TECHNOLOGY FOR THE ARAB WORLD INC.

Address:
1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1

TECHNOLOGY FOR THE ARAB WORLD INC. is a business entity registered at Corporations Canada, with entity identifier is 2170060. The registration start date is March 20, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2170060
Business Number 882871262
Corporation Name TECHNOLOGY FOR THE ARAB WORLD INC.
Registered Office Address 1981 Mcgill College Ave
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1987-03-20
Dissolution Date 1996-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RUBY A. OXNER 3555 COTE DES NEIGES ROAD, APP. 401, MONTREAL QC H3H 1V2, Canada
BEVERLEY SCOTT 672 ALBERT COUTURE STREET, LASALLE QC H8P 3M2, Canada
PAMELA WILSON 309 ELM AVENUE, MONTREAL QC H3Z 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-19 1987-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-20 current 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Name 1987-03-20 current TECHNOLOGY FOR THE ARAB WORLD INC.
Status 1996-03-28 current Dissolved / Dissoute
Status 1989-07-01 1996-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-20 1989-07-01 Active / Actif

Activities

Date Activity Details
1996-03-28 Dissolution
1987-03-20 Incorporation / Constitution en société

Office Location

Address 1981 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
162943 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
162944 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Maden Holding Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-09-04
Holding I.m.g.h. (canada) LimitÉe 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-12-10
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
2920905 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1993-05-11
Global-gix Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
3199045 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1995-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
RUBY A. OXNER 3555 COTE DES NEIGES ROAD, APP. 401, MONTREAL QC H3H 1V2, Canada
BEVERLEY SCOTT 672 ALBERT COUTURE STREET, LASALLE QC H8P 3M2, Canada
PAMELA WILSON 309 ELM AVENUE, MONTREAL QC H3Z 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
CRYODYNAMICS CANADA INC. BEVERLEY SCOTT 672 ALBERT COUTURE STREET, LASALLE QC H8P 3M2, Canada
151284 CANADA INC. BEVERLEY SCOTT 672 ALBERT COUTURE STREET, LASALLE QC H8P 3M2, Canada
411 INDIAN HARBOR PROPERTY INC. BEVERLEY SCOTT 672 ALBERT COUTURE STREET, LASALLE QC H8P 3M2, Canada
National Association of Condominium Managers PAMELA WILSON 396, 300-8120 BEDDINGTON BLVD. NW, CALGARY AB T3K 2A8, Canada
162391 CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada
112990 CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES RD., APT 401, MONTREAL QC H3H 1V2, Canada
112989 CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES APT 401, MONTREAL QC H3H 1V2, Canada
162390 CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES ROAD APT 401, MONTREAL QC H3H 1V2, Canada
CRYODYNAMICS CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES APT 401, MONTREAL QC H3H 1V2, Canada
162399 CANADA INC. RUBY A. OXNER 3555 COTE DES NEIGES ROAD, APT. 401, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
World To World Trading Inc. 4090 Boulevard Industriel, Laval, QC H7L 6V3 1997-09-12
Reader's World Books Ltd. 760 Technology Drive, Peterborough, ON K9J 6X7 1988-06-22
World PCfix Technology Ltd. 92 Borrelli Drive, Brampton, ON L6Y 5X1 2020-03-25
World Bio-fibre Technology Inc. 610 Bullock Drive, Suite 314, Markham, ON L3R 0G1 2003-04-02
Open Information Technology World Organization 124 Springfield Road, Apt. 612, Ottawa, ON K1M 2C8 2004-01-13
World Technology Vision and Facts, Inc. 23 Briarwood Road, Unionville, ON L3R 2W7 1988-12-05
Rural Science and Technology Institute for Canada and The Third World Box 176, Sharbot Lake, ON K0H 2P0 1985-02-06
Ws & T World Science and Technology Corporation 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
The World Association of Advancement for Finance Technology and Industrialization 804-1580 Sandhurst Cir, Scarborough, ON M1V 2L3 2016-06-09
World Wide Marketing & Technology Solutions Inc. Unit 32, 3550 Downpatrick Road, Ottawa, ON K1V 8T4 2012-07-12

Improve Information

Please provide details on TECHNOLOGY FOR THE ARAB WORLD 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