AMVAX EXPORT-IMPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 2309491. The registration start date is March 3, 1988. The current status is Dissolved.
Corporation ID | 2309491 |
Corporation Name | AMVAX EXPORT-IMPORT INC. |
Registered Office Address |
1155 Dorchester Boul West Suite 3301 Montreal QC H3B 3T1 |
Incorporation Date | 1988-03-03 |
Dissolution Date | 1991-06-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHALE C. MARTIN | 24 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L6, Canada |
ARTURO CALVENTI | 1 PLACE RICHELIEU, MONTREAL QC H3G 1E7, Canada |
PETER E. RIOUX | 4557 SHERBROOKE ST WEST SUITE 406, MONTREAL QC H3Z 1E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-03-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-03-02 | 1988-03-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-03-03 | current | 1155 Dorchester Boul West, Suite 3301, Montreal, QC H3B 3T1 |
Name | 1988-03-03 | current | AMVAX EXPORT-IMPORT INC. |
Status | 1991-06-25 | current | Dissolved / Dissoute |
Status | 1988-03-03 | 1991-06-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-06-25 | Dissolution | |
1988-03-03 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
163024 Canada Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1988-07-18 |
163261 Canada Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | |
Moonlight Ladies Wear Ltd. | 1155 Dorchester Boul West, Suite 3420, Montreal, QC | 1973-01-24 |
120824 Canada Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1983-01-19 |
Marketing International Bushido Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1985-04-26 |
143998 Canada Limited/limitee | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1985-05-31 |
147720 Canada Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1985-11-08 |
Navigation Zag Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1985-12-18 |
Holding Hawco Atlantic Inc. | 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 | |
Corporation De Gestion Sudamtec | 1155 Dorchester Boul West, Suite 3700, Montreal, QC H3B 3V2 | 1986-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2749718 Canada Inc. | 1155 Rene Levesque Blvd, 3301, Montreal, QC H3B 3T1 | 1991-09-06 |
3964 St-denis-duluth Yogel Inc. | 1155 Rene-levesque Boulevard, Suite 3301, Montreal, QC H3B 3T1 | 1990-05-15 |
168241 Canada Inc. | 1155 Rene-levesques Blvd. W., Room 3301, Montreal, QC H3B 3T1 | 1989-06-02 |
154078 Canada Inc. | 1155 Dorchester Boul. W., Suite 3301, Montreal, QC H3B 3T1 | 1987-01-21 |
Cmp Milling Corporation | 1155 Dorchesteer Blvd. West, Suite 3301, Montreal, QC H3B 3T1 | 1985-04-10 |
Tramco Containers (canada) Ltd. | 1155 Boul. Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 | 1977-06-23 |
Compudyne Inc. | 1155 Boul Dorchester Ouest, Suite 3301, Montreal, QC H3B 3T1 | 1969-07-11 |
Hockey Titan (canada) Ltee | 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 | 1977-02-01 |
Classic Films Canada Limited | 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 | 1977-05-18 |
85767 Canada Limited - | 1155 Dorchester Blvd West, Suite 3301, Montreal, ON H3B 3T1 | 1978-01-20 |
Find all corporations in postal code H3B3T1 |
Name | Address |
---|---|
MICHALE C. MARTIN | 24 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L6, Canada |
ARTURO CALVENTI | 1 PLACE RICHELIEU, MONTREAL QC H3G 1E7, Canada |
PETER E. RIOUX | 4557 SHERBROOKE ST WEST SUITE 406, MONTREAL QC H3Z 1E3, Canada |
Name | Director Name | Director Address |
---|---|---|
GEMPER HOLDINGS INC. - | PETER E. RIOUX | 4557 SHERBROOKE STREET WEST APT 406, MONTREAL QC H3Z 1E3, Canada |
City | MONTREAL |
Post Code | H3B3T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
V.a.s. Cars Accessories Import/export Ltd. | 1463 Du Portage, Chicoutimi, QC G7H 7C5 | 1995-05-09 |
Cambodia Import-export Ltd. | 2345 Rue Michelin, Bureau 220, Laval, QC H7L 5B9 | 1993-02-22 |
Import/export Electric Beauty Inc. | 2600, Boulevard Laurier, Québec, QC G1V 4T3 | 2017-08-29 |
Import-export Cheval Noir Inc. | 665, Ste-evelyne, Saint-benoît Labre, QC G0M 1P0 | 2009-09-17 |
New Thoughts Import-export Inc. | 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 | 1995-10-11 |
Par Amour Import Export Inc. | 145, Boulevard Du Curé-labelle, Bureau 2, Laval, QC H7V 2R7 | 2017-08-16 |
W.j.m. Import/export Group's Inc. | 12064 1ere Avenue, Saint-georges, QC G5Y 2E1 | 2013-06-18 |
L'eau De Maree Export-import Inc. | 765 Steeles Avenue West, P.h. 2, Willowdale, ON M2R 2S7 | 1985-02-19 |
The Gallic Connection Import/export Inc. | 3-575 Old St-patrick, Ottawa, ON K1N 9H5 | 1983-02-24 |
Import-export Bce Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1990-07-03 |
Please provide details on AMVAX EXPORT-IMPORT 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 |