 1986-11-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
JOSEPH DIAB 570 DU HAMEL, PINCOURT QC J7V 4E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-27 1986-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-28 current 78 St-anne Street, Suite 76, Ste-anne-de-bellevue, QC H9X 1L8
Name 1988-02-09 current SABOR ADMINISTRATION INC.
Name 1986-11-28 1988-02-09 LETTRES DE CREDIT EFFEX INTERNATIONAL LTEE
Name 1986-11-28 1988-02-09 EFFEX INTERNATIONAL LETTERS OF CREDIT LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-01 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 ST-ANNE STREET
City STE-ANNE-DE-BELLEVUE
Province QC
Postal Code H9X 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
167796 Canada Inc. 78 St-anne Street, Suite 76, Ste-anne-de-bellevue, QC H9X 1L8 1989-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Multi-bÂtiments Inc. 90 Ste.anne, Bur.202, Ste-anne-de-bellevue, QC H9X 1L8 1997-04-22
Bar Phoenix Inc. 72 Ste Anne St, Ste-anne De Bellevue, QC H9X 1L8 1994-06-02
159058 Canada Inc. 76-78 St Anne Street, Ste-anne-de-bellevue, QC H9X 1L8 1987-11-16
155648 Canada Inc. 76-78 St-anne Street, Ste-anne De Bellevue, QC H9X 1L8 1987-04-27
149551 Canada Inc. 88 Rue Sainte-anne, Ste-anne De Bellevue, QC H9X 1L8 1986-03-17
139444 Canada Inc. 98 Rue Ste-anne, Ste-anne De Bellevue, QC H9X 1L8 1985-04-10
138193 Canada Inc. 82 Rue Ste-anne, Ste-anne De Bellevue, QC H9X 1L8 1984-12-24
Norway Nordique Inc. 126 Rue Ste-anne, St-anne-de-bellevue, QC H9X 1L8 1984-03-09
119835 Canada Ltd/ltee 72 Rue St-anne, St-anne De Bellevue, QC H9X 1L8 1983-01-06

Corporation Directors

Name Address
ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
JOSEPH DIAB 570 DU HAMEL, PINCOURT QC J7V 4E9, Canada

Entities with the same directors

Name Director Name Director Address
155648 CANADA INC. ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
159058 CANADA INC. ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
167796 CANADA INC. ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
163197 CANADA INC. ED GORALSKY 1572 SUMMERHILL, MONTREAL QC H3H 1B9, Canada
Gogh Solutions inc. Joseph Diab 251 Hollis Road, Beaconsfield QC H9W 2M6, Canada
DIABSOLUT INC. JOSEPH DIAB 251, rue Hollis, Beaconsfield QC H9W 2M6, Canada
10390763 CANADA INC. Joseph Diab 251 Hollis Road, Beaconsfield QC H9W 2M6, Canada
Diabsolut FSM Inc. Joseph Diab 251 Hollis Road, Beaconsfield QC H9W 2M6, Canada
2682826 CANADA INC. JOSEPH DIAB 33 THOMAS, STE-ANNE DE BELLEVUE QC H9X 3L3, Canada
4488172 CANADA INC. JOSEPH DIAB 251 HOLLIS, BEACONSFIELD QC H9W 2M6, Canada

Competitor

Search similar business entities

City STE-ANNE-DE-BELLEVUE
Post Code H9X1L8

Similar businesses

Corporation Name Office Address Incorporation
Sabor Dimas Foods Inc. 1400 Tyandaga Park Dr, Burlington, ON L7P 1N3 2013-07-16
El Sabor Caleno Corporation 2965 Islington Avenue, Unit 15, Toronto, ON M9L 2K8 2016-07-05
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13

Improve Information

Please provide details on SABOR ADMINISTRATION 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