DAKS CANADA LIMITED

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

DAKS CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 400688. The registration start date is May 4, 1950. The current status is Dissolved.

Corporation Overview

Corporation ID 400688
Corporation Name DAKS CANADA LIMITED
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1950-05-04
Dissolution Date 1984-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
M.S. HANNON 579 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T7, Canada
P.D. WALSH 3480 AVENUE DU MUSEE, MONTREAL QC H3G 2C7, Canada
R.J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
J.P.N. MENGERS 32 PEMBROKE GARDENS CLOSE, LONDON W.8 , United Kingdom
J.L. BAKER 80 LAKESHORE ROAD, APT. 509, POINTE CLAIRE QC H9S 4H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-30 1977-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-05-04 1977-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1950-05-04 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1950-05-04 current DAKS CANADA LIMITED
Status 1984-07-31 current Dissolved / Dissoute
Status 1977-12-01 1984-07-31 Active / Actif

Activities

Date Activity Details
1984-07-31 Dissolution
1977-12-01 Continuance (Act) / Prorogation (Loi)
1950-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
M.S. HANNON 579 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T7, Canada
P.D. WALSH 3480 AVENUE DU MUSEE, MONTREAL QC H3G 2C7, Canada
R.J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
J.P.N. MENGERS 32 PEMBROKE GARDENS CLOSE, LONDON W.8 , United Kingdom
J.L. BAKER 80 LAKESHORE ROAD, APT. 509, POINTE CLAIRE QC H9S 4H6, Canada

Entities with the same directors

Name Director Name Director Address
MONTRUSTCO CORPORATION M.S. HANNON 579 ROSLYN AVE., WESTMOUNT QC H3Y 2T7, Canada
TELEMEDIA (QUEBEC) LIMITEE - M.S. HANNON 579 ROSLYN, WESTMOUNT QC , Canada
PLASTIBETON CANADA INC. R.J. COWLING 459 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Daks,specialiste En Nettoyage Inc. 830 Begin, St-laurent, QC H4M 2N5 1987-07-02
Fondation Daks 14160 Rue Georges-delfosse, Mirabel, QC J7N 0R1 2018-06-12
Daks Decor Inc. 830 Begin, St-laurent, QC H4M 2N5 1979-08-17
Daks Carpet Service Inc. 830 Begin, St-laurent, QC H4M 2N5 1978-05-19
Daks Renotech Inc. 4800 St-ambroise, Unit 108, Montreal, QC H4C 3N8 1989-12-11
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6

Improve Information

Please provide details on DAKS CANADA LIMITED 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