CORPORATION CANAM CHINE COMMERCE & DEVELOPPEMENT

Address:
1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2

CORPORATION CANAM CHINE COMMERCE & DEVELOPPEMENT is a business entity registered at Corporations Canada, with entity identifier is 2878186. The registration start date is December 16, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2878186
Business Number 879651941
Corporation Name CORPORATION CANAM CHINE COMMERCE & DEVELOPPEMENT
CANAM CHINA TRADE DEVELOPMENT CORPORATION
Registered Office Address 1 Place Ville Marie
Suite 3333
Montreal
QC H3B 3N2
Incorporation Date 1992-12-16
Dissolution Date 1996-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LOUISE TAYLOR 585 25TH AVENUE, LACHINE QC H8S 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-15 1992-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-16 current 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2
Name 1992-12-16 current CORPORATION CANAM CHINE COMMERCE & DEVELOPPEMENT
Name 1992-12-16 current CANAM CHINA TRADE DEVELOPMENT CORPORATION
Name 1992-12-16 current CORPORATION CANAM CHINE COMMERCE ; DEVELOPPEMENT
Status 1996-02-15 current Dissolved / Dissoute
Status 1995-04-01 1996-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-16 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-15 Dissolution
1992-12-16 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transcontinental Distribution Inc. 1 Place Ville, Bur.3315, Montreal, QC H3B 3N2
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Franbeau Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-09-12
2774241 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-11-27
Leopold Expert-conseil Immobilières Inc. 1 Place Ville Marie, 33rd Floor, Montreal, QC H3B 3N2 1991-12-06
2779455 Canada Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1991-12-16
3249859 Canada Inc. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1996-04-16
Les Hebdos G.t.c. Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1996-05-03
Les Messageries Thunder Bay Media Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 1996-06-18
3426734 Canada Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1997-10-20
Find all corporations in postal code H3B3N2

Corporation Directors

Name Address
LOUISE TAYLOR 585 25TH AVENUE, LACHINE QC H8S 3H4, Canada

Entities with the same directors

Name Director Name Director Address
3084701 CANADA INC. LOUISE TAYLOR 12414 RICHER, PIERREFONDS QC H8Z 1K6, Canada
PaySpaces Inc. LOUISE TAYLOR 1315 ESQUIMALT ROAD, UNIT 301, ESQUIMALT BC V9A 3P5, Canada
CONSORTIUM RAILMONT INC. LOUISE TAYLOR 12414 RICHER, PIERREFONDS QC H8Z 1K6, Canada
LA COMPAGNIE AGRICOLE ROSENOIRE LTEE LOUISE TAYLOR 329 BORDEN AVENUE, OTTERBURN PARK QC , Canada
141842 CANADA LTD. · 141842 CANADA LTEE. LOUISE TAYLOR 329 BORDEN AVE, OTTERBURN PARK QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N2

Similar businesses

Corporation Name Office Address Incorporation
Corporation De DÉveloppement Canada-chine (mini-china) 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1990-03-29
China Northeastern Industrial Development Corporation 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 1995-05-11
Corporation De Services Immobiliers IntÉgrÉs 3030 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1994-08-08
Corporation De Gestion D'information 1010 Canam 923c Village Road, Morin Heights, QC J0R 1H0 1992-12-31
Canam Drivers Inc. 1515 Britannia Road East, Mississauga, ON L4W 4K1 2004-04-13
Source D'approvisionnement Canam Inc. 40 Rue De Maintenon, Blainville, QC J7B 1M6 2004-12-16
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
Canam Hoops Inc. 535a Chemin Vallières, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
La Compagnie Bouton Canam Limitee 5595 Pare, Montreal, QC H4P 2N3 1971-12-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12

Improve Information

Please provide details on CORPORATION CANAM CHINE COMMERCE & DEVELOPPEMENT 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