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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-03-28 | Dissolution | |
1987-03-20 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3A3C1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |