NEREID TRADING INTERNATIONAL LTEE

Address:
800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9

NEREID TRADING INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 2258561. The registration start date is November 4, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2258561
Business Number 881853865
Corporation Name NEREID TRADING INTERNATIONAL LTEE
NEREID TRADING INTERNATIONAL LTD.
Registered Office Address 800 Victoria Square
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1987-11-04
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KAM CHIU PANG 211 PATRICK STREET, SUITE 303C, TORONTO ON M5T 2Y9, Canada
CHAN KWAI YING PANG 211 PATRICK STREET, SUITE 303C, TORONTO ON M5T 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-03 1987-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-04 current 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9
Name 1987-11-04 current NEREID TRADING INTERNATIONAL LTEE
Name 1987-11-04 current NEREID TRADING INTERNATIONAL LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-03-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-11-04 1992-03-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-11-04 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
KAM CHIU PANG 211 PATRICK STREET, SUITE 303C, TORONTO ON M5T 2Y9, Canada
CHAN KWAI YING PANG 211 PATRICK STREET, SUITE 303C, TORONTO ON M5T 2Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9
Category trading
Category + City trading + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Nereid Holdings Limited 45 Oak Street, Winnipeg, MB R3M 3P6 1975-11-24
Commerce Hpr International Ltee 12145 Boulevard De L'acadie, Montreal, QC H3M 2V1 1992-01-09
G.c.a. Trading International Ltd. 1065 Lawlord, St-laurent, QC 1978-11-08
Compagnie De Commerce International Gk-sun Ltee 410 Lafleur, Suite 33, Lasalle, QC H8R 3H6 1987-02-24
Ictc-international Trading Consultants Limited Ictc-international Trading Consultants, 10050 - 112th Street Suites 904& 1001, Edmonton, AB T5K 2J1 2020-05-01
Commerce Omar Abu Al-haj Trading Canada International Inc. 4870 Cote Des Neiges, Apt. 1511, Montreal, QC H3V 1H3 1994-04-29
Societe De Negoce International Gulfcarg Ltee 120 Ferland Avenue, Suite 10b, Nun's Island, QC H3E 1L1 1982-09-24
Commerce U.b. International (canada) Ltee. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 1990-08-21
La Societe Commerciale Sportstop International Ltee 6600 St-urbain, Suite 404, Montreal, QC H2S 3G8
Vinh Hoa International Trading Consultants Ltd. 9600 Rue Ignace, Brossard, QC J4X 9Z7 1989-04-14

Improve Information

Please provide details on NEREID TRADING INTERNATIONAL 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