DEENCA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 402591. The registration start date is December 9, 1952. The current status is Dissolved.
Corporation ID | 402591 |
Corporation Name | DEENCA LIMITED |
Registered Office Address |
1981 Mcgill College Avenue Suite 1100 Montreal QC H3A 3C1 |
Incorporation Date | 1952-12-09 |
Dissolution Date | 1991-07-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
OXNER, RUBY A. | 3555 COTE DES NEIGES ROAD, APT.401, MONTREAL QC H3A 1V2, Canada |
BRACHER, HANSJURG | TODISTRASSE 17, CH-8027 ZURICH , Switzerland |
MARTINEAU, MONIQUE | 200 KENSINGTON AVE. APT.300, WESTMOUNT QC H3Z 2G7, Canada |
BRANDS, DAYLE M. | 3980 KINDERSLEY AVE, APT.107, MONTREAL QC H4P 1K8, Canada |
BRACHER, RENE F. | AURORASTRASSE 20, 8032 ZURICH , Switzerland |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-05-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-05-29 | 1977-05-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1952-12-09 | 1977-05-29 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1952-12-09 | current | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 |
Name | 1952-12-09 | current | DEENCA LIMITED |
Status | 1991-07-11 | current | Dissolved / Dissoute |
Status | 1977-05-30 | 1991-07-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-07-11 | Dissolution | |
1977-05-30 | Continuance (Act) / Prorogation (Loi) | |
1952-12-09 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
OXNER, RUBY A. | 3555 COTE DES NEIGES ROAD, APT.401, MONTREAL QC H3A 1V2, Canada |
BRACHER, HANSJURG | TODISTRASSE 17, CH-8027 ZURICH , Switzerland |
MARTINEAU, MONIQUE | 200 KENSINGTON AVE. APT.300, WESTMOUNT QC H3Z 2G7, Canada |
BRANDS, DAYLE M. | 3980 KINDERSLEY AVE, APT.107, MONTREAL QC H4P 1K8, Canada |
BRACHER, RENE F. | AURORASTRASSE 20, 8032 ZURICH , Switzerland |
Name | Director Name | Director Address |
---|---|---|
BOMBARDIER-CANADAIR INC. | MARTINEAU, MONIQUE | 200 KENSINGTON AVENUE, APT.300, WESTMOUNT QC H3Z 2G7, Canada |
BOMBARDIER-CANADAIR INC. | OXNER, RUBY A. | 3555 COTE DES NEIGES ROAD, APT.401, MONTREAL QC H3H 1V2, Canada |
City | MONTREAL |
Post Code | H3A3C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7751389 Canada Limited | 50, Dufflaw Road, Toronto, ON M5A 2W1 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
9378413 Canada Limited | 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7 | |
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
8133581 Canada Limited | 625 Neal Drive, Peterborough, ON K6J 6X7 | |
8203563 Canada Limited | 7 Gabel Court, Ancaster, ON L9G 4T2 | |
11814320 Canada Limited | 539 Riverbend Drive, Kitchener, ON N2K 3S3 | |
7555130 Canada Limited | 40, Rue Saint-antoine, Gatineau, QC J8T 3L6 | |
11775812 Canada Limited | 1 Sparks Avenue, Toronto, ON M2H 2W1 |
Please provide details on DEENCA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |