98708 CANADA LTEE

Address:
1673 Bedford Row, P.o. Box 730, Halifax, NS B3J 2V1

98708 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 658286. The registration start date is June 16, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 658286
Business Number 872613088
Corporation Name 98708 CANADA LTEE
98708 CANADA LTD.
Registered Office Address 1673 Bedford Row
P.o. Box 730
Halifax
NS B3J 2V1
Incorporation Date 1980-06-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL HORNSTEIN 5140 MACDONALD AVENUE APT. 1701, MONTREAL QC H3X 3Z1, Canada
ABRAHAM HORNSTEIN 39 ALBION ROAD, HAMPSTEAD MONTREAL QC H3X 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-15 1980-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-16 current 1673 Bedford Row, P.o. Box 730, Halifax, NS B3J 2V1
Name 1980-06-16 current 98708 CANADA LTEE
Name 1980-06-16 current 98708 CANADA LTD.
Status 1986-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-06-16 1986-02-28 Active / Actif

Activities

Date Activity Details
1980-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
98708 Canada Ltee 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7

Office Location

Address 1673 BEDFORD ROW
City HALIFAX
Province NS
Postal Code B3J 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sea Pool Fisheries Limited 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1965-12-15
Owikeno Lake Timber Company Limited 1673 Bedford Row, Halifax, NS
Park Lane Underwriting Managers (maritime) Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1979-03-12
Ois Hanson Materials Engineering Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1983-06-28
Proteines Cardinal Ltee 1673 Bedford Row, P.o.box 730, Halifax, NS 1968-08-28
97860 Canada Inc. 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1980-04-08
Scotia Chevrolet Oldsmobile Limited 1673 Bedford Row, Halifax, NS B3J 3V1 1955-10-21
Scott Maritimes Limited 1673 Bedford Row, Halifax, NS B3J 2V1 1964-12-14
United Elastic Limited 1673 Bedford Row, Halifax, NS B3J 2V1
Scotia Pontiac Buick Limited 1673 Bedford Row, Halifax, NS
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mathactive Inc. 1601 Lower Water St, Box 730, Halifax, NS B3J 2V1 1994-09-12
Forbes & Company Limited 1601 Lower Water St., P.o. Box 730, Halifax, NS B3J 2V1 1985-07-17
Michelin Canada Inc. 1601 Lower Water Street Conwallis Plac, P.o. 730, Halifax, NS B3J 2V1 1980-11-25
Owikeno Finance Ltd. 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1979-09-14
Dickey-hines Cryogen Inc. 1601 Lower Water Street, P.o. 730, Halifax, NS B3J 2V1 1988-07-13
Cafs Financial Services Inc. 1601 Lower Water Street, Summit Place, Halifax, NS B3J 2V1 1997-12-03
The Baldwin Piano Company (canada) Limited 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1 1955-05-10
Margdon Investments Ltd. 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1 1979-04-12
H. Mci. P. Investments Limited 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1
Seastate Oilfield Services Inc. P.o.box 730, Halifax, NS B3J 2V1 1981-09-09
Find all corporations in postal code B3J2V1

Corporation Directors

Name Address
MICHAEL HORNSTEIN 5140 MACDONALD AVENUE APT. 1701, MONTREAL QC H3X 3Z1, Canada
ABRAHAM HORNSTEIN 39 ALBION ROAD, HAMPSTEAD MONTREAL QC H3X 3L8, Canada

Entities with the same directors

Name Director Name Director Address
97860 CANADA INC. ABRAHAM HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC H3X 3L8, Canada
5140 MACDONALD INC. ABRAHAM HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC , Canada
HORNMONT FOUNDATION ABRAHAM HORNSTEIN 39 ALBION ROAD, HAMPSTEAD QC H3X 3L8, Canada
5140 MACDONALD INC. MICHAEL HORNSTEIN 4875 DUFFERIN, #901, HAMPSTEAD QC , Canada
HORNMONT FOUNDATION MICHAEL HORNSTEIN 5140 MACDONALD SUITE 1701, COTE ST LUC QC H3X 3Z1, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J2V1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 98708 CANADA LTEE 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