RAILFARE ENTERPRISES LIMITED

Address:
5 Fenwick Avenue, Montreal West, QC H4X 1P3

RAILFARE ENTERPRISES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 580937. The registration start date is January 29, 1971. The current status is Active.

Corporation Overview

Corporation ID 580937
Business Number 104383906
Corporation Name RAILFARE ENTERPRISES LIMITED
Registered Office Address 5 Fenwick Avenue
Montreal West
QC H4X 1P3
Incorporation Date 1971-01-29
Corporation Status Active / Actif
Number of Directors 4 - 12

Directors

Director Name Director Address
STEVEN HENDERSON 16 BALDWIN STREET, NEW CASTLE ON L1B 1H1, Canada
SHERRILL HENDERSON 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada
DAVID HENDERSON 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada
KEITH Owen HENDERSON 5 Fenwick Avenue, MONTREAL West QC H4X 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-01-29 1980-11-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2020-02-16 current 5 Fenwick Avenue, Montreal West, QC H4X 1P3
Address 2000-09-06 2020-02-16 1880 Valley Farm Road, Unit Tp-27, Pickering, ON L1V 6B3
Address 2000-09-06 2000-09-06 Po Box 33, West Hill, ON M1E 4R4
Address 1971-01-29 2000-09-06 Po Box 33, West Hill, ON M1E 4R4
Name 1971-01-29 current RAILFARE ENTERPRISES LIMITED
Status 1980-11-04 current Active / Actif

Activities

Date Activity Details
2020-02-16 Amendment / Modification RO Changed.
Section: 178
1980-11-04 Continuance (Act) / Prorogation (Loi)
1971-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Fenwick Avenue
City Montreal West
Province QC
Postal Code H4X 1P3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, Montréal, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, Côte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, Côte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
STEVEN HENDERSON 16 BALDWIN STREET, NEW CASTLE ON L1B 1H1, Canada
SHERRILL HENDERSON 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada
DAVID HENDERSON 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada
KEITH Owen HENDERSON 5 Fenwick Avenue, MONTREAL West QC H4X 1P3, Canada

Entities with the same directors

Name Director Name Director Address
Nelson Environmental Inc. David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada
MAPLE LEAF ENVIRONMENTAL EQUIPMENT LTD. DAVID HENDERSON 3311 RASPBERRY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada
REGION 18, INTERNATIONAL ARABIAN HORSE ASSOCIATION DAVID HENDERSON 2199 BABION ROAD, RR#3, PORT COLBORNE ON L3K 5V5, Canada
THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP DAVID HENDERSON 44 VICTORIA ST, STE 601, TORONTO ON M5L 1Y2, Canada
8628963 Canada Inc. David Henderson 3340 Mistwell Crescent, Oakville ON L6L 0A2, Canada
CALCO ENVIRONMENTAL GROUP LTD. DAVID HENDERSON 3311 RASPBERY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada
9555455 CANADA INC. David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada
Socialdealz Inc. DAVID HENDERSON 25 ZOEGER COURT, WELLESLEY ON N0B 2T0, Canada
6389422 CANADA INC. DAVID HENDERSON 50 BANEBERRY CRES, KANATA ON K2L 2Y4, Canada
SWAG BAG INC. DAVID HENDERSON 24 WELLESLEY STREET WEST, SUITE 305, TORONTO ON M4Y 2X6, Canada

Competitor

Search similar business entities

City Montreal West
Post Code H4X 1P3

Similar businesses

Corporation Name Office Address Incorporation
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Zeb Enterprises Limited 605 Caribou Crescent, Labrador City, NL A2V 1P8
Maccuspic Fishing Enterprises Limited 4630 County Line Road, Route 325, Montague, PE C0A 1R0
Emberwood Glen Enterprises Limited 20 Eglinton Avenue West, Suite 1902, Toronto, ON M4R 1K8
Rezansoff Enterprises Limited 344 Lake Street, St. Catharines, ON L2N 4H4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Fuzionen Enterprises Limited 199-4936 Yonge St., Toronto, ON M2N 6S3 2010-08-31
Gopher Gord Enterprises Limitee 5370 Manor Street, Burnaby, BC V5G 1B7 1973-08-28
See Ted Enterprises Limited 29 Dunalce Dr., Toronto, ON M2L 2R8 2010-03-31
Oosik Enterprises Limited Rr 1, Merigomish, NS 1985-03-14

Improve Information

Please provide details on RAILFARE ENTERPRISES LIMITED 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