AMVAX EXPORT-IMPORT INC.

Address:
1155 Dorchester Boul West, Suite 3301, Montreal, QC H3B 3T1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1991-06-25 Dissolution
1988-03-03 Incorporation / Constitution en société

Office Location

Address 1155 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 3T1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
GEMPER HOLDINGS INC. - PETER E. RIOUX 4557 SHERBROOKE STREET WEST APT 406, MONTREAL QC H3Z 1E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3T1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches