SOGERIAM INC.

Address:
800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6

SOGERIAM INC. is a business entity registered at Corporations Canada, with entity identifier is 71226. The registration start date is November 6, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 71226
Business Number 880954631
Corporation Name SOGERIAM INC.
Registered Office Address 800 Victoria Square
Ste 4702 Po Box 322
Montreal
QC H4Z 1H6
Incorporation Date 1979-11-06
Dissolution Date 1993-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE-A. SHEPPARD 640 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
HERBERT Z. PINCHUK 664 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-05 1979-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-06 current 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6
Name 1979-11-06 current SOGERIAM INC.
Status 1993-06-23 current Dissolved / Dissoute
Status 1979-11-06 1993-06-23 Active / Actif

Activities

Date Activity Details
1993-06-23 Dissolution
1979-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
La Corporation D'informatique Arabe Hawaseb 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1976-10-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Wallco Chemicals Limited 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1977-04-12
Maurice Beriro & Associes Ltee 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1977-07-19
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
CLAUDE-A. SHEPPARD 640 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
HERBERT Z. PINCHUK 664 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Entities with the same directors

Name Director Name Director Address
GUCCI SHOPS OF CANADA LTD. - BOUTIQUES GUCCI CANADA LTEE BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC , Canada
82085 CANADA LTD. BARRY H. SHAPIRO 414-4700 rue Sainte-Catherine Ouest, Westmount QC H3Z 1S6, Canada
8831858 CANADA INC. BARRY H. SHAPIRO 4700-800 rue Du Square-Victoria, Montréal QC H4Z 1H6, Canada
GONOVIM INC. BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 2W2, Canada
CHUTZPAH DIK INC. BARRY H. SHAPIRO 777 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J9, Canada
142657 CANADA INC. BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC , Canada
THE DAVID BLOOMFIELD FAMILY FOUNDATION BARRY H. SHAPIRO 4700 RUE SAINTE-CATHERINE OUEST, APP. 414, WESTMOUNT QC H3Z 1S6, Canada
87677 CANADA LTD. BARRY H. SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC , Canada
8859167 CANADA INC. BARRY H. SHAPIRO 4700-800 rue Du Square-Victoria, Montréal QC H4Z 1H6, Canada
3261590 CANADA INC. BARRY H. SHAPIRO 777 UPPER LANSDOWNE AVE., WESTMOUNT QC H3Y 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Improve Information

Please provide details on SOGERIAM 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