S.D.C. ENTERPRISES LTD.

Address:
800 Victoria Square, Suite 612 C.p.322, Montreal, QC H4Z 1H6

S.D.C. ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 505960. The registration start date is April 30, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 505960
Corporation Name S.D.C. ENTERPRISES LTD.
Registered Office Address 800 Victoria Square
Suite 612 C.p.322
Montreal
QC H4Z 1H6
Incorporation Date 1974-04-30
Dissolution Date 1985-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. ZINMAN 146 FINCHLEY, MONTREAL QC , Canada
M. SMOLKIN 5669 MIDWAY, COTE ST LUC QC , Canada
P. COHEN 217 NETHERWOOD CRESCENT, MONTREAL QC , Canada
C. LANGELBEN 93 HAMPSTEAD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-31 1980-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-04-30 1980-07-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-04-30 current 800 Victoria Square, Suite 612 C.p.322, Montreal, QC H4Z 1H6
Address 1974-04-30 current 800 Victoria Square, Suite 612 C.p.322, Montreal, QC H4Z 1H6
Name 1974-04-30 current S.D.C. ENTERPRISES LTD.
Status 1985-10-28 current Dissolved / Dissoute
Status 1980-08-01 1985-10-28 Active / Actif

Activities

Date Activity Details
1985-10-28 Dissolution
1980-08-01 Continuance (Act) / Prorogation (Loi)
1974-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-08-12 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 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Wallco Chemicals Limited 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1977-04-12
Maurice Beriro & Associes Ltee 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1977-07-19
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
M. ZINMAN 146 FINCHLEY, MONTREAL QC , Canada
M. SMOLKIN 5669 MIDWAY, COTE ST LUC QC , Canada
P. COHEN 217 NETHERWOOD CRESCENT, MONTREAL QC , Canada
C. LANGELBEN 93 HAMPSTEAD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES DEVELOPPEMENTS PROVILLE INC. P. COHEN 47 MULBERRY CRESCENT, DOLLARD DES ORMEAUX QC H8Y 1R5, Canada
THE INSTITUTE FOR THE STUDY OF ALTERNATIVES TO VIOLENCE P. COHEN 2214 DE MAISONNEUVE WEST, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Xsite Enterprises of Eastern Ontario Inc. 131 Senator Street, Carleton Place, ON K7C 3P1
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01
Vinjamur Enterprises Inc. 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 2004-02-18

Improve Information

Please provide details on S.D.C. ENTERPRISES LTD. 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