CALAMIRA INC.

Address:
475 Ave Dumont, Suite 300, Dorval, QC H9S 9Z7

CALAMIRA INC. is a business entity registered at Corporations Canada, with entity identifier is 2390817. The registration start date is October 20, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2390817
Business Number 886515931
Corporation Name CALAMIRA INC.
Registered Office Address 475 Ave Dumont
Suite 300
Dorval
QC H9S 9Z7
Incorporation Date 1988-10-20
Dissolution Date 1995-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD MEADE 43 ELGIN AVE, TORONTO ON M5R 1G5, Canada
RPBERT ,EE 66 FINCHLEY, HAMPSTEAD QC H3X 2Z9, Canada
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-19 1988-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-18 current 475 Ave Dumont, Suite 300, Dorval, QC H9S 9Z7
Name 1992-11-26 current CALAMIRA INC.
Name 1992-01-13 1992-01-13 164387 CANADA INC.
Name 1988-10-20 1992-11-26 BIOMIRA (QUEBEC)INC.
Status 1995-02-03 current Dissolved / Dissoute
Status 1988-10-20 1995-02-03 Active / Actif

Activities

Date Activity Details
1995-02-03 Dissolution
1988-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 475 AVE DUMONT
City DORVAL
Province QC
Postal Code H9S 9Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bioalta IIi Inc. 475 Ave Dumont, Suite 300, Dorval, QC H9S 9Z7 1991-11-25
Bioalta Inc. 475 Ave Dumont, Suite 300, Dorval, QC H9S 9Z7 1985-08-23
Bioalta II Inc. 475 Ave Dumont, Suite 300, Dorval, QC H9S 9Z7 1987-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Armvee Inc. 475 Dumont Avenue, Dorval, QC H9S 9Z7 1988-09-09
162699 Canada Inc. 475 Dumont, Dorval, QC H9S 9Z7 1988-07-20
Transtate Auto Marche Inc. 475 Dumont St, Dorval, QC H9S 9Z7 1975-06-20
Les Immeubles Transtate Ltee 475 Dumont Street, Dorval, QC H9S 9Z7 1973-12-10
Construction Transtate Ltee 475 Dumont Street, Dorval, QC H9S 9Z7 1980-03-07
Almiria Capital Corp. 475 Dumont Ave, Dorval, QC H9S 9Z7 1979-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
RONALD MEADE 43 ELGIN AVE, TORONTO ON M5R 1G5, Canada
RPBERT ,EE 66 FINCHLEY, HAMPSTEAD QC H3X 2Z9, Canada
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada

Entities with the same directors

Name Director Name Director Address
ABL COMMUNICATIONS INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
ALMIRIA CAPITAL CORP. CHRISTOPHER J. WINN 355 METCALFE AVE, WESTMOUNT QC H3Z 2J2, Canada
DURNSEAUX INC. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
INTERNATIONAL SYSTCOMS LTD./LTEE CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
6173667 CANADA INC. CHRISTOPHER J. WINN 28 ANWOTH ROAD, WESTMOUNT QC H3Y 2E7, Canada
7727305 Canada Inc. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
ALTAMIRA MANAGEMENT LTD. CHRISTOPHER J. WINN 649 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
2784734 CANADA INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
REAL/DATA CORPORATION CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
3408132 CANADA INC. CHRISTOPHER J. WINN 250 BLOOR ST E SUITE 200, TORONTO ON M4W 1E6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S9Z7

Improve Information

Please provide details on CALAMIRA 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