SABEXPORT CORP.

Address:
190 Garden Crescent, Dorval, QC H9S 3G5

SABEXPORT CORP. is a business entity registered at Corporations Canada, with entity identifier is 2924811. The registration start date is May 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2924811
Business Number 878567676
Corporation Name SABEXPORT CORP.
Registered Office Address 190 Garden Crescent
Dorval
QC H9S 3G5
Incorporation Date 1993-05-27
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES OSTIGUY 1641 BOUL. DES ROSES, ILE GOYER, CARIGNAN QC J3L 5B8, Canada
SYLVIE MIGNIER 190 GARDEN CRESCENT, DORVAL QC H9S 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-26 1993-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-27 current 190 Garden Crescent, Dorval, QC H9S 3G5
Name 1993-05-27 current SABEXPORT CORP.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-27 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-05-27 Incorporation / Constitution en société

Office Location

Address 190 GARDEN CRESCENT
City DORVAL
Province QC
Postal Code H9S 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Multirade Co. Imco Ltd. 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5 1983-08-05
Mike, Beshay Restaurant Canada Inc. 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5 1985-04-10
Investissements Immobiliers Royal Thompson Inc. 190 Garden Crescent, Apt.8, Dorval, QC H9S 3G5 1987-01-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
2904888 Canada Inc. 110 Garden Cres, Suite 5, Dorval, QC H9S 3G5 1993-03-19
Fruits D'ÉtÉ Inc. 190 Garden Cres., Dorval, QC H9S 3G5 1990-02-13
167052 Canada Inc. 120 Garden Crescent, Suite 2, Dorval, QC H9S 3G5 1989-04-24

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
GILLES OSTIGUY 1641 BOUL. DES ROSES, ILE GOYER, CARIGNAN QC J3L 5B8, Canada
SYLVIE MIGNIER 190 GARDEN CRESCENT, DORVAL QC H9S 3G5, Canada

Entities with the same directors

Name Director Name Director Address
BookMeLocal.com inc. Gilles Ostiguy 43, Ave. Wicksteed, Mont-Royal QC H3P 1P9, Canada
2796368 CANADA INC. GILLES OSTIGUY 1641 BOUL DES ROSES, CARIGNAN QC J3L 5B8, Canada
161817 CANADA INC. GILLES OSTIGUY 1641 BOULEVARD DES ROSES, ILE GOYER, CARIGNAN QC J3L 5B8, Canada
158971 CANADA INC. GILLES OSTIGUY 1641 BOULEVARD DES ROSES, ILE GOYER, CARIGNAN QC J3L 5B8, Canada
SOFRIMONT COLD STORAGE INC. · LES ENTREPOTS FRIGORIFIQUES SOFRIMONT INC. SYLVIE MIGNIER 2088 AVENUE DORVAL, DORVAL QC H9S 3K7, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3G5

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6

Improve Information

Please provide details on SABEXPORT CORP. 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