COMMERCIAL COUNTER AFRI-CAN INC.

Address:
6505 Cote St-luc, Apt.307, Montreal, QC H4V 1G3

COMMERCIAL COUNTER AFRI-CAN INC. is a business entity registered at Corporations Canada, with entity identifier is 545171. The registration start date is April 15, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 545171
Corporation Name COMMERCIAL COUNTER AFRI-CAN INC.
COMPTOIR COMMERCIAL AFRI-CAN INC.
Registered Office Address 6505 Cote St-luc
Apt.307
Montreal
QC H4V 1G3
Incorporation Date 1980-04-15
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JAFFER NASSIM 1850 BERCY NO. 1109, MONTREAL QC , Canada
JAFFER ANIL 1850 BERCY NO. 1109, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-14 1980-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-15 current 6505 Cote St-luc, Apt.307, Montreal, QC H4V 1G3
Name 1980-06-17 current COMMERCIAL COUNTER AFRI-CAN INC.
Name 1980-06-17 current COMPTOIR COMMERCIAL AFRI-CAN INC.
Name 1980-04-15 1980-06-17 97889 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-08-08 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-15 1988-08-08 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6505 COTE ST-LUC
City MONTREAL
Province QC
Postal Code H4V 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tom Jarjour Fitness Consultants Inc. 6505 Cote St-luc, App 125, Cote St-luc, QC H4V 1G3 1992-05-19
2848546 Canada Inc. 6505 Cote St-luc, Apt 625, Montreal, QC H4V 1G3 1992-08-31
145009 Canada Inc. 6505 Cote St-luc, Suite 803, Cote St-luc, QC H4V 1G3 1985-09-01
Scimedica Ltee 6505 Cote St-luc, Suite 601, Cote St-luc, QC H4V 1G3 1990-03-23
Importations Inter Tropicales A.n. Inc. 6505 Cote St-luc, Apt.307, Montreal, QC H4V 1G3 1982-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Export U.S.A. Canada Inc. 6505 Cote St. Luc Rd. #504, Montreal, QC H4V 1G3 1989-01-30
157287 Canada Inc. 6505 Cote St-luc Road, Suite 910, Cote St-luc, QC H4V 1G3 1988-06-09
100759 Canada Inc. 6505 Cote St Luc Boul, Montreal, QC H4V 1G3 1980-09-22
88480 Canada Ltee 2 Woodcraft, Dollard Des Ormeaux, QC H4V 1G3 1978-09-21
Jack Stahl AssociÉs LtÉe 6505 Cote St-luc Rd, Apt 906, Cote St-luc, ON H4V 1G3 1978-01-16
Studio D'art Bonaventure Ltee 6505 Cote St Luc Road, Apt 906, Cote St Luc, QC H4V 1G3 1977-08-22
Hy Smiley & Lorne Galler Inc. 6505 Cote St. Luc Road, Apt 517, Montreal, QC H4V 1G3 1975-04-29
87411 Canada Ltd./ltee 6505 Cote St-luc Road, Suite 618, Cote St-luc, QC H4V 1G3 1978-06-27
Mazur, Max Ltee 6505 Cote St Luc Road, Suite 203, Cote St Luc, QC H4V 1G3 1969-04-17
151539 Canada Inc. 6505 Cote St-luc Road, Suite 125, Cote St-luc, QC H4V 1G3 1986-08-25
Find all corporations in postal code H4V1G3

Corporation Directors

Name Address
JAFFER NASSIM 1850 BERCY NO. 1109, MONTREAL QC , Canada
JAFFER ANIL 1850 BERCY NO. 1109, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V1G3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Afri-can Contracteurs Inc. 211, Rue Du Mistral, Alma, QC G8E 2E2 2013-11-06
Afri-can Marine Minerals Corporation 1, Place Ville Marie, Suite 4000, Montréal, QC H3B 4M4 1984-08-09
Afri-rail Enterprises Inc. 330 Rue Edison, Saint-lambert, QC 1977-05-25
Corporation De Developpement De Bauxite Afri-can 9201 Rue De La Sicile, St-leonard, QC H1R 3W1 1983-10-17
Comptoir Commercial Jaffer Inc. 707 Louvain Est, Montreal, QC H1Z 2J3 1985-05-31
Afri-cans Inc. 602, Rue Des Seigneurs, Montréal, QC H3J 2P7 2016-07-19
Afri-can Global Link Inc. 4 Goldfinch Crt, Toronto, ON M2R 2C3 2016-06-07
The Afri-can Connection 10 - 1012 Highland Crescent, Kitchener, ON N2M 5C2 2008-10-30
Afri-can Innovation Inc. 7151 Côtes Des Neiges, Montreal, QC H3R 2M2 2008-11-04
Afri-can Geoservices International, Inc. 101 Twyford St., Suite 23, Ottawa, ON K1V 0V5 1991-01-29

Improve Information

Please provide details on COMMERCIAL COUNTER AFRI-CAN 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