97020 CANADA INC.

Address:
1210 Sherbrooke Street West, Suite 200, Montreal, QC

97020 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 413364. The registration start date is February 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 413364
Corporation Name 97020 CANADA INC.
Registered Office Address 1210 Sherbrooke Street West
Suite 200
Montreal
QC
Incorporation Date 1980-02-22
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-21 1980-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-22 current 1210 Sherbrooke Street West, Suite 200, Montreal, QC
Name 1980-02-22 current 97020 CANADA INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-02-22 Incorporation / Constitution en société

Office Location

Address 1210 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duragir Corporation 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1976-12-07
85169 Canada Limited 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1977-11-10
2780836 Canada Inc. 1210 Sherbrooke Street West, Montreal, QC H3A 1H6 1991-12-18
Enseignes Lighting Paradise Canada Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1992-08-18
Reseau Par Satellite Des Campeurs Qao Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1996-02-27
Bruce Diamond and Associates Ltd. 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1976-11-29
Buy Can Aluminum Co. Limited 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1978-01-23
Les Antiquites Rebecca Ltee 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1978-01-26
Gestion De Propriete Lorbec Inc. 1210 Sherbrooke Street West, 5th Floor, Montreal, QC H3A 1H6 1981-04-16
H.t. Theco-mark International Inc. 1210 Sherbrooke Street West, 5th Floor, Montreal, QC H3A 1H6 1983-07-18
Find all corporations in the same location

Corporation Directors

Name Address
DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
162700 CANADA INC. DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL WEST QC H4X 1C1, Canada
BROYD INFORMATION SERVICES INC. DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL WEST QC H4X 1C1, Canada
3267792 CANADA INC. DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL QC H4X 1C1, Canada
161368 CANADA INC. DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL WEST QC H4X 1C1, Canada
97021 CANADA INC. DAVID KATZNELSON 145 RADCLIFFE ROAD, MONTREAL WEST QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 97020 CANADA 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