WARDJAY CANADA INC.

Address:
7000 Park Avenue, Room 407, Montreal, QC H3N 1X1

WARDJAY CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2453355. The registration start date is March 29, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2453355
Business Number 878804277
Corporation Name WARDJAY CANADA INC.
Registered Office Address 7000 Park Avenue
Room 407
Montreal
QC H3N 1X1
Incorporation Date 1989-03-29
Dissolution Date 1993-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HOWARD STAVISS 1330 WATERLOO, MOUNT ROYAL QC H3R 2L2, Canada
HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK, COTE ST. LUC QC H4M 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-28 1989-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-29 current 7000 Park Avenue, Room 407, Montreal, QC H3N 1X1
Name 1989-03-29 current WARDJAY CANADA INC.
Status 1993-01-19 current Dissolved / Dissoute
Status 1989-03-29 1993-01-19 Active / Actif

Activities

Date Activity Details
1993-01-19 Dissolution
1989-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7000 PARK AVENUE
City MONTREAL
Province QC
Postal Code H3N 1X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2828481 Canada Inc. 7000 Park Avenue, Suite 206, Montreal, QC H3N 1X1 1992-06-12
Aelion Textiles Inc. 7000 Park Avenue, Suite 310, Montreal, QC H3N 1X1 1992-07-09
Britalia (1986) Inc. 7000 Park Avenue, Suite 404, Montreal, QC H3N 1X1 1978-01-03
85857 Canada Ltd./ltee 7000 Park Avenue, Montreal, QC 1978-01-31
Steintex Canada Ltd. 7000 Park Avenue, Suite 204, Montreal, QC H3N 1X4 1970-08-25
Wain, Shell & Son (canada) Ltee 7000 Park Avenue, Suite 314, Montreal, QC H3N 1X1 1967-02-15
Satexil Inc. 7000 Park Avenue, Montreal, QC 1978-07-13
Flair Fantastique 1 (franchise) Inc. 7000 Park Avenue, Montreal, QC 1978-07-24
La Compagnie De Danse Zorba Inc. 7000 Park Avenue, Suite 400, Montreal, QC H3N 1X1 1983-02-03
Graffiti Textiles Inc. 7000 Park Avenue, Suite 204, Montreal, QC H3N 1X4 1983-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lainages Artex LtÉe 7000 Parc Avenue, Montreal, QC H3N 1X1 1992-04-24
Publicible Inc. 7000 Ave Du Parc, Bur 301, Montreal, QC H3N 1X1 1980-09-22
Tissus D. Smith Inc. 7,000 Ave. Parc, Suite 314, Montreal, QC H3N 1X1 1980-03-21
Tommy J. Originals Inc. 7000 Park Ave., Room 404, Montreal, QC H3N 1X1 1979-11-08
Portes & Fenetres Lanaudiere Inc. 7000 Avenue Du Parc, Bureau 301, Montreal, QC H3N 1X1 1978-04-06
Delcon Telecommunications Inc. 7000 Park Ave., Suite 315, Montreal, QC H3N 1X1 1983-09-02
165392 Canada Inc. 7000 Park Avenue, Suite 308, Montreal, QC H3N 1X1 1988-12-14
J.k. Mehsz Inc. 7000 Park Ave, Suite 300, Montreal, QC H3N 1X1 1994-08-02
3175260 Canada Inc. 7000 Avenue Du Parc, Suite 401, Montreal, QC H3N 1X1 1995-08-18
Capri Textiles Inc. 7000 Park Avenue, Suite 314, Montreal, QC H3N 1X1 1981-11-06
Find all corporations in postal code H3N1X1

Corporation Directors

Name Address
HOWARD STAVISS 1330 WATERLOO, MOUNT ROYAL QC H3R 2L2, Canada
HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK, COTE ST. LUC QC H4M 3C2, Canada

Entities with the same directors

Name Director Name Director Address
Boston Traders (Canada) Inc. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
2920425 CANADA INC. HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK STREET, COTE ST-LUC QC H4W 3H8, Canada
DARNELLE MARKETING INTERNATIONAL INC. HAROLD GOLDENBLATT 39 HOLTHAM STREET, HAMPSTEAD QC H3X 3N2, Canada
LGB Management Inc./Gestion LGB Inc. Harold Goldenblatt 39 Holtham Street, Hampstead QC H3X 3N2, Canada
LMAS HOLDINGS INC. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
DARNELLE MARKETING INTERNATIONAL INC. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
LMAS Holdings Inc./Placements LMAS Inc. Harold Goldenblatt 9500 rue Meilleur, Suite 701, Montreal QC H2N 2B7, Canada
7196628 CANADA INC. Harold Goldenblatt 39 Holtham Street, Hampstead QC H3X 3N2, Canada
3560368 CANADA INC. Harold Goldenblatt 39 Holtham Street, Hampstead QC H3X 3N2, Canada
GRANITE RIVER DEVELOPMENT INC. HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK AVENUE, COTE ST-LUC QC H4W 3H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1X1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on WARDJAY CANADA 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