SYNTHESIS HOLDINGS LTEE.

Address:
50 Place Cremazie, Suite 418, Montreal, QC H2P 2T1

SYNTHESIS HOLDINGS LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2162199. The registration start date is March 2, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2162199
Business Number 872776232
Corporation Name SYNTHESIS HOLDINGS LTEE.
SYNTHESIS HOLDINGS LTD.
Registered Office Address 50 Place Cremazie
Suite 418
Montreal
QC H2P 2T1
Incorporation Date 1987-03-02
Dissolution Date 1989-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
D. KONSTANTINOS 53 BEVERLEY, MOUNT-ROYAL QC , Canada
LOUIS RAFID 2 WESTMOUNT SQUARE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-01 1987-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-02 current 50 Place Cremazie, Suite 418, Montreal, QC H2P 2T1
Name 1987-03-02 current SYNTHESIS HOLDINGS LTEE.
Name 1987-03-02 current SYNTHESIS HOLDINGS LTD.
Status 1989-02-03 current Dissolved / Dissoute
Status 1987-03-02 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-02-03 Dissolution
1987-03-02 Incorporation / Constitution en société

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Chellon Development Corporation Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1977-05-16
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A-multi-tex Inc. 50 Place Cremazie O., Suite 422, Montreal, QC H2P 2T1 1989-06-28
Gestion Doulamis Ltee 50 Pl. Cremazie, Suite 410, Montreal, QC H2P 2T1 1984-05-16
115513 Canada Limitee 50 Place Creamzie, Suite 425, Montreal, QC H2P 2T1 1982-05-10
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12
Canint Management Co. Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1977-07-08
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Apennins Holdings Ltd. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1972-08-28
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Immeubles Domaine Laval Inc. 50 Place Cremazie, Suite 403, Montreal, QC H2P 2T1 1980-09-22
Le Groupement Des Marchands Independants Du Quebec Inc. 50 Place Cremazie, Suite 425, Montreal, QC H2P 2T1 1981-06-01
Find all corporations in postal code H2P2T1

Corporation Directors

Name Address
D. KONSTANTINOS 53 BEVERLEY, MOUNT-ROYAL QC , Canada
LOUIS RAFID 2 WESTMOUNT SQUARE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
CORAFCO INVESTMENTS LTD. LOUIS RAFID 2 WESTMOUNT SQUARE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2T1

Similar businesses

Corporation Name Office Address Incorporation
Synthesis Soft Inc. 28 Ted Rogers Way, Suite 3810, Toronto, ON M4Y 2J4 2014-09-12
Msc Material Synthesis Corporation 31 Peeling Avenue, Saskatoon, SK S7M 4M1
Synthesis Valuations Inc. 219 - 199 Richmond Street West, Toronto, ON M5V 0H4 2016-03-23
Synthesis Tool Corporation 32 Chestnut Park Rd., Toronto, ON M4W 1W6 2006-09-13
Synthesis Engineering Ltd. 4 King Street West, Suite 700, Toronto, ON M5H 1B6 1978-09-21
North Coast Synthesis Ltd. 777 Bay Street, Suite C208b, Toronto, ON M5G 2C8 2017-01-09
Synthesis Food Consulting Group Inc. 148 Skipton Crescent, Cambridge, ON N3C 4P2 2015-10-24
I.s.n., International Synthesis Network Inc. 5632 Smart, Cote St-luc, QC H4W 2M3 2002-09-16
Synthesis Systems Inc. 2275 Lake Shore Boulevard West, Suite 529, Toronto, ON M8V 3Y3 2018-03-23
Synthesis Business Process and Technology Risk Consulting Ltd. 4170 Wolfe Point Way, Ottawa, ON K1V 1P5 2020-04-08

Improve Information

Please provide details on SYNTHESIS HOLDINGS LTEE. 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