Canadian Emirati Corporation for Sport Stadiums Developments, LTD.

Address:
1 Westmount Square, Suite 1350, Westmount, QC H3Z 2P9

Canadian Emirati Corporation for Sport Stadiums Developments, LTD. is a business entity registered at Corporations Canada, with entity identifier is 7070934. The registration start date is October 31, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7070934
Business Number 833635824
Corporation Name Canadian Emirati Corporation for Sport Stadiums Developments, LTD.
Registered Office Address 1 Westmount Square
Suite 1350
Westmount
QC H3Z 2P9
Incorporation Date 2008-10-31
Dissolution Date 2011-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
YAHYA KIRDI 580 JOSAPHAT DEMERS, LAVAL QC H7X 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-31 current 1 Westmount Square, Suite 1350, Westmount, QC H3Z 2P9
Name 2008-10-31 current Canadian Emirati Corporation for Sport Stadiums Developments, LTD.
Status 2011-12-09 current Dissolved / Dissoute
Status 2011-07-12 2011-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-31 2011-07-12 Active / Actif

Activities

Date Activity Details
2011-12-09 Dissolution Section: 212
2008-10-31 Incorporation / Constitution en société

Office Location

Address 1 westmount square
City westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
YAHYA KIRDI 580 JOSAPHAT DEMERS, LAVAL QC H7X 3M8, Canada

Entities with the same directors

Name Director Name Director Address
A.K. Obec Petroleum Limited YAHYA KIRDI 1222 rue Mackay, 301, Montréal QC H3G 2H4, Canada
Game Day International Corporation YAHYA KIRDI 580 JOSEPHAT DEMERS, LAVAL, ST-DOROTE QC H7X 3M8, Canada

Competitor

Search similar business entities

City westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
La Corporation A.p.e. Sport Ltee 2661 Rue Beaubien Est, Montreal, QC H1Y 1G8 1992-11-05
Fondation Canadienne Sport SantÉ 1292 Rue Addington, App 10, Montreal, QC H4A 3G6 2005-04-04
Canadian Women & Sport 1 Dundas Street West, 4th Floor, Toronto, ON M5G 1Z3 1991-10-03
Canadian Academy of Sport and Exercise Medicine 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 1970-06-08
Canadian Light Sport Aircraft Association 60 Starrview Cres, Mono, ON L9W 3W9 2019-02-04
Canadian Centre for Ethics In Sport 2723 Lancaster Road, Ottawa, ON K1B 0B1 1991-04-29
Association Canadienne Des Administrateurs Du Sport 333 River Road, Vanier, ON K1L 8H9 1984-07-23
Conseil Canadien Du Sport 333 River Rd, Tower A, 9th Floor Tower C, Vanier, ON K1L 8H9 1959-10-31
Le Marketing Canadien Du Sport Et De La Condition Physique, Inc. 1600 James Naismith Drive, Gloucester, ON K1B 5N4 1991-04-01

Improve Information

Please provide details on Canadian Emirati Corporation for Sport Stadiums Developments, LTD. 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