87404 CANADA INC.

Address:
55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4

87404 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 719170. The registration start date is June 22, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 719170
Business Number 881093462
Corporation Name 87404 CANADA INC.
Registered Office Address 55 Louvain Street West
2nd Floor
Montreal
QC H2N 1A4
Incorporation Date 1978-06-22
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MYER SAMUELS 281 DUFFERIN ROAD, HAMPSTEAD QC , Canada
GREY JACK 5634 JELLICOE, COTE ST LUC QC , Canada
JACK HONIGWAX 6255 DEACON, MONTREAL QC , Canada
AARON LIEBERMAN 55 LOUVAIN STREET WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-21 1978-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-22 current 55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4
Name 1978-06-22 current 87404 CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-10-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-22 1983-10-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-06-22 Incorporation / Constitution en société

Office Location

Address 55 LOUVAIN STREET WEST
City MONTREAL
Province QC
Postal Code H2N 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
General Gerry's Old Time Values Inc. 55 Louvain Street West, Montreal, QC H2N 1A4 1979-12-20
Les Distributeurs Lamour Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4 1988-07-15
Corporation Commerciale Temptation Canada Ltee 55 Louvain Street West, Montreal, QC H2N 1A4 1974-06-21
Le Centre De Draperies C.d.m. Ltee 55 Louvain Street West, Montreal, QC H2N 1A5 1978-06-14
Les Entreprises Aslatei Inc. 55 Louvain Street West, Suite 404, Montreal, QC H2N 1A4 1979-03-27
David Gilbert Fashions Ltd. 55 Louvain Street West, Suite 502, Montreal, QC 1976-06-08
Les Tricots Martin Inc. 55 Louvain Street West, Montreal, QC H2N 1A4 1983-03-28
142795 Canada Inc. 55 Louvain Street West, Suite 601, Montreal, QC H2N 1A4 1985-05-16
Plastique Serigraphie Inc. 55 Louvain Street West, Room 502, Montreal, QC 1981-07-13
Smart-socks Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4 1984-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3006204 Canada Inc. 55 Louvain St W, Suite 200, Montreal, QC H2N 1A4 1994-02-18
139582 Canada Inc. 55 Louvin, Suite 200, Montreal, QC H2N 1A4 1985-02-22
Peoples Express Canada Ltd. 55 Louvain Ouest, Suite 401, Montreal, QC H2N 1A4 1983-09-14
Les Modes M. Evans Inc. 55 De Louvain West, Suite 402, Montreal, QC H2N 1A4 1982-01-15
99080 Canada Inc. 55 Louvain Street, Room 600, Montreal, QC H2N 1A4 1980-06-23
Robin International Inc. 55 Louvain St West, Suite 300, Montreal 354, QC H2N 1A4 1946-05-04
Vetements De Sport Sandpiper Inc. 55 Louvain St. West, Suite 300, Montreal, QC H2N 1A4 1982-09-16
153372 Canada Inc. 55 Louvain St W, Suite 200, Montreal, QC H2N 1A4 1986-12-15
Excellence Bonneterie Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4 1985-03-25
158677 Canada Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N 1A4 1987-10-23
Find all corporations in postal code H2N1A4

Corporation Directors

Name Address
MYER SAMUELS 281 DUFFERIN ROAD, HAMPSTEAD QC , Canada
GREY JACK 5634 JELLICOE, COTE ST LUC QC , Canada
JACK HONIGWAX 6255 DEACON, MONTREAL QC , Canada
AARON LIEBERMAN 55 LOUVAIN STREET WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
MYER SAMUELS SCHOLARSHIP FOUNDATION AARON LIEBERMAN 55 LOUVAIN ST W SUITE 200, MONTREAL QC H2N 1Y9, Canada
355 McGILL DEVELOPMENTS INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
LIDO KNITTING MILLS LTD. AARON LIEBERMAN 8900 PARK AVE, MONTREAL QC , Canada
99080 CANADA INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
CAPRICE HOSIERY (INTERNATIONAL) LTD. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3K1, Canada
GASP COLLECTION INC. AARON LIEBERMAN 22 BELSIZE, HAMPSTEAD QC H3X 3J8, Canada
HOLBERG HOLDINGS LTD. - AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC , Canada
TEMPTATION CANADA COMMERCIAL CORP. LTD. AARON LIEBERMAN 22 BELSIZE RD, MONTREAL QC , Canada
137221 CANADA INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
142244 CANADA INC. AARON LIEBERMAN 22 BELSIZE, HAMPSTEAD QC H3X 3J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1A4

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 87404 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