96497 CANADA INC.

Address:
630 Dorchester Blvd West, Montreal, QC H3B 1S6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-03-26 Dissolution
1980-06-20 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 630 DORCHESTER BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 1S6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1S6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches