ADDCAT CORPORATION INC.

Address:
5690 Royalmount Avenue, Suite 101, Ville Mont-royal, QC H4P 1K4

ADDCAT CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3272958. The registration start date is June 26, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3272958
Business Number 894565191
Corporation Name ADDCAT CORPORATION INC.
Registered Office Address 5690 Royalmount Avenue
Suite 101
Ville Mont-royal
QC H4P 1K4
Incorporation Date 1996-06-26
Dissolution Date 2016-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF SHAMIE 5690 ROYALMOUNT AVE SUITE 101, VILLE MONT-ROYAL QC H4P 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-25 1996-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-22 current 5690 Royalmount Avenue, Suite 101, Ville Mont-royal, QC H4P 1K4
Address 1996-06-26 2002-11-22 9494 St-laurent Blvd, Suite 400, Montreal, QC H2N 1P4
Name 1996-06-26 current ADDCAT CORPORATION INC.
Status 2016-04-01 current Dissolved / Dissoute
Status 1996-06-26 2016-04-01 Active / Actif

Activities

Date Activity Details
2016-04-01 Dissolution Section: 210(3)
1996-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5690 ROYALMOUNT AVENUE
City VILLE MONT-ROYAL
Province QC
Postal Code H4P 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3457745 Canada Inc. 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 1998-02-18
Stepne Holdings Ltd. 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4
Brian and Alida Rossy Family Foundation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2005-05-25
Brian Rossy Holdings Ltd. 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4
4223586 Canada Inc. 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2004-03-11
4369939 Canada Inc. 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2006-06-26
4411145 Canada Inc. 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2007-04-20
Cookie Air Inc. 5690 Royalmount Avenue, Town of Mount-royal, QC H4P 1K4 2006-06-14
Les Dessins Colart Inc. 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 1981-05-07
Gri Capital Inc. 5690 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2005-09-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Staff - A Division of Brahm Mauer Bar Services Inc. 8170 Chemin Devonshire, Mont-royal, QC H4P 1K4 2015-02-04
8481563 Canada Inc. 5690 Avenue Royalmount, Mont-royal, QC H4P 1K4 2013-04-05
4446615 Canada Inc. 5690 Royalmount Ave, Suite 101, Town of Mount Royal, QC H4P 1K4 2008-07-21
4037065 Canada Inc. 5650 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2002-04-05
3489540 Canada Inc. 5690 Av. Royalmount, Suite 101, Montreal, QC H4P 1K4 1998-05-05
3339408 Canada Inc. 5690 Royalmount Avenue, Suite 101, Town of Mount Royal, QC H4P 1K4 1997-01-23
Investissements S. Rossy Inc. 5690 Royalmount, Suite 101, Town of Mount Royal, QC H4P 1K4 1984-08-21
4390075 Canada Inc. 5490 Royalmount Avenue, Town of Mount Royal, QC H4P 1K4 2006-10-27
4473469 Canada Inc. 5690 Royalmount Avenue, Suite 101, Town of Mount Royal, QC H4P 1K4 2008-07-18
4473477 Canada Inc. 5690 Royalmount Avenue, Suite 101, Town of Mount Royal, QC H4P 1K4 2008-07-18
Find all corporations in postal code H4P 1K4

Corporation Directors

Name Address
JEFF SHAMIE 5690 ROYALMOUNT AVE SUITE 101, VILLE MONT-ROYAL QC H4P 1K4, Canada

Entities with the same directors

Name Director Name Director Address
THE CEDARS CANCER INSTITUTE AT THE ROYAL VICTORIA HOSPITAL JEFF SHAMIE 2155 GUY STREET, SUITE 900, MONTRÉAL QC H3H 2R9, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H4P 1K4

Similar businesses

Corporation Name Office Address Incorporation
Chimie Addcat Inc. 56 Chemin St-sulpice, Westmount, QC H3Y 2B7 1989-05-31
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18

Improve Information

Please provide details on ADDCAT CORPORATION 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