CANAROPA (1954) INC.

Address:
1725 50th Avenue, Lachine, QC H8T 3C8

CANAROPA (1954) INC. is a business entity registered at Corporations Canada, with entity identifier is 352233. The registration start date is May 3, 1954. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 352233
Business Number 100777499
Corporation Name CANAROPA (1954) INC.
Registered Office Address 1725 50th Avenue
Lachine
QC H8T 3C8
Incorporation Date 1954-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
MINA DRIMAROPOULOS 12195 DAIGLE STREET, MONTREAL QC H4J 1S6, Canada
A. ZISSOPOULOS 131 WEAVER COURT, KLEINBURG ON L0J 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-01 1980-01-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-05-03 1980-01-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1954-05-03 current 1725 50th Avenue, Lachine, QC H8T 3C8
Name 1980-01-02 current CANAROPA (1954) INC.
Name 1954-05-03 1980-01-02 CANAROPA CO. (1954) LTD.
Status 2003-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-01-02 2003-01-01 Active / Actif

Activities

Date Activity Details
1980-01-02 Continuance (Act) / Prorogation (Loi)
1954-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Canaropa (1954) Inc. 1725 50th Avenue, Lachine, QC H8T 3C8

Office Location

Address 1725 50TH AVENUE
City LACHINE
Province QC
Postal Code H8T 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2814820 Canada Inc. 1575 50e Avenue, Lachine, QC H8T 3C8 1992-04-22
Induscorr Inc. 1805 50e Avenue, Lachine, QC H8T 3C8 1983-10-14
S. R. Potten Enterprises Ltd. 1645 50th Ave, Lachine, QC H8T 3C8 1978-12-06
Tentes Fiesta Ltee 1575 50e Avenue, Lachine, QC H8T 3C8
Fiesta Tents Toronto Inc. 1575 50e Avenue, Lachine, QC H8T 3C8 1998-10-23
Protecpac MontrÉal Inc. 1805 50e Avenue, Lachine, ON H8T 3C8 1983-12-08
Groupe Induspac Emballage Inc. 1805 50e Avenue, Lachine, QC H8T 3C8 1981-07-13
J.f. Gaulin Racing Inc. 1805 50e Avenue, Lachine, QC H8T 3C8 1987-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
MINA DRIMAROPOULOS 12195 DAIGLE STREET, MONTREAL QC H4J 1S6, Canada
A. ZISSOPOULOS 131 WEAVER COURT, KLEINBURG ON L0J 1C0, Canada

Entities with the same directors

Name Director Name Director Address
137756 CANADA INC. MINA DRIMAROPOULOS 12195 DAIGLE ST., MONTREAL QC H4J 1S6, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T3C8

Similar businesses

Corporation Name Office Address Incorporation
Jeff Kruse & Associates 1954 Ltd. 1-36 Rue De Maricourt, L'ile Perrot, QC J7V 2J5 1977-04-19
Haskett Motors (1954) Ltd. P.o.box 425, Lucan, ON 1953-09-15
The Art of Tea (canada) Inc. 1954 Angus St, Regina, SK S4T 1Z6 1991-04-26
4198387 Canada Inc. 1954, Route 148, Campbell's Bay, QC J0X 1K0 2003-10-21
6982611 Canada Inc. 1954 33a Street Nw, Edmonton, AB T6T 0L4 2008-05-26
7732953 Canada Inc. 1954 Romiti, Laval, QC H7T 1J8 2010-12-22
8556253 Canada Inc. 1954 Romiti, Chomedy, Laval, QC H7T 1J8 2014-02-17
Birmingham Tea Co. (canada) Ltd. 1954 Angus St., Regina, SK S4T 1Z6 1991-03-26
Snoc 1954 Inc. 2360, Chemin Maupas, Val-morin, QC J0T 2R0 2019-10-22
8814058 Canada Ltd. 1954 Ruth Street, Ottawa, ON K1G 2M2 2014-03-10

Improve Information

Please provide details on CANAROPA (1954) 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