KNITRONICS (CANADA) INC.

Address:
225 Chabanel, Suite 215, Montreal, QC H2N 2C9

KNITRONICS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 292036. The registration start date is April 5, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 292036
Business Number 102865557
Corporation Name KNITRONICS (CANADA) INC.
Registered Office Address 225 Chabanel
Suite 215
Montreal
QC H2N 2C9
Incorporation Date 1978-04-05
Dissolution Date 1997-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
D. EAGLE 262 17TH AVENUE, DEUX MONTAGNES QC J7R 3Z6, Canada
R. MILLER 263 BRIGHTON DRIVE, BEACONSFIELD QC H9W 2L5, Canada
B. LAWRENCE 552 STIRLING DRIVE, HUDSON HEIGHTS QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-04 1978-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-04-05 current 225 Chabanel, Suite 215, Montreal, QC H2N 2C9
Name 1978-06-07 current KNITRONICS (CANADA) INC.
Name 1978-04-05 1978-06-07 86415 CANADA LTD./LTEE
Status 1997-03-25 current Dissolved / Dissoute
Status 1990-08-01 1997-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-04-05 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-03-25 Dissolution
1978-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 CHABANEL
City MONTREAL
Province QC
Postal Code H2N 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fabricworks Inc. 225 Chabanel, Suite 215, Montreal, QC H2N 2C9 1986-12-12
Manufacturier Manhatten East Inc. 225 Chabanel, Suite 410, Montreal, QC H2N 2C9 1985-05-29
166839 Canada Ltd/ltee 225 Chabanel, Suite 417, Montreal, QC H2N 3C9 1989-03-23
156038 Canada Inc. 225 Chabanel, Suite 801, Montreal, QC 1987-06-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cuir Italo Canada Inc. 225 Chabanel St West, Suite 715, Montreal, QC H2N 2C9 1998-03-03
3434796 Canada Inc. 225 Chabanel Street West, Suite 700, Montreal, QC H2N 2C9 1997-11-14
3196674 Canada Inc. 225 Chabanel O, Bur 55, Montreal, QC H2N 2C9 1995-10-30
3081796 Canada Inc. 255 Chabanel O, Bur 55, Montreal, QC H2N 2C9 1994-10-28
Vetements Sport G.m. Inc. 255 Chabanel West, Suite 405, Montreal, QC H2N 2C9 1993-06-10
2875977 Canada Inc. 225 Rue Chabanel Ouest, Suite 504, Montreal, QC H2N 2C9 1992-12-10
L.a.j. Modes (1992) Inc. 225 Chabanel West, 11th Floor, Montreal, QC H2N 2C9 1991-07-03
Femimage Canada Inc. 225 Chabanel St, Suite 903, Montreal, QC H2N 2C9 1988-12-12
Les Modes Chardaz LtÉe. 225 West, Chabanel, Suite 710, Montreal, QC H2N 2C9 1988-02-08
Placements Famille Marvyn Gurberg Inc. 225 Chanabel St. W., Suite 903, Montreal, QC H2N 2C9 1986-06-13
Find all corporations in postal code H2N2C9

Corporation Directors

Name Address
D. EAGLE 262 17TH AVENUE, DEUX MONTAGNES QC J7R 3Z6, Canada
R. MILLER 263 BRIGHTON DRIVE, BEACONSFIELD QC H9W 2L5, Canada
B. LAWRENCE 552 STIRLING DRIVE, HUDSON HEIGHTS QC J0P 1J0, Canada

Entities with the same directors

Name Director Name Director Address
LAWRMET INDUSTRIES INC. B. LAWRENCE 25 RAYNORD DRIVE APT 302, DISTRICT MONTREAL QC H9S 5H7, Canada
130552 CANADA INC. B. LAWRENCE 25 RAYNOR DRIVE #302, POINTE CLAIRE QC H9S 5H7, Canada
HARMONY ONE PEACE CELEBRATIONS R. MILLER 358 1/2 ELGIN STREET, OTTAWA ON K2P 1M8, Canada
MAURICE A. MILLER CONSULTANTS INC. R. MILLER 4350 SHERBROOKE ST. WEST, MONTREAL QC H3Z 1E3, Canada
NATIONAL RUBBER MACHINERY CO. OF CANADA, LIMITED R. MILLER 2375 COVINGTON RD APT 311, AKRON 44313, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2C9

Similar businesses

Corporation Name Office Address Incorporation
Knitronics International Inc. 3150 Guenette, Ville St-laurent, QC H4S 1W5 1989-05-30
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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on KNITRONICS (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