DEENCA LIMITED

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

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1991-07-11 Dissolution
1977-05-30 Continuance (Act) / Prorogation (Loi)
1952-12-09 Incorporation / Constitution en société

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
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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches