Importations Silver Shadow Inc.

Address:
2020 University Street, Suite 1527, Montreal, QC H3A 2A5

Importations Silver Shadow Inc. is a business entity registered at Corporations Canada, with entity identifier is 2349744. The registration start date is June 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2349744
Business Number 875645970
Corporation Name Importations Silver Shadow Inc.
Silver Shadow Imports Inc. -
Registered Office Address 2020 University Street
Suite 1527
Montreal
QC H3A 2A5
Incorporation Date 1988-06-28
Dissolution Date 1997-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ANDREW REDDYHOFF 1863 NOTRE-DAME, TROIS-RIVIERES QC G9A 4Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-27 1988-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-28 current 2020 University Street, Suite 1527, Montreal, QC H3A 2A5
Name 1988-07-19 current Importations Silver Shadow Inc.
Name 1988-07-19 current Silver Shadow Imports Inc. -
Name 1988-06-28 1988-07-19 162384 CANADA INC.
Status 1997-06-17 current Dissolved / Dissoute
Status 1991-10-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-28 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-17 Dissolution
1988-06-28 Incorporation / Constitution en société

Office Location

Address 2020 UNIVERSITY STREET
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plana-tan Inc. 2020 University Street, Suite 445, Montreal, QC 1979-08-22
Boutique Jouvencelle Ltee/ltd. 2020 University Street, Suite 100, Montreal, QC 1977-12-05
Milestone Foods Inc. 2020 University Street, Montreal, QC 1977-08-25
86030 Canada Limitee 2020 University Street, Montreal, QC 1978-01-26
Ajusteurs & Evaluateurs, Morden & Helwig Limitee 2020 University Street, Room 1820, Montreal, QC H3A 2A5 1969-11-26
Nichimen Canada Ltd. 2020 University Street, Suite 1345, Montreal, QC H3A 2A5 1973-11-22
99691 Canada Inc. 2020 University Street, Suite 1235, Montreal, QC H3A 1W2 1980-08-05
Compagnie Miniere De L'ile Tiblemont Limitee 2020 University Street, Suite 1327, Montreal, QC H3A 2A5 1933-06-24
Rye Industries (canada) Ltd. 2020 University Street, Suite 1327, Montreal, QC H3A 2A5 1968-05-10
Avantech Systems Inc. 2020 University Street, Suite 1628, Montreal, QC H3A 2A5 1979-04-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3427161 Canada Inc. 2020 Rue Universite, 6 Etage, Montreal, QC H3A 2A5 1997-10-21
National Center for Exchange of Technology 2020 Rue University, Bur. 1600, Montreal, QC H3A 2A5 1992-06-26
Levage Delaunoit Hoisting Inc. 2020 Universite, Bur. 1600, Montreal, QC H3A 2A5 1991-10-21
Consultants Immobilier Corporatif Bcfn Inc. 2020 Avenue University, Bur. 2220, Montreal, QC H3A 2A5 1990-01-09
Scanfur International Canada Inc. 202 University, Suite 1600, Montreal, QC H3A 2A5 1988-10-06
Iceberg Financial Systems Inc. 2020 Univesite, Sutie 1037 Box 69, Montreal, QC H3A 2A5 1984-02-09
Boutique De Laines Rockland Inc. 2305 Rockland Rd., Montreal, QC H3A 2A5 1983-08-17
Formaggio Baguette (2020 University) Inc. 2020 University Avenue, Montreal, QC H3A 2A5 1983-06-07
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Morrow Group Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1979-09-19
Find all corporations in postal code H3A2A5

Corporation Directors

Name Address
ANDREW REDDYHOFF 1863 NOTRE-DAME, TROIS-RIVIERES QC G9A 4Y4, Canada

Entities with the same directors

Name Director Name Director Address
3107019 CANADA INC. ANDREW REDDYHOFF 1041, rue Jean-Charles-Cantin, Québec QC G1Y 2X2, Canada
4481704 CANADA INC. ANDREW REDDYHOFF 1041 JEAN-CHARLES CANTIN, CAP-ROUGE QC G1Y 2X2, Canada
4193300 CANADA INC. ANDREW REDDYHOFF 1041 JEAN-CHARLES CANTIN, CAP-ROUGE QC G1Y 2X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2A5

Similar businesses

Corporation Name Office Address Incorporation
D15 Mechanical Inc. 23 Silver Shadow Path, Etobicoke, ON M9C 4Y2 2015-05-12
9349618 Canada Inc. 9 Silver Shadow Terrace, Brampton, ON L6R 0E5 2015-06-27
8033404 Canada Inc. 72 Silver Shadow Path, Etobicoke, ON M9C 4Y2 2011-11-18
Cold Air Systems Inc. 10 Silver Shadow Path, Etobicoke, ON M9C 4Y2 2012-07-31
9301666 Canada Inc. 79 Silver Shadow Path, Toronto, ON M9C 4Y2 2015-05-21
7166397 Canada Inc. 13 Silver Shadow Terrace, Brampton, ON L6R 0E6 2009-04-30
Blazes Photographic Inc. 38 Silver Shadow Path, Etobicoke, ON M9C 4Y2 2006-12-29
10159719 Canada Inc. 31 Silver Shadow Path, Toronto, ON M9C 4Y2 2017-03-23
9504621 Canada Inc. 23 Silver Shadow Path, Etobicoke, ON M9C 4Y2 2015-11-09
11533916 Canada Inc. 9 Silver Shadow Path, Toronto, ON M9C 4Y2 2019-07-24

Improve Information

Please provide details on Importations Silver Shadow 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