SUNSET HOLIDAYS CANADA LTD.

Address:
4141 Sherbrooke St West, Suite 240, Montreal, QC H3Z 1B8

SUNSET HOLIDAYS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 606537. The registration start date is May 8, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 606537
Corporation Name SUNSET HOLIDAYS CANADA LTD.
Registered Office Address 4141 Sherbrooke St West
Suite 240
Montreal
QC H3Z 1B8
Incorporation Date 1972-05-08
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1972-05-08 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1972-05-07 1972-05-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-05-08 current 4141 Sherbrooke St West, Suite 240, Montreal, QC H3Z 1B8
Name 1972-05-08 current SUNSET HOLIDAYS CANADA LTD.
Status 1980-12-16 current Dissolved / Dissoute
Status 1972-05-08 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1972-05-08 Incorporation / Constitution en société

Office Location

Address 4141 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3Z 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ahuntsic Stables Ltd. 4141 Sherbrooke St West, Suite 305, Montreal 215, QC 1972-01-24
2764300 Canada Inc. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8 1991-10-31
3323439 Canada Inc. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8 1996-12-19
La Grande Place Des Bois-francs (1996) Inc. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8 1996-12-18
95061 Canada Inc. 4141 Sherbrooke St West, Suite 660, Westmount, QC H3Z 1B8 1979-11-20
Conseillers En Administration Roll, Harris, Hersh Ltee 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B8 1968-01-05
International Admin Consultants Ltd. 4141 Sherbrooke St West, Suite 500, Montreal 215, QC 1967-09-25
Knitco Industries Limited 4141 Sherbrooke St West, Montreal 215, QC 1971-10-20
Morrison & Merrell Canada Limited 4141 Sherbrooke St West, Suite 500, Montreal, QC 1974-06-14
Rabmas Investments Limited 4141 Sherbrooke St West, Suite 305, Montreal, QC 1972-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2881616 Canada Inc. 4141 Sherbrooke W, Suite 300, Montreal, QC H3Z 1B8 1992-12-23
Les Services Radiologies Oramax Inc. 4141 Sherbrooke West, Suite 610, Montreal, QC H3Z 1B8 1991-08-30
Le Groupe Placement Search (quebec) Inc. 4141 Sherbrooke O., Suite 650, Montreal, QC H3Z 1B8 1981-03-16
Et.re Commerce International Inc. 4141 Ouest Sherbrooke, Suite 200, Montreal, QC H3Z 1B8 1980-11-20
97577 Canada Limitee 4141 Sherbrooke St. W., Suite 225, Montreal, QC H3Z 1B8 1980-04-22
Canadian Direct Marketing Consultants Group Limited 4141 Rue Sherbrooke Ouest, Suite 200, Montreal, QC H3Z 1B8 1974-01-21
2720213 Canada Inc. 4141 Sherbrooke Street West, Suite 400, Westmount, Montreal, QC H3Z 1B8 1991-05-30
Naqip Inc. 4141 Sherbrooke Street West, Suite 660, Westmount, QC H3Z 1B8 1991-10-22
SystÈmes Technologiques Sand DÉveloppement Inc. 4141 Sherbrooke Street West, Suite 410, Westmount, QC H3Z 1B8 1991-11-13
Les Immeubles Sonde LtÉe 4141 Sherbrooke St W, Suite 535, Montreal, QC H3Z 1B8
Find all corporations in postal code H3Z1B8

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1B8

Similar businesses

Corporation Name Office Address Incorporation
Gestions Golf Holidays Inc. 64 Vaughan Road, Suite 300, Toronto, ON M6G 2N4 1974-06-25
Rocky-peak Holidays 5455 Mountainside Drive, Kelowna, BC V1W 5G4
New Sunset Disco Inc. 1100 Cypress, Montreal, QC 1980-08-14
Cuir Sunset Inc. 3722 Chemin Cote Vertu, St-laurent, QC H4R 1P8 1987-09-29
Musique Sunset Hill Music Inc. 69 Rue Sunset, Morin-heights, QC J0R 1H0 2008-09-30
Les Productions Sunset Inc. 380 St-jean Baptiste Street, Montreal, QC H2Y 2Z5 1976-08-13
Arctic Sunset Lodge Inc. Kuujjuaq, QC J0M 1C0 1992-04-27
Taj Holidays Canada Inc. 288 Panton Way Northwest, Calgary, AB T3K 0X3 2016-09-28
Carnivale Holidays (canada) Ltd. 125 Soudan Ave., Toronto, ON M4S 1V5 1978-08-11
Ski Canada Holidays Inc. 1175 Douglas St, Suite 1212, Victoria, BC V8W 2E1 1997-01-29

Improve Information

Please provide details on SUNSET HOLIDAYS CANADA 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