SOFIBERT (CANADA) INC.

Address:
333 Chabanel O., Suite 508, Montreal, QC H2N 2E7

SOFIBERT (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2238012. The registration start date is September 14, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2238012
Business Number 879770238
Corporation Name SOFIBERT (CANADA) INC.
Registered Office Address 333 Chabanel O.
Suite 508
Montreal
QC H2N 2E7
Incorporation Date 1987-09-14
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARLEEN WAXMAN 4040 MCDOUGALL, MONTREAL QC H3H 2R4, Canada
SEYMOUR EISMAN 5720 WHITEHORNE ST., COTE ST-LUC QC H4W 1Z9, Canada
ROBERT MONETTE 27 SUTTON CR., KIRKLAND QC H9J 2S9, Canada
SYLVAIN GRUMBERG 5717 WHITEHORNE ST., COTE ST-LUC QC H4W 1Z9, Canada
RUBIN EISMAN 15 LAMONT, DOLLARD-DES-ORMEAUX QC H9B 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-13 1987-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-14 current 333 Chabanel O., Suite 508, Montreal, QC H2N 2E7
Name 1987-11-18 current SOFIBERT (CANADA) INC.
Name 1987-09-14 1987-11-18 158067 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1991-01-02 2002-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-14 1991-01-02 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1987-09-14 Incorporation / Constitution en société

Office Location

Address 333 CHABANEL O.,
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495124 Canada Inc. 333 Chabanel St.west, Suite 801, Montreal, QC H2N 2E7 1998-07-14
Liberty Optical Inc. 433, Chabanel O., Suite 1109 Tour Sud, Montreal, QC H2N 2E7 1998-07-09
2901064 Canada Inc. 333 Chabanel St, Suite 407, Montreal, QC H2N 2E7 1993-03-04
Enrico Nitti Canada Limitee 8905 Boulevard St-laurent, Montreal, QC H2N 2E7 1993-03-04
2812118 Canada Inc. 333 Chabanel Ouest, Suite 702, Montreal, QC H2N 2E7 1992-04-09
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
164020 Canada Inc. 433 Rue Chabanel, Suite 1103, Montreal, QC H2N 2E7 1988-11-22
Ronald Vandette World Vision Program Import/export Canada Inc. 333 Rue Chabanel Ouest, Suite 913, Montreal, QC H2N 2E7 1988-09-14
Donelysa Inc. 1565 Chabanel West, Suite 401, Montreal, QC H2N 2E7 1986-08-20
Nicalex Textiles Inc. 333 Ouest Rue Chabanel, Suite 204, Montreal, QC H2N 2E7 1984-10-09
Find all corporations in postal code H2N2E7

Corporation Directors

Name Address
MARLEEN WAXMAN 4040 MCDOUGALL, MONTREAL QC H3H 2R4, Canada
SEYMOUR EISMAN 5720 WHITEHORNE ST., COTE ST-LUC QC H4W 1Z9, Canada
ROBERT MONETTE 27 SUTTON CR., KIRKLAND QC H9J 2S9, Canada
SYLVAIN GRUMBERG 5717 WHITEHORNE ST., COTE ST-LUC QC H4W 1Z9, Canada
RUBIN EISMAN 15 LAMONT, DOLLARD-DES-ORMEAUX QC H9B 2H4, Canada

Entities with the same directors

Name Director Name Director Address
3130592 CANADA INC. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
ICC INTERNATIONAL COMPLIANCE CENTER LTD. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
LES INVERSEURS DE PALETTE A GRAVITE MF INCORPOREE ROBERT MONETTE 3094 DES CHATELETS, SUITE 11, STE-FOY QC G1V 3Y5, Canada
COUTURE, MONETTE, VINET ET ASSOCIES INC. ROBERT MONETTE 262 80IEME AVE, LASALLE QC , Canada
CENTRE D'ALIGNEMENT DE GRENVILLE INC. ROBERT MONETTE 29 RUE MAPLE, GRENVILLE QC J0V 1J0, Canada
3607640 CANADA INC. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
138904 CANADA INC. ROBERT MONETTE 463 CRESCENT STREET, ST.LAMBERT QC J4P 1Z1, Canada
MIRABEL MEDICAL MANUFACTURING INC. ROBERT MONETTE 27 SUTTON, KIRKLAND QC H9J 2S9, Canada
Chambre de Commerce de Ste-Foy ROBERT MONETTE 2875 BOUL. LAURIER, 10E ÉTAGE, STE-FOY QC G1V 2M2, Canada
ASSUPRIM INC. ROBERT MONETTE 262 80E AVE, LASALLE QC H8R 2T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E7

Similar businesses

Corporation Name Office Address Incorporation
Sofibert Inc. 1600 Boul. St-martin Est, Suite 550 Tour A, Laval, QC H7G 4R8 1983-11-07
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on SOFIBERT (CANADA) 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