ABL CANADA INC.

Address:
8550 Cote Deliesse, Suite 200, Ville St. Laurent, QC H4T 1H2

ABL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2825783. The registration start date is June 3, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2825783
Business Number 879610053
Corporation Name ABL CANADA INC.
Registered Office Address 8550 Cote Deliesse
Suite 200
Ville St. Laurent
QC H4T 1H2
Incorporation Date 1992-06-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
WALTER STEEL 1740 R-LEVESQUE BLVD. W., STE 364, MONTREAL QC H3H 1R3, Canada
MARC BEAUCHAMP 190 PINE AVENUE, ST-LAMBERT QC J4P 2N4, Canada
STUART H. COBBETT 422 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
RICHARD ARSENAULT 4073 DORION STREET, MONTREAL QC H2K 4B8, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
STEFFEN RASMUSSEN 7794 CURBERRY DRIVE, MENTOR , United States
J. SZASZKIEWICZ 324 REHMINKEL CLOSE, EDMONTON AB T6R 1Y9, Canada
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-02 1992-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-03 current 8550 Cote Deliesse, Suite 200, Ville St. Laurent, QC H4T 1H2
Name 1992-12-07 current ABL CANADA INC.
Name 1992-09-28 1992-09-28 2825783 CANADA INC.
Name 1992-06-03 1992-12-07 ABL COMMUNICATIONS INC.
Status 1994-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-06-03 1994-12-31 Active / Actif

Activities

Date Activity Details
1992-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-06-28 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1993 1994-06-28 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 8550 COTE DELIESSE
City VILLE ST. LAURENT
Province QC
Postal Code H4T 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acquisitions Abl Inc. 8550 Cote De Liesse, St-laurent, QC H4T 1H2 1993-02-26
Drakkar & AssociÉs Inc. 8746 Cote De Liesse, St-laurent, QC H4T 1H2 1991-11-04
Drakkar Ressources Humaines QuÉbec Inc. 8746 Cote De Liesse, St-laurent, QC H4T 1H2 1992-12-14
Serjos Canada Inc. 8550 Cote De Liesse, Suite 100, St. Laurent, QC H4T 1H2 1979-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
WALTER STEEL 1740 R-LEVESQUE BLVD. W., STE 364, MONTREAL QC H3H 1R3, Canada
MARC BEAUCHAMP 190 PINE AVENUE, ST-LAMBERT QC J4P 2N4, Canada
STUART H. COBBETT 422 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
RICHARD ARSENAULT 4073 DORION STREET, MONTREAL QC H2K 4B8, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
STEFFEN RASMUSSEN 7794 CURBERRY DRIVE, MENTOR , United States
J. SZASZKIEWICZ 324 REHMINKEL CLOSE, EDMONTON AB T6R 1Y9, Canada
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Entities with the same directors

Name Director Name Director Address
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
VISTACAP MANAGEMENT INC. CHRISTOPHER J. WINN 28 ANWOTH ROAD, WESTMOUNT QC H3Y 2E7, Canada

Competitor

Search similar business entities

City VILLE ST. LAURENT
Post Code H4T1H2

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on ABL 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