94797 CANADA LTD/LTEE

Address:
555 Chabanel West, Suite 1206, Montreal, QC H2N 2H7

94797 CANADA LTD/LTEE is a business entity registered at Corporations Canada, with entity identifier is 67903. The registration start date is October 29, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 67903
Business Number 881139869
Corporation Name 94797 CANADA LTD/LTEE
Registered Office Address 555 Chabanel West
Suite 1206
Montreal
QC H2N 2H7
Incorporation Date 1979-10-29
Dissolution Date 1996-05-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL ZARBATANY 4555 BONAVISTA, MONTREAL QC , Canada
MEL KLEIN 4555 BONAVISTA, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-28 1979-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-29 current 555 Chabanel West, Suite 1206, Montreal, QC H2N 2H7
Name 1979-10-29 current 94797 CANADA LTD/LTEE
Status 1996-05-24 current Dissolved / Dissoute
Status 1991-02-01 1996-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-29 1991-02-01 Active / Actif

Activities

Date Activity Details
1996-05-24 Dissolution
1979-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1982-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL WEST
City MONTREAL
Province QC
Postal Code H2N 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries De Vetement Samara Ltee 555 Chabanel West, Montreal, QC H2N 2H7 1976-10-08
La Maison De Velour Ltee 555 Chabanel West, Suite 1206, Montreal, QC H2N 2H7 1977-11-07
Globaline Fashion Net-centers Inc. 555 Chabanel West, Suite 1544, Montreal, QC H2N 2J2 1996-07-25
Modes Aldo Lory International Inc. 555 Chabanel West, Montreal, QC H2N 2H8 1996-12-09
Pierriche Industries Ltd. 555 Chabanel West, 7th Floor, Montreal, QC H2N 2H8 1976-10-01
Carsilco Plus Inc. 555 Chabanel West, 4th Floor, Montreal, QC H2N 2H8 1990-04-09
Vetements De Sport Goltier Canada Inc. 555 Chabanel West, Suite 606, Montreal, QC H2N 2H8 1991-03-28
Knitarama Ltee 555 Chabanel West, 7th Floor, Montreal, QC H2N 2H8 1969-12-22
Les Modes J.a.d.e. Inc. 555 Chabanel West, 7th Floor, Montreal, QC H2N 2H8 1980-11-17
116631 Canada Ltee 555 Chabanel West, Suite 903, Montreal, QC H2N 2H8 1982-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unigrain Canada Inc. 8055 Bloomfield, Suite 11, Montreal, QC H2N 2H7 1992-02-27
2716593 Canada Inc. 555 Chabanel Ouest, Suite 306, Montreal, QC H2N 2H7 1991-05-10
Les Placements Gleason Viens Inc. 555 Chabanel, Mezzanine 58, Montreal, QC H2N 2H7 1987-10-28
157138 Canada Inc. 555 Chabanel, Ouest, Ste M-53-b, Montreal, QC H2N 2H7 1987-07-24
Agence De Vente Wanda Sales Agency Inc. 555, Chabanel Ouest, Suite 41 M, Montreal, QC H2N 2H7 1986-10-14
Diffusion Toucuir Inc. 555 Chanbanel Ouest, Ste M-61b, Montreal, QC H2N 2H7 1985-05-24
133695 Canada Inc. 555 Chabanel Street Ouest, Suite M-38, Montreal, QC H2N 2H7 1984-06-22
Diffusion Jacques Benan Inc. 555 Chabanel Mezzanine 34, Montreal, QC H2N 2H7 1983-10-06
100018 Canada Ltd. 555 Chanabel West, Suite 1206, Montreal, QC H2N 2H7 1980-08-21
2768577 Canada Inc. 555 Chabanel, Suite 1201, Montreal, QC H2N 2H7 1991-12-01
Find all corporations in postal code H2N2H7

Corporation Directors

Name Address
MICHAEL ZARBATANY 4555 BONAVISTA, MONTREAL QC , Canada
MEL KLEIN 4555 BONAVISTA, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
108524 CANADA LTD. MEL KLEIN 4555 BONAVISTA, MONTREAL QC , Canada
M. KLEIN HOLDINGS LTD/LTEE MEL KLEIN 4555 BONAVISTA, MONTREAL QC , Canada
143458 CANADA INC. MEL KLEIN 90 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N4, Canada
163326 CANADA INC. MEL KLEIN 2021 ATWATER AVENUE, SUITE 1509, MONTREAL QC H3H 2P2, Canada
VELOUR HOUSE LTD. MEL KLEIN 2211 SUNSET ROAD, MOUNT ROYAL QC , Canada
90471 CANADA LTD/LTEE MEL KLEIN 4555 BONAVISTA, MONTREAL QC , Canada
SAMARA CLOTHING INDUSTRIES LTD. · LES INDUSTRIES DE VETEMENT SAMARA LTEE MEL KLEIN 2211 SUNSET ROAD, TOWN MT-ROYAL QC , Canada
108524 CANADA LTD. MICHAEL ZARBATANY 4555 BONAVISTA, MONTREAL QC , Canada
6317138 CANADA INC. MICHAEL ZARBATANY 5, EMERILLONS, ESTEREL QC J0T 1E0, Canada
VINCENT CAMUTO (CANADA) INC. Michael Zarbatany 5 avenue des Émérillons, Estérel QC J0T 1E0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2H7

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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
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
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
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 94797 CANADA LTD/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