CANDARE DISPATCH SERVICES INC.

Address:
7294a Lajeunesse Street, Montreal, QC H2R 2H4

CANDARE DISPATCH SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 7909675. The registration start date is July 5, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7909675
Business Number 809942519
Corporation Name CANDARE DISPATCH SERVICES INC.
SERVICES DE REPARTITION CANDARE INC.
Registered Office Address 7294a Lajeunesse Street
Montreal
QC H2R 2H4
Incorporation Date 2011-07-05
Dissolution Date 2017-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Philip Friedman 244 Crois Netherwood, Hampstead QC H3X 3X3, Canada
Dominique Roy 11434 Alfred Avenue, Montreal QC H1G 5B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-06 current 7294a Lajeunesse Street, Montreal, QC H2R 2H4
Address 2012-03-29 2014-02-06 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
Address 2011-07-05 2012-03-29 5 Place Ville Marie, Montreal, QC H3B 2G2
Name 2011-07-05 current CANDARE DISPATCH SERVICES INC.
Name 2011-07-05 current SERVICES DE REPARTITION CANDARE INC.
Status 2017-08-22 current Dissolved / Dissoute
Status 2011-07-05 2017-08-22 Active / Actif

Activities

Date Activity Details
2017-08-22 Dissolution Section: 210(3)
2011-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7294A Lajeunesse Street
City Montreal
Province QC
Postal Code H2R 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Royman Inc. 7294a Lajeunesse Street, Montreal, QC H2R 2H4 2001-06-26
7899491 Canada Inc. 7294a Lajeunesse Street, Montreal, QC H2R 2H4 2011-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
JÉrÔme Lopez M.d. Inc. 301-7296, Rue Lajeunesse, Montréal, QC H2R 2H4 2015-10-20
Yikingproductions Inc. 2-7262, Rue Lajeunesse, Montréal, QC H2R 2H4 2011-07-28
Voice of Access 7254 Rue Lajeunesse, #3, Montreal, QC H2R 2H4 2010-03-10
SociÉtÉ SolidaritÉ Nord Sud De MontrÉal 7220 Lajeunesse, Apt 4, Montreal, QC H2R 2H4 2006-09-15
7274521 Canada Inc. 7220 Lajeunesse, Suite 3a, Montréal, QC H2R 2H4 2009-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
Philip Friedman 244 Crois Netherwood, Hampstead QC H3X 3X3, Canada
Dominique Roy 11434 Alfred Avenue, Montreal QC H1G 5B9, Canada

Entities with the same directors

Name Director Name Director Address
7899491 CANADA INC. Dominique Roy 11434 Alfred, Montreal QC H1G 5B9, Canada
9618988 CANADA INC. Dominique Roy 331 de la Rivière, Saint-Félix-de-Kingsey QC J0B 2T0, Canada
CANADIAN TAXICAB ASSOCIATION DOMINIQUE ROY 729A LAGEUNESSE STREET, MONTREAL QC H2R 2H4, Canada
GASOLINE STATIONS (MONTREAL TAXICABS) LIMITED DOMINIQUE ROY 331 ch. de la Rivière, Saint-Félix-de-Kingsey QC J0B 2T0, Canada
6813828 CANADA LIMITED DOMINIQUE ROY 1256 RUE ST-CAMILLE, ST-JEROME QC J5L 2K7, Canada
CENTRE SPSORT/AUTO B.L.P. LTEE DOMINIQUE ROY ROUTE KENNEDY-SUD, ST-JOSEPH BEAUC QC G0S 2V0, Canada
3681114 CANADA INC. Dominique Roy 11434 Alfred Avenue, Montreal QC H1G 5B9, Canada
Equal Justice Canada Dominique Roy 600 Bay Street, Toronto ON M5G 1C3, Canada
DARNELLE MARKETING INTERNATIONAL INC. PHILIP FRIEDMAN 2021 UNION STREET, SUITE 888, MONTREAL QC H3A 2S9, Canada
7899491 CANADA INC. Philip Friedman 244 Netherwood Crescent, Hampstead QC H3X 3X3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2R 2H4

Similar businesses

Corporation Name Office Address Incorporation
Location Taxi Candare Inc. 600 Chemin Des Iroquois, Lachine, QC H8S 4J5 1999-12-10
Compagnie De Taxi Candare Inc. 7294-a Lajeunesse, Montreal, QC H2R 2H4 1989-09-11
Cad Dispatch Solutions Inc. 18692, Thorburn, Pierrefonds, QC H9K 1M8 2005-06-13
Dispatch Electrical Services Limited 21 Swanwick Avenue, Toronto, ON M4E 1B2 2015-02-05
Grand Eagle Dispatch Services Inc. 29, Blue Lake Ave, Brampton, ON L6X 4W8 2015-03-31
National Dispatch Services Limited 5757 Cavendish Blvd., Suite 411, Montreal, QC H4W 2W8
Bytown International Dispatch Services Corp. 1035 Moodie Drive, Salon A, Nepean, ON K2R 1H4 1998-12-15
Societe D'expedition Jet Dispatch (canada) Limitee 5155 Spectrum Way, Bldg. 21, Mississauga, ON L4W 5A5 1981-01-22
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13

Improve Information

Please provide details on CANDARE DISPATCH SERVICES 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