TRYCANA HOLDING INC.

Address:
2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1

TRYCANA HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2272831. The registration start date is December 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2272831
Business Number 897622338
Corporation Name TRYCANA HOLDING INC.
Registered Office Address 2500 Pierre Dupuy
Suite 804
Montreal
QC H3C 4L1
Incorporation Date 1987-12-10
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YASSER ABBAS 3455 HUTCHISON, SUITE 102, MONTREAL QC H2X 2G1, Canada
AHMAD FAREKH 35 BALLANTYNE TER., DORVAL QC H9S 3E4, Canada
TAHER A FAREKH 2500 PIERRE DUPUY, APT 303, MONTREAL QC H3C 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-09 1987-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-31 current 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1
Address 2001-10-31 2001-10-31 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1
Address 2000-04-15 2001-10-31 1115 Sherbrooke West, Apt 401, Montreal, QC H3A 1H3
Address 1987-12-10 2000-04-15 21 Lakeshore Road Apt 304, Pointe-claire, QC H9S 5N3
Name 1987-12-10 current TRYCANA HOLDING INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-09 2006-09-08 Active / Actif
Status 2003-12-02 2004-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-04 2003-12-02 Active / Actif
Status 1999-10-19 2000-04-04 Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-10 1992-04-01 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2000-04-04 Revival / Reconstitution
1999-10-19 Dissolution Section: 212
1987-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 PIERRE DUPUY
City MONTREAL
Province QC
Postal Code H3C 4L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nexxmall Global Ventures Inc. 2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1 1999-06-24
Sbbc International Inc. 2500 Pierre Dupuy, Suite 208, Montreal, QC H3C 4L1 1999-08-06
Acc Atlantic Canada Connection (montreal) Inc. 2500 Pierre Dupuy, Suite 1006, Montreal, QC H2Y 2B5 2002-08-16
Ecomab Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2005-11-24
United Arab Investors International Uaic Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2006-01-18
6094139 Canada Inc. 2500 Pierre Dupuy, Suite 804, Montreal, QC H3C 4L1 2003-05-07
7328478 Canada Inc. 2500 Pierre Dupuy, Suite 710, Montreal, QC H3C 4L1 2010-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
10154652 Canada Inc. 409-2500 Avenue Pierre-dupuy, Montreal, QC H3C 4L1 2017-03-21
B. Chrysler Medical Services Inc. 208-2500 Pierre-dupuy Avenue, Montréal, QC H3C 4L1 2017-03-17
8859523 Canada Inc. 2500 Pierre-dupuy Avenue, Apt. 209, Montréal, QC H3C 4L1 2014-11-27
8442894 Canada Inc. 201-2500 Avenue Pierre-dupuy, Montréal, QC H3C 4L1 2013-02-21
Manoir RiviÈre Du Nord Inc. 2500 Avenue Pierre0dupuy, Apt 104, Montreal, QC H3C 4L1 2009-10-30
RÉsidences Les Quatre Temps Inc. 2500 Avenue Pierre-dupuy Apt 104, Montreal, QC H3C 4L1 2009-10-30
World Renewable Energy Group (wreg) Inc. 2500-504 Avenue Pierre Dupuy, Montreal, QC H3C 4L1 2009-05-08
Azar Impex Enterprises Inc. 502-2500 Ave. Pierre Dupuy, Montreal, QC H3C 4L1 2007-10-18
Gestion Famille Lachance Inc. 2500 Rue Pierre Dupuy, Unite 409, Montreal, QC H3C 4L1 2004-04-29
4168500 Canada Inc. 2500, Avenue Pierre-dupuy, Bureau 201, Montréal, QC H3C 4L1 2003-05-29
Find all corporations in postal code H3C 4L1

Corporation Directors

Name Address
YASSER ABBAS 3455 HUTCHISON, SUITE 102, MONTREAL QC H2X 2G1, Canada
AHMAD FAREKH 35 BALLANTYNE TER., DORVAL QC H9S 3E4, Canada
TAHER A FAREKH 2500 PIERRE DUPUY, APT 303, MONTREAL QC H3C 4L1, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION MINTEN GROVE INTERNATIONALE AHMAD FAREKH 2500 PIERRE DUPUY, APT. 303, MONTREAL QC H3C 4L1, Canada
NSP. TRYCANA ENERGY AND WATER INC. AHMAD FAREKH 2192 RENE-LEVESQUE BLVD., MONTREAL QC H3H 1R6, Canada
4069684 CANADA INC. AHMAD FAREKH 30 BERLIOZ, APT. 107, VERDUN QC H3E 1L3, Canada
6250548 CANADA INC. AHMAD FAREKH 35 TERRASSE BALLANTYNE, DORVAL QC H9S 3E4, Canada
VINCI TRITECH INC. AHMAD FAREKH 2500 PIERRE-DUPUY, #804, MONTREAL QC H3C 4L1, Canada
CORPORATION D'ÉNERGIE SUD AMÉRIQUE · SOUTH AMERICA POWER CORPORATION AHMAD FAREKH 2192 RENE LEVESQUE BLVD, MONTREAL QC H3H 1R6, Canada
VITRONOV INC. AHMAD FAREKH 2500 PIERRE DUPUY, APT. 812, MONTREAL QC H3C 4L1, Canada
MYTW INVESTMENTS INC. YASSER ABBAS 3455 HUTCHISON, SUITE 102, MONTREAL QC H2X 2G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 4L1

Similar businesses

Corporation Name Office Address Incorporation
Trycana Development Inc. 1070 St Mathieu, Suite 1001, Montreal, QC H3H 2S8 1986-08-22
Nsp. Trycana Energy and Water Inc. 1115 Sherbrooke West, Suite 401, Montreal, QC H3A 1H3 1997-05-13
Trycana International Investments Inc. (t.i.i.) 4030 Cote Vertu, Suite 103, St-laurent, QC H4R 1V4 1988-07-18
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14

Improve Information

Please provide details on TRYCANA HOLDING 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