SAFE HANDLING CANADA, INC.

Address:
1170 Peel St, 5th Floor, Montreal, QC H3B 4S8

SAFE HANDLING CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 3277780. The registration start date is July 11, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3277780
Business Number 891083495
Corporation Name SAFE HANDLING CANADA, INC.
Registered Office Address 1170 Peel St
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1996-07-11
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAN BIGEMAN 1270 CENTRAL PARKWAY WEST,SUITE 400, MISSISSAUGA ON L5C 4P4, Canada
MARC BENOIT 760 MCEACHRAN, OUTREMONT QC H2V 3C7, Canada
FORD S.REICHE 100 MIDDLE RD., CUMBERLAND,MAINE , United States
PAUL TURINA 2 HOPHORNBEAM LANE, NORTH YARMOUTH,MAINE , United States
DALE WILLIAM 1060 UNIVERSITY ST., MONTREAL QC H3B 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-10 1996-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-11 current 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8
Name 1996-07-11 current SAFE HANDLING CANADA, 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 1999-11-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-11 1999-11-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-07-11 Incorporation / Constitution en société

Office Location

Address 1170 PEEL ST
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
2924986 Canada Limitee 1170 Peel St, Montreal, QC H3B 4S8 1993-05-28
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
3223973 Canada Inc. 1170 Peel St, 3rd Floor, Montreal, QC H3B 4T2 1996-01-31
Claridge Israel (1996) Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-06-18
3300781 Canada Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-10-01
3318974 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-11-28
Casteel Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1976-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
DAN BIGEMAN 1270 CENTRAL PARKWAY WEST,SUITE 400, MISSISSAUGA ON L5C 4P4, Canada
MARC BENOIT 760 MCEACHRAN, OUTREMONT QC H2V 3C7, Canada
FORD S.REICHE 100 MIDDLE RD., CUMBERLAND,MAINE , United States
PAUL TURINA 2 HOPHORNBEAM LANE, NORTH YARMOUTH,MAINE , United States
DALE WILLIAM 1060 UNIVERSITY ST., MONTREAL QC H3B 3A2, Canada

Entities with the same directors

Name Director Name Director Address
MULTI-AD SERVICES OF CANADA LTD. LES SERVICES MULTI-AD DU CANADA LTEE MARC BENOIT 760 AVE. MCEACHRAN, OUTREMONT QC H2V 3C7, Canada
WATERITE, INC. MARC BENOIT 2000 MCGILL COLLEGE AVENUE, SUITE 2150, MONTREAL QC H3A 3H3, Canada
LES DISTRIBUTIONS WATERITE QUÉBEC LTÉE MARC BENOIT 2000 MCGILL COLLEGE AVE., SUITE 21500, MONTREAL QC H3A 3H3, Canada
WATERITE, INC. MARC BENOIT 2000 MCGILL COLLEGE AVE, SUITE 2150, MONTREAL QC H3A 3H3, Canada
WATERITE TECHNOLOGIES, INC. MARC BENOIT 1170 RUE PEEL, MONTREAL QC H5B 4S8, Canada
SNC-LAVALIN MALTA AIRPORT HOLDINGS (CANADA) INC. Marc Benoit 73 de Fontainebleau Boulevard, Blainville QC J7B 1P4, Canada
WATERITE TECHNOLOGIES, INC. MARC BENOIT 1981 MCGILL COLLEGE, BUREAU 1100, MONTREAL QC H3A 3C2, Canada
PRODUCTIONS LUC DUSSAULT INC. MARC BENOIT 255, BOUL. DU BON-PASTEUR, LAVAL QC H7N 3R6, Canada
TRANSACTIONS R.P.M. Ltée MARC BENOIT 9096 JOSEPH-MELANCON, MONTREAL QC H2M 2H8, Canada
Église Missionnaire Peuple Acquis (ÉMIPAC) Marc BENOIT 9037 Matane #4, Montreal QC H8R 2L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Safe-t Med Supply Inc. 5490 Boulevard Thimens, Montréal, QC H4R 2K9 2020-05-21
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Safe-safe Planet Inc. 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 2013-02-04
Systemes D'emballage Tru-safe Inc. 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 1993-06-30
Safe-stride Antiderapant Canada Ltee 1295 Jules Poitras, Suite B-1, St-laurent, QC H4N 1Y5 1977-04-12
Les Produits Safe 0428 Inc. 9160 Avenue Émile-legault, Montréal, QC H1K 4Y7 2020-05-21
Safe Crimp Incorporated 969 Wayne Drive, Newmarket, ON L3Y 2W9 2017-04-28
Services Safe Landing Ltee 2075 University Street, Suite 1718, Montreal, QC H3A 2L1 1989-03-20
Consultant Safe-land (canada) Ltee. 211 Stonebridge Dr., Markham, ON L6C 2S2 1984-07-18
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31

Improve Information

Please provide details on SAFE HANDLING 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