97588 CANADA INC.

Address:
245 Victoria Avenue, Suite 100, Westmount, QC H3Z 2M6

97588 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 548642. The registration start date is April 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 548642
Business Number 106674708
Corporation Name 97588 CANADA INC.
Registered Office Address 245 Victoria Avenue
Suite 100
Westmount
QC H3Z 2M6
Incorporation Date 1980-04-22
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THEODORE KAHANE 78 HAMPSTEAD RD., HAMPSTEAD QC H3X 1K4, Canada
ROBERT SIERZANT 153 80E AVENUE, VILLE LASALLE QC H8R 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-21 1980-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-03 current 245 Victoria Avenue, Suite 100, Westmount, QC H3Z 2M6
Name 1986-10-29 current 97588 CANADA INC.
Name 1986-09-29 1986-10-29 SUMOD CONSTRUCTION LTD.
Name 1986-09-29 1986-09-29 97588 CANADA LTD./LTEE
Name 1980-04-22 1986-10-29 CONSTRUCTION SUMOD LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-01 1997-08-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1987-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 245 VICTORIA AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80669 Canada Ltd. 245 Victoria Avenue, Suite 800, Westmount, QC H3Z 2M6 1976-11-01
Paul-lee Inc. 245 Victoria Avenue, Suite 700, Westmount, ON H3Z 2M6 1976-11-18
Services Executifs Summit Inc. 245 Victoria Avenue, Suite 440, Westmount, QC H3Z 2M6 1997-07-09
Canaby Holdings Inc. 245 Victoria Avenue, Suite 700, Montreal, QC H3Z 2M6 1978-03-15
Coprez Coatings Ltd. 245 Victoria Avenue, Suite 800, Montreal, QC H3Z 2M6 1966-07-06
Irvest Inc. 245 Victoria Avenue, Suite 700, Montreal, QC H3Z 2M6 1980-08-22
Mds-ferst Intelligence Inc. 245 Victoria Avenue, Suite 310, Westmount, QC H3Z 2M6 1986-12-12
C.k.f. Realties Ltd. 245 Victoria Avenue, Suite 100, Montreal, QC H3Z 2M6 1975-11-06
Les Habitations Parc D'elegance Ltee 245 Victoria Avenue, Suite 100, Westmount, QC H3Z 2M6 1980-09-15
Reiseval Ltee 245 Victoria Avenue, Montreal, QC H3Z 2M6 1980-11-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Personnel & Soin De Sante Sls Inc. 245 Victoria Ave, Suite 430, Montreal, QC H3Z 2M6 1997-01-29
Opus Impact (canada) Inc. 245 Ave Victoria, Bur 600, Westmount, QC H3Z 2M6 1996-03-06
2930226 Canada Inc. 245 Avenue Victoria, Suite 310, Westmount, QC H3Z 2M6 1993-06-17
Front-line Music Inc. 295 Victoria, Suite 201, Montreal, QC H3Z 2M6 1992-03-11
Produits De La Terre Et La Mer Cerex Corp. 245 Victoria, Suite 420, Westmount, QC H3Z 2M6 1985-12-09
Gdl Diversifications Inc. 245 Victoria Ave., Montreal, QC H3Z 2M6 1967-03-01
80791 Canada Ltd/ltee 245 Victoria Ave, Suite 430, Westmount, QC H3Z 2M6 1976-11-09
Canada Supermarket Promotions Ltd. 245 Victoria Ave, Suite 200, Montreal, QC H3Z 2M6 1974-01-28
Gestion Janbar Ltee 245 Victoria Ave, Rm 800, Montreal 215, QC H3Z 2M6 1970-07-31
Fred D. Miller & Co. Limited 245 Victoria Ave., Suite 800, Montreal, QC H3Z 2M6 1953-02-09
Find all corporations in postal code H3Z2M6

Corporation Directors

Name Address
THEODORE KAHANE 78 HAMPSTEAD RD., HAMPSTEAD QC H3X 1K4, Canada
ROBERT SIERZANT 153 80E AVENUE, VILLE LASALLE QC H8R 2T2, Canada

Entities with the same directors

Name Director Name Director Address
CONDOMINIUM LE CACHAREL INC. ROBERT SIERZANT 153 80E AVE., LASALLE QC H8R 2T2, Canada
141831 CANADA INC. ROBERT SIERZANT 153 80E AVENUE, LASALLE QC H8R 2T2, Canada
100445 CANADA INC. ROBERT SIERZANT 153 80TH AVE, LASALLE QC , Canada
TIFFIN CONSTRUCTION LTD. ROBERT SIERZANT 153 80TH AVENUE, LASALLE QC H8R 2T2, Canada
97590 CANADA LTD./LTEE ROBERT SIERZANT 153 10E AVENUE, LASALLE QC H8R 2T2, Canada
CONDOMINIUM LE TURNBERRY INC. ROBERT SIERZANT 153 80TH AVENUE, LASALLE QC H8R 2T2, Canada
144703 CANADA INC. ROBERT SIERZANT 153 80TH AVENUE, LASALLE QC H8R 2T2, Canada
141224 CANADA LTEE ROBERT SIERZANT 150 80E AVENUE, LASALLE QC H8R 2T2, Canada
CONDOMINIUM LE CACHAREL INC. THEODORE KAHANE 78 HAMPSTEAD RD., HAMPSTEAD QC H3X 1K4, Canada
TIFFIN CONSTRUCTION LTD. THEODORE KAHANE 78 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2M6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 97588 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