ADMINISTRATION KLITHAN ADMINISTRATION INC.

Address:
1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9

ADMINISTRATION KLITHAN ADMINISTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2981858. The registration start date is December 13, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2981858
Business Number 141082453
Corporation Name ADMINISTRATION KLITHAN ADMINISTRATION INC.
Registered Office Address 1117 St-catherine St W
Suite 500
Montreal
QC H3B 1H9
Incorporation Date 1993-12-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SALOMON OHAYON 5891 CENTENNIAL, APT. 51, COTE ST-LUC, MONTREAL QC H4W 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-12 1993-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-13 current 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9
Name 1993-12-13 current ADMINISTRATION KLITHAN ADMINISTRATION INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-15 2000-04-03 Active / Actif
Status 1998-04-01 1998-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-12-13 Incorporation / Constitution en société

Office Location

Address 1117 ST-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
88636 Canada Ltee 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1978-10-02
123179 Canada Inc. 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1983-04-27
123178 Canada Inc. 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1983-04-27
152838 Canada Ltd./ltee. 1117 St-catherine St W, Suite 821, Montreal, QC H3B 1H9 1986-12-08
2978717 Canada Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-02
3068978 Canada Inc. 1117 St-catherine St W, Suite 707, Montreal, QC H3B 1H9 1994-09-19
136993 Canada Inc. 1117 St-catherine St W, Suite 303, Montreal, QC H3B 1H9 1984-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
SALOMON OHAYON 5891 CENTENNIAL, APT. 51, COTE ST-LUC, MONTREAL QC H4W 1T2, Canada

Entities with the same directors

Name Director Name Director Address
4114272 CANADA INC. SALOMON OHAYON 47 RUE BELSIZE, HAMPSTEAD QC H3X 3K2, Canada
LES CAFES ET NOIX INC. SALOMON OHAYON 5407 VAN HORNE, MONTREAL QC , Canada
2731185 CANADA INC. SALOMON OHAYON 1015 STE-CATHERINE OUEST, MONTREAL QC H3B 1H3, Canada
151932 CANADA INC. SALOMON OHAYON 4380 VAN HORNE, MONTREAL QC H3S 1A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27
Gestion Et Administration D'affaires M.b.a. Ltee 419 Lazard Ave., Mount Royal, QC H3R 1P4 1980-02-26

Improve Information

Please provide details on ADMINISTRATION KLITHAN ADMINISTRATION 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