SIMBONETA HOLDINGS LTD.

Address:
2015 Drummond St., Suite 202, Montreal, QC H3G 1W7

SIMBONETA HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 789003. The registration start date is January 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 789003
Business Number 119979037
Corporation Name SIMBONETA HOLDINGS LTD.
PLACEMENTS SIMBONETA LTEE
Registered Office Address 2015 Drummond St.
Suite 202
Montreal
QC H3G 1W7
Incorporation Date 1979-01-15
Dissolution Date 1997-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SIMA BLITZER 5736 LOCKWOOD AVE, COTE ST LUC QC H4W 1Y9, Canada
D. BLITZER 5736 LOCKWOOD AVE, COTE ST LUC QC H4W 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-14 1979-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-15 current 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7
Name 1979-01-15 current SIMBONETA HOLDINGS LTD.
Name 1979-01-15 current PLACEMENTS SIMBONETA LTEE
Status 1997-02-26 current Dissolved / Dissoute
Status 1979-01-15 1997-02-26 Active / Actif

Activities

Date Activity Details
1997-02-26 Dissolution
1979-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 DRUMMOND ST.
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zoli Fashions Ltd. - 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 1977-02-23
Colcana Enterprises Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-08-23
Trans-world Trading (mtl) Corporation 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 1977-07-25
Les Entreprises Pintimac Inc. 2015 Drummond St., Montreal, QC 1980-01-28
Les Productions Telimar Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 1980-01-28
96682 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-02-01
Fred Samuels Limitee 2015 Drummond St., Suite 902, Montreal, QC 1968-02-09
99071 Canada Inc. 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1980-06-23
Modom Styles Limitee 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 1978-06-27
Sandermation Corporation 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 1979-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
SIMA BLITZER 5736 LOCKWOOD AVE, COTE ST LUC QC H4W 1Y9, Canada
D. BLITZER 5736 LOCKWOOD AVE, COTE ST LUC QC H4W 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
151497 CANADA INC. SIMA BLITZER 5736 LOCKWOOD AVENUE, COTE ST LUC QC H4W 1Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Les Placements R.s.t.s. Ltee 16b Sunnyside, Westmount, QC H3Y 1C1 1980-02-15
E.f.k. Holdings Ltd. 550 Montpellier Blvd., MontrÉal, QC H4N 2G7 1983-10-27
Placements L.d.l. Ltee 852 Fraser, St-laurent, QC H4M 1Z2 1972-12-20
P.l. - L.l. Holdings Ltd. 78 Rouleau, Suite 205, Victoriaville, QC G6P 7A3 1980-01-24
Les Placements Montorson Ltee 53 Prospect, Westmount, QC H3Z 1W5 1972-07-06
M.g.s.l. Holdings Ltd. 4111, Beaconsfield Avenue, Montréal, QC H4A 2H4 1979-01-31
Les Placements R.j.l. Ltee 4955 Chemin Saint-françois, Montreal, QC H4S 1P3 1977-12-28
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Placements Mle Ltee 2875 Bates Road, Montreal, QC H3S 1B7 1977-05-31
Placements Kay-mar Ltee 1010 De La Gauchetière West, Suite 900, Montreal, QC H3B 2P8 1930-03-29

Improve Information

Please provide details on SIMBONETA 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