SYLMAR HOLDINGS LTD.

Address:
606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9

SYLMAR HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 737569. The registration start date is August 11, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 737569
Business Number 885691378
Corporation Name SYLMAR HOLDINGS LTD.
GESTIONS SYLMAR LTEE
Registered Office Address 606 Cathcart Street
Suite 505
Montreal
QC H3B 1K9
Incorporation Date 1978-08-11
Dissolution Date 1995-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARVYN ZARR 16 DEVON, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-10 1978-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-08-11 current 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9
Name 1989-07-24 current SYLMAR HOLDINGS LTD.
Name 1989-07-24 current GESTIONS SYLMAR LTEE
Name 1978-08-11 1989-07-24 SYLMAR HOLDINGS LTD.
Status 1995-04-18 current Dissolved / Dissoute
Status 1993-12-01 1995-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-08-11 1993-12-01 Active / Actif

Activities

Date Activity Details
1995-04-18 Dissolution
1978-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cookchell Enterprises Ltd. 606 Cathcart Street, Suite 505, Montreal, QC 1979-10-19
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Les Denrees Eurotrade (canada) Ltee 606 Cathcart Street, Suite 1010, Montreal, QC 1977-08-18
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Meunerie Brandon Inc. 606 Cathcart Street, Suite 505, Montreal, QC 1977-12-05
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
MARVYN ZARR 16 DEVON, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
COLEPRO PRODUCTIONS INC. MARVYN ZARR 16 DEVON AVENUE, WESTMOUNT QC H3Y 1A2, Canada
106765 CANADA LTD/LTEE MARVYN ZARR 16 DEVON, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
Les Fabrications Sylmar Inc. 9 Valcourt, Gatineau, QC 1985-02-20
Les Peintures Sylmar Inc. 8 Louis Hébert, Rockland, ON K4K 1K7 2014-12-03
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Gestions Y.t.t. LtÉe 1255 Rue UniversitÉ, Bur 1108, MontrÉal, QC H3B 3W7 1999-11-02
Les Gestions P.C.p. Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-12-11
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
Gestions Z.i.l. Ltee 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7 1977-12-05
Les Gestions G.s.m. Ltee Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1975-08-07
Gestions Mor-bry Ltee 2020 University, Suite 1235, Montreal, QC H3A 1W2 1981-08-31
A & C Chemicals Canadian Holdings Ltd. 3010 De Baene, Montreal, QC H4S 1L2 2011-03-30

Improve Information

Please provide details on SYLMAR HOLDINGS 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