National Claridge Inc.

Address:
1170 Peel, Montreal, QC H3B 4S8

National Claridge Inc. is a business entity registered at Corporations Canada, with entity identifier is 2349337. The registration start date is June 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2349337
Corporation Name National Claridge Inc.
Registered Office Address 1170 Peel
Montreal
QC H3B 4S8
Incorporation Date 1988-06-27
Dissolution Date 1991-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT RABINOVITCH 596 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
BRUNO DUCHARME 497 MOUNT PLEASANT, MONTREAL QC H3Y 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-26 1988-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-27 current 1170 Peel, Montreal, QC H3B 4S8
Name 1988-06-27 current National Claridge Inc.
Status 1991-10-31 current Dissolved / Dissoute
Status 1988-06-27 1991-10-31 Active / Actif

Activities

Date Activity Details
1991-10-31 Dissolution
1988-06-27 Incorporation / Constitution en société

Office Location

Address 1170 PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
2812363 Canada Limited 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Hebdo Mag Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8
Swift Minerals Ltd. 1170 Peel, Suite 410, Montreal, QC H3B 4P2
Investissements Haylyn Limitee 1170 Peel, Montreal, QC H3B 4S8 1969-11-12
170440 Canada Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1989-10-19
Systemes Graphiques Crocus Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1991-02-14
3074099 Canada Inc. 1170 Peel, Montreal, QC H3B 4S8 1994-09-30
Hebdo Mag Inc. 1170 Peel, Montreal, QC H3B 4S8
Équipements D'incendie Wildfire Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1995-09-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
ROBERT RABINOVITCH 596 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
BRUNO DUCHARME 497 MOUNT PLEASANT, MONTREAL QC H3Y 3H4, Canada

Entities with the same directors

Name Director Name Director Address
2716275 CANADA INC. BRUNO DUCHARME 755 CORWIE, GRANBY QC J2G 3X7, Canada
UNITED CHICKEN CANADA COOPERATIVE INC. BRUNO DUCHARME 110 RUE AUTHIER, ST-ALPHONSE DE GRANBY QC J0E 2A0, Canada
COGNI-CASE INC. BRUNO DUCHARME 612 AVE. BELMONT, WESTMOUNT QC H3Y 2V9, Canada
170650 CANADA INC. BRUNO DUCHARME 497 MOUNT PLEASANT, WESTMOUNT QC H3Y 3H4, Canada
TOUR CYCLISTE DE LA SEMAINE DU CANADA BRUNO DUCHARME 50 CLAUDE CHAMPAGNE, OUTREMONT QC H2V 2X1, Canada
COGNICASE INC. BRUNO DUCHARME 1000 DE LA GAUCHETIERE O., 16E ÉTAGE, MONTREAL QC H3B 4W5, Canada
CEDEGA MANAGEMENT INC. - BRUNO DUCHARME 612 BELMONT, WESTMOUNT QC H3Y 2V9, Canada
MEMOTEC DATA INC. BRUNO DUCHARME 1000 DE LA GAUCHETIERE W.SUITE 1100, MONTREAL QC H3B 4Y8, Canada
Téléglobe Canada Inc. BRUNO DUCHARME 1000 DE LA GAUCHETIERE W.SUITE 1100, MONTREAL QC H3B 4Y8, Canada
4397959 CANADA INC. BRUNO DUCHARME 612 UPPER BELMONT, WESTMOUNT QC H3Y 2V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, Montréal, QC H3B 4P2 2018-03-15
La Fondation Claridge 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1986-05-30
Claridge Properties Ltd. 1170 Peel Street, Montreal, QC H3B 4P2
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Les Investissements Claridge Srb Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 1996-07-22
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, Montréal, QC H3B 4P2 2016-04-15
Les Immeubles Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1985-03-01
Les Investissements Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-01
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
Les Fonds Claridge Ltee 400 4th Avenue Sw, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1985-07-25

Improve Information

Please provide details on National Claridge 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