96497 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 661210. The registration start date is June 20, 1980. The current status is Dissolved.
Corporation ID | 661210 |
Business Number | 887087773 |
Corporation Name | 96497 CANADA INC. |
Registered Office Address |
630 Dorchester Blvd West Montreal QC H3B 1S6 |
Incorporation Date | 1980-06-20 |
Dissolution Date | 1996-03-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STEPHEN NORRIS | 2 BIRCH CRESCENT, BEACONSFIELD QC H9W 5Y5, Canada |
ETHEL STEVENS | 2 BIRCH CRESCENT, BEACONSFIELD QC H9W 5Y5, Canada |
SIO-WA LEONG | 101 PL. CHARLES LEMOYNE, APT. 1602, LONGUEUIL QC J4K 2T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-19 | 1980-06-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-06-20 | current | 630 Dorchester Blvd West, Montreal, QC H3B 1S6 |
Name | 1980-06-20 | current | 96497 CANADA INC. |
Status | 1996-03-26 | current | Dissolved / Dissoute |
Status | 1980-06-20 | 1996-03-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-26 | Dissolution | |
1980-06-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1994-11-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1994-11-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1994-11-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Bijouterie La Minaudiere Montreal (1979) Ltee | 630 Dorchester Blvd West, Suite 2830, Montreal, QC H3B 1S6 | 1979-08-02 |
Deshe Limitee | 630 Dorchester Blvd West, Montreal, QC H3B 1S6 | 1979-09-13 |
Alleo Corporation Limited | 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 | 1928-10-31 |
Peterson Realties Ltd. | 630 Dorchester Blvd West, Montreal 101, QC | 1927-12-23 |
Associated Glovers Limited | 630 Dorchester Blvd West, Suite 2500, Montreal, QC H3B 1W2 | 1951-05-22 |
Woodtrans Inc. | 630 Dorchester Blvd West, Suite 2520, Montreawl, QC H3B 1S6 | 1988-07-07 |
Fichier Pharmaceutique Du Canada Limitee | 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 | 1979-08-20 |
Bonsecours Management Ltd. | 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 | 1962-11-12 |
Chromex Limited | 630 Dorchester Blvd West, Montreal 101, QC | 1934-02-16 |
Montreal Financial Times Publishing Company, Limited | 630 Dorchester Blvd West, Montreal 101, QC | 1912-05-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3562832 Canada Inc. | 630 Rene-levesque Boul. West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-24 |
3590861 Canada Inc. | 630 Rene-levesque Blvd West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-22 |
3494845 Canada Inc. | 6800 Cote De Liesse, Suite 300, Montreal, QC H3B 1S6 | 1998-06-30 |
3416721 Canada Inc. | 630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6 | 1997-12-22 |
3392970 Canada Inc. | 630 Boul. Rene Levesque, Bur. 1830, Montreal, QC H3B 1S6 | 1997-07-16 |
Indev Capital Inc. | Boul Re Ne-levesque Ouest, Bur. 2930, Montreal, QC H3B 1S6 | 1997-01-13 |
3324494 Canada Inc. | 630 Bl. Rene Levesque Ouest, Suite 630, Montreal, QC H3B 1S6 | 1996-12-06 |
Modes Internationales Civis Mundi Inc. | 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 | 1996-06-11 |
Talgo Canada Inc. | 630 Rene-levesque West Blvd, Suite 1800, Montreal, QC H3B 1S6 | 1995-07-26 |
Itec-mineral Inc. | 630 Boul Rene Levesque O, Bur 3000, Montreal, QC H3B 1S6 | 1993-12-03 |
Find all corporations in postal code H3B1S6 |
Name | Address |
---|---|
STEPHEN NORRIS | 2 BIRCH CRESCENT, BEACONSFIELD QC H9W 5Y5, Canada |
ETHEL STEVENS | 2 BIRCH CRESCENT, BEACONSFIELD QC H9W 5Y5, Canada |
SIO-WA LEONG | 101 PL. CHARLES LEMOYNE, APT. 1602, LONGUEUIL QC J4K 2T3, Canada |
Name | Director Name | Director Address |
---|---|---|
2725134 CANADA INC. | SIO-WA LEONG | 4470(B) SHERBROOKE WEST, WESTMOUNT QC H3Z 1E6, Canada |
ANPEJO INVESTMENTS LTD. | SIO-WA LEONG | 101 PL.CHARLES-LEMOYNE,#1602, LONGUEUIL QC J4K 2T3, Canada |
COX HOLDINGS LIMITED - · LES PLACEMENTS COX LIMITEE | SIO-WA LEONG | 101 PLACE CHARLES LEMOYNE STE 1602, LONGUEUIL QC J4K 2T3, Canada |
City | MONTREAL |
Post Code | H3B1S6 |
Please provide details on 96497 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |