SHARPKING ENTERPRISES LTD.

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2

SHARPKING ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2360501. The registration start date is July 26, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2360501
Business Number 882559743
Corporation Name SHARPKING ENTERPRISES LTD.
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2G2
Incorporation Date 1988-07-26
Dissolution Date 1997-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHEN A. AUSTIN 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-25 1988-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-26 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 1988-07-26 current SHARPKING ENTERPRISES LTD.
Status 1997-05-05 current Dissolved / Dissoute
Status 1990-11-01 1997-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-26 1990-11-01 Active / Actif

Activities

Date Activity Details
1997-05-05 Dissolution
1988-07-26 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
STEPHEN A. AUSTIN 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada

Entities with the same directors

Name Director Name Director Address
DE-OTTON INVESTMENT CORPORATION LTD. STEPHEN A. AUSTIN 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada
SUNNY HENRY CANADA TRADING LTD. STEPHEN A. AUSTIN 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Vinjamur Enterprises Inc. 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 2004-02-18
Leznoff Enterprises Ltd. 6535 Waverley Avenue, Montreal, QC H2V 4M2 1968-03-20
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01

Improve Information

Please provide details on SHARPKING ENTERPRISES LTD. 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