CANARABITAT INC.

Address:
Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9

CANARABITAT INC. is a business entity registered at Corporations Canada, with entity identifier is 746550. The registration start date is September 8, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 746550
Corporation Name CANARABITAT INC.
Registered Office Address Place Victoria
Bur 3400 C.p.242
Montreal
QC H4Z 1E9
Incorporation Date 1978-09-08
Dissolution Date 1997-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
FLORIAN ARCAND 6311 RENOIR, MONTREAL QC H1G 2P4, Canada
MICHEL DI FRUSCIA 1455 OUEST SHERBROOKE SUITE 2003, MONTREAL QC H3G 1L2, Canada
ANDREE MATHIEU 1455 OUEST SHERBROOKE, MONTREAL QC H3G 1L2, Canada
JANMOHAMED RAHIM CHEMIN DU LAC MAROIS, STE-ANNE-DU-LAC QC J0W 1V0, Canada
JACQUES GUERETTE 2120 EST SHERBROOKE APT 212, MONTREAL QC H2K 1C3, Canada
RAYMOND FORTIN 389 ELIE, FABREVILLE QC H7T 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-07 1978-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-08 current Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9
Name 1978-09-08 current CANARABITAT INC.
Status 1997-08-26 current Dissolved / Dissoute
Status 1992-01-02 1997-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-09-08 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-08-26 Dissolution
1978-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Place Victoria Restaurants Inc. Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1979-08-10
Equipement Mobile De Levage E.m.l. Inc. Place Victoria, P.o.box 27, Montreal, QC H4Z 1A6 1979-10-01
Les Industries Kdi Ltee Place Victoria, Suite 3504, Montreal 115, QC 1969-03-07
Groupe Henlys Limitee Place Victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1961-09-25
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Les Consultants En Management Canatron Inc. Place Victoria, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1988-11-17
L'association Canadienne Des Fabricants De Sacs En Tissu Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1979-10-22
Ateliers De Preparation Filmacolor Inc. Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9 1979-11-29
Dominion Hydro Mechanical Erectors Ltd. Place Victoria, Suite 2501, Montreal 115, QC 1966-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
FLORIAN ARCAND 6311 RENOIR, MONTREAL QC H1G 2P4, Canada
MICHEL DI FRUSCIA 1455 OUEST SHERBROOKE SUITE 2003, MONTREAL QC H3G 1L2, Canada
ANDREE MATHIEU 1455 OUEST SHERBROOKE, MONTREAL QC H3G 1L2, Canada
JANMOHAMED RAHIM CHEMIN DU LAC MAROIS, STE-ANNE-DU-LAC QC J0W 1V0, Canada
JACQUES GUERETTE 2120 EST SHERBROOKE APT 212, MONTREAL QC H2K 1C3, Canada
RAYMOND FORTIN 389 ELIE, FABREVILLE QC H7T 2M3, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION CHARLEBUTION INC. JACQUES GUERETTE 347 RUE ST-ROBERT, RIMOUSKI QC G5L 4T2, Canada
CTD Photonics Inc. JACQUES GUERETTE 1807 RAMSAY CONCESSION 3A RR2, ALMONTE ON K0A 1A0, Canada
NORTH SHORE COMMUNITY TELEVISION LTD. JACQUES GUERETTE 100 WATER STREET, CAMPBELLTON NB , Canada
GUERETTE TELEVISION COMMUNAUTAIRE INC. JACQUES GUERETTE 13 HOEARD AVE, CAMPBELLTON NB E3N 2R8, Canada
4422180 CANADA INC. MICHEL DI FRUSCIA 1365 DE L'ECUYER, STE-ADELE QC J8B 1Y2, Canada
SERVICE DE NETTOYAGE R. FORTIN INC. RAYMOND FORTIN 173 BOURQUE, HULL QC J8Y 1Y3, Canada
157074 CANADA INC. Raymond Fortin 76, 2e rue Mont-Suisse, Saint-SAuveur QC J0R 1R0, Canada
GRAFTYME MARKETING INC. RAYMOND FORTIN 3672 NORMANDIN, LAVAL QC H7T 2N5, Canada
INDUSTRIES MACEL INTERNATIONAL INC. RAYMOND FORTIN 389 ELIE, LAVAL QC H7P 2M3, Canada
MONTACIER PLUS INC. Raymond Fortin 76, 2ième Rue Mont Suisse, St-Sauveur QC J0R 1R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Improve Information

Please provide details on CANARABITAT 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