JANAH CAPITAL CORPORATION

Address:
800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2

JANAH CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4058607. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4058607
Business Number 890313273
Corporation Name JANAH CAPITAL CORPORATION
Registered Office Address 800 Place Victoria
Suite 4120
Montreal
QC H4Z 1J2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY E. POLACHEK 289 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
SOL POLACHEK 48 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-01 current 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2
Name 2005-05-25 current JANAH CAPITAL CORPORATION
Name 2002-05-01 2005-05-25 2876892 Canada Inc.
Status 2002-05-01 current Active / Actif

Activities

Date Activity Details
2012-11-30 Amendment / Modification Section: 178
2007-06-29 Amendment / Modification
2005-05-25 Amendment / Modification Name Changed.
2002-05-01 Amalgamation / Fusion Amalgamating Corporation: 2876892.
Section:
2002-05-01 Amalgamation / Fusion Amalgamating Corporation: 3449335.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Magil P/g Inc. 800 Place Victoria, Bureau 4120 Po Box 383, Montreal, QC H4Z 1J2 1988-10-04
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
Corporation D'investissements Iniziativa 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
Henry Birks Et Fils, Société De Portefeuille Inc. 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
3210278 Canada Inc. 800 Place Victoria, Suite 4120 C. P. 383, Montreal, QC H4Z 1J2 1995-12-15
3291341 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
3422488 Canada Inc. 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 1997-10-22
3561712 Canada Inc. 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 1998-12-01
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8015236 Canada Inc. 800 Rue Du Square Victoria, Suite 4120, Montréal, QC H4Z 1J2 2011-11-03
Immeubles Tch West Inc. 800, Rue Du Square Victoria, Suite 4120, Montréal, QC H4Z 1J2 2011-08-24
Placements Gmi Inc. 800 Square Victoria, Suite 4120, Montreal, QC H4Z 1J2 2009-06-16
4271971 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 2005-05-04
Weloga Capital Corporation 4120, 800 Square-victoria, Montreal, QC H4Z 1J2
M.a.p. Pgmi Properties Ltd. / Immeubles M.a.p. Pgmi LtÉe 4120- 800 Rue Du Square-victoria, Montréal, QC H4Z 1J2
Magil Laurentian Realty Management Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1990-12-12
Zaman Holdings Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1998-01-28
Weloga Holdings Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2
4272021 Canada Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 2005-06-15
Find all corporations in postal code H4Z 1J2

Corporation Directors

Name Address
GARY E. POLACHEK 289 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
SOL POLACHEK 48 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada

Entities with the same directors

Name Director Name Director Address
IMMEUBLES TCH WEST INC. TCH WEST PROPERTIES INC. Gary E. Polachek 289, rue Dufferin, Hampstead QC H3X 2Y4, Canada
3210278 CANADA INC. GARY E. POLACHEK 80 BERLIOZ ST APT 2101, VERDUN QC H3E 1N9, Canada
DEVELOPPEMENT NORSPECO INC. GARY E. POLACHEK 289 DUFFERIN, HAMPSTEAD QC H3X 2Y4, Canada
MONSOL INVESTMENTS INC. Gary E. Polachek 289 Dufferin Street, Hampstead QC H3X 2Y4, Canada
8360588 CANADA INC. Gary E. Polachek 289 Dufferin Road, Hampstead QC H3X 2Y4, Canada
Tour de la Bourse SPE inc. GARY E. POLACHEK 289 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
MLRI II REALTY INVESTMENTS INC. Gary E. Polachek 289 rue Dufferin, Hampstead QC H3X 2Y4, Canada
9316728 CANADA INC. Gary E. Polachek 289 rue Dufferin, Hampstead QC H3X 2Y4, Canada
MAGIL LAURENTIAN REALTY CORPORATION GARY E. POLACHEK 289 DUFFERIN, HAMPSTEAD QC H3X 2Y4, Canada
4185463 CANADA INC. GARY E. POLACHEK 800 PLACE VICTORIA, SUITE 4120, MONTRÉAL QC H4Z 1J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1J2

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Sdg Capital Corporation B111 - 1001 Rue Lenoir, Montreal, QC H4C 2Z6 2019-05-09

Improve Information

Please provide details on JANAH CAPITAL CORPORATION 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