SPECTROIL EXPLORATIONS INC.

Address:
7151 Jean Talon East, Suite 110, Montreal Quebec, QC H1M 3N8

SPECTROIL EXPLORATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6270646. The registration start date is August 10, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6270646
Business Number 854403474
Corporation Name SPECTROIL EXPLORATIONS INC.
Registered Office Address 7151 Jean Talon East
Suite 110
Montreal Quebec
QC H1M 3N8
Incorporation Date 2004-08-10
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VIATCHESLAV MAKAROV 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada
GERALD T. PARKIN 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada
ARMENAK SAFAROV 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-10 current 7151 Jean Talon East, Suite 110, Montreal Quebec, QC H1M 3N8
Name 2004-08-10 current SPECTROIL EXPLORATIONS INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-08-10 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2004-08-10 Incorporation / Constitution en société

Office Location

Address 7151 JEAN TALON EAST
City MONTREAL QUEBEC
Province QC
Postal Code H1M 3N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe PremiÈre Moisson Inc. 3 - 7151, Rue Jean-talon Est, Montréal, QC H1M 3N8 2014-05-13
Carrefour Rouyn Inc. 300-7151 Jean-talon Est, Anjou, QC H1M 3N8 2012-09-07
Groupe Adonis Inc. 3-7151 Rue Jean-talon, Montréal, QC H1M 3N8 2011-09-21
Dunnhumby Canada Limited 7151 Jean-talon East, Montreal, QC H1M 3N8 2009-11-01
4349288 Canada Inc. 7151 Jean-talon Est, 3e étage, Anjou, QC H1M 3N8 2006-04-11
6426336 Canada Inc. 7151 Jean Talon Est, Suite 110, Montreal Quebec, QC H1M 3N8 2005-08-02
Dynacard Capital Inc. 7151 Jean Talon E., Suite 110, Montreal, QC H1M 3N8 2002-12-31
3997821 Canada Inc. 7151, Rue Jean Talon Est, 3iÈme Étage, Anjou, QC H1M 3N8 2002-01-15
3561747 Canada Inc. 7151 Rue Jean Talon Est, Suite 608, Anjou, QC H1M 3N8 1998-12-01
3551318 Canada Inc. 7151 Jean-talon Est, Bureau 608, MontrÉal, QC H1M 3N8 1998-11-27
Find all corporations in postal code H1M 3N8

Corporation Directors

Name Address
VIATCHESLAV MAKAROV 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada
GERALD T. PARKIN 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada
ARMENAK SAFAROV 7151 JEAN TALON EAST, SUITE 110, MONTREAL QC H1M 3N8, Canada

Entities with the same directors

Name Director Name Director Address
FADAV IMPORT-EXPORT INC. ARMENAK SAFAROV 5707 WESTMINSTER, APT. 17, COTE ST. LUC QC H4W 2J5, Canada
168454 CANADA INC. ARMENAK SAFAROV 7312 TOULOUSE, BROSSARD QC J4W 2H1, Canada
2966883 CANADA INC. ARMENAK SAFAROV 4555 BONAVISTA, APT 614, WESTMOUNT QC H3W 2C7, Canada
LES SAUCES DU CASTEL FRANCOIS LTEE GERALD T. PARKIN 11561 ALFRED LALIBERTE, MONTREAL QC , Canada
163932 CANADA INC. GERALD T. PARKIN 1200 BOUL. CHOMEDEY SUITE 1015, LAVAL QC H7V 3Z3, Canada
DELTA SAURER GROUP SOFTWARE TECHNOLOGY INC. GERALD T. PARKIN 462 ELM, WESTMOUNT QC H3Y 3J1, Canada
92716 CANADA LTD. GERALD T. PARKIN 298 BLUE HAVEN DRIVE, DOLLARD ORMEAUX QC , Canada
JOAILLERIE L.P.G. LTEE GERALD T. PARKIN 11561 ALFRED LALIBERTE, MONTREAL QC , Canada
Monimpex International Limited Viatcheslav Makarov 301-2150 Scott st, St. Laurent QC H4M 1T2, Canada
RUSSIAN CANADIANS FOUNDATION INCORPORATED VIATCHESLAV MAKAROV 3223 AV. CEDAR, WESTMOUNT QC H3Y 1Z4, Canada

Competitor

Search similar business entities

City MONTREAL QUEBEC
Post Code H1M 3N8

Similar businesses

Corporation Name Office Address Incorporation
Directe Explorations Ltee 11 Rue Adolphus, Apt 6, Cornwall, ON K6H 3R9 1982-11-17
K.g.a. Explorations Inc. 894 Rue Front, Longueuil, QC J4R 1Z7 1970-06-09
Letac Mining Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1982-05-18
St. GeneviÈve Explorations Inc. 630 Rene Levesque Blvd West, Suite 3200, Montreal, QC H3A 1X5 1988-01-21
Dasserat Mining Explorations Inc. 1255 Carre Phillips, Suite 904, Montreal, QC H3B 3G6 1983-09-07
Les Explorations Vickers Ltee 119 Pine Street South, Suite 316, Timmins, QC P4N 2K3 1982-09-10
Explorations Charlim Ltee. 800 Boul. Rene-levesque O., Bur. 1100, Montreal, BC H3B 1X9 1979-05-16
Barmat Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1983-04-26
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09
Les Explorations Chardonnay Inc. 595 Howe Street, 10th Floor, Vancouver, QC V6C 2T5 1989-01-20

Improve Information

Please provide details on SPECTROIL EXPLORATIONS 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