PLAINFIELD INDIANA ENTERPRISES INC.

Address:
4444, Ste Catherine West, Suite 100, Montréal, QC H3Z 1R2

PLAINFIELD INDIANA ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 8605556. The registration start date is August 12, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8605556
Business Number 844427435
Corporation Name PLAINFIELD INDIANA ENTERPRISES INC.
Registered Office Address 4444, Ste Catherine West
Suite 100
Montréal
QC H3Z 1R2
Incorporation Date 2013-08-12
Dissolution Date 2015-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Murray Dalfen 327, Redfern Avenue, Westmount QC H3Z 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-12 current 4444, Ste Catherine West, Suite 100, Montréal, QC H3Z 1R2
Name 2013-08-12 current PLAINFIELD INDIANA ENTERPRISES INC.
Status 2015-12-09 current Dissolved / Dissoute
Status 2013-08-12 2015-12-09 Active / Actif

Activities

Date Activity Details
2015-12-09 Dissolution Section: 210(2)
2013-08-12 Incorporation / Constitution en société

Office Location

Address 4444, Ste Catherine West
City Montréal
Province QC
Postal Code H3Z 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cordova Park Enterprises Inc. 4444, Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2011-09-27
Cedar Street Enterprises Inc. 4444, Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2011-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dalfen Canco Enterprises Inc. 100-4444 Sainte-catherine Street West, Westmount, QC H3Z 1R2 2018-01-30
Reno Industrial Portfolio Enterprises Inc. 100-4444 Ste-catherine West, Montréal, QC H3Z 1R2 2016-08-04
Eagleton Downs Business Center Enterprises Inc. 4444 Ste Catherine W., Suite 100, Westmount, QC H3Z 1R2 2015-05-26
Sharyland Viii Mcallen Enterprises Inc. 4444 Ste-catherin West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Sharyland Lot 27 Mcallen Enterprises Inc. 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Wallisville Enterprises Inc. 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2015-03-16
Magnolia Park Jacksonville Enterprises Inc. 4444 Sainte-catherine Street, Suite 100, Westmount, QC H3Z 1R2 2015-01-15
Eastpark Jacksonville Enterprises Inc. 4444, Rue Sainte-catherine Ouest, Suite 100, Westmount, QC H3Z 1R2 2013-12-10
Xylon Commerce Center Enterprises Inc. 4444, Ste-catherine West, Suite 100, Montréal, QC H3Z 1R2 2013-06-11
Mainstreet Jacksonville Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2012-07-09
Find all corporations in postal code H3Z 1R2

Corporation Directors

Name Address
Murray Dalfen 327, Redfern Avenue, Westmount QC H3Z 2G4, Canada

Entities with the same directors

Name Director Name Director Address
PACE COMMERCE CENTER ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
SHARYLAND LOT 27 MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
Dalfen Westmount Realty Inc. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
BOYNTON HOLDINGS LIMITED MURRAY DALFEN 327 REDFERN AVE, WESTMOUNT QC H3Z 2G4, Canada
CHISHOLM TRAIL AUSTIN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
REDBUD MCKINNEY ENTERPRISES INC. Murray Dalfen 3150 Place de Ramezay, Apt. 504, Montréal QC H3Y 0A3, Canada
I-94 MINNESOTA ENTERPRISES INC. Murray DALFEN 3150 Place de Ramesay, Apt. 504, Montréal QC H3Y 0A3, Canada
EASTPARK JACKSONVILLE ENTERPRISES INC. Murray Dalfen 327 av. Redfern, Westmount QC H3Z 2G4, Canada
SHARYLAND III MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
SHARYLAND LOT 13 MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3Z 1R2

Similar businesses

Corporation Name Office Address Incorporation
Ressources Indiana Ltee 1953 Maisonneuve, Terrebonne, QC J6X 2V1 1989-07-13
La Corporation Des Importations/exportations Indiana Ltee 9500 Rue Meilleur, Suite 502, Montreal, QC H2N 2B7 1956-07-03
Les Investisseurs Pooh Indiana Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Church of God, of Anderson Indiana, In Ontario 10 Cloverhill Avenue, Dundas, ON L9H 2P2
Caelifera Inc. 918 Shannon Rd., Plainfield, ON K0K 2V0 2013-01-16
Indiana Drones Inc. 250 Sunnidale Rd., Barrie, ON L4N 5N9 2017-05-23
Eco Firewood Inc. 1291 Shannon Rd, Plainfield, ON K0K 2V0 2015-07-01
Indiana Marketing Inc. 135, Rue Aimé-romain, Wendake, QC G0A 4V0 2007-05-04
10375390 Canada Inc. 39 Hoskin Road, Plainfield, ON K0K 2V0 2017-08-22
6959580 Canada Inc. 129 Hiddenvalley Drive, Plainfield, ON K0K 2V0 2008-04-16

Improve Information

Please provide details on PLAINFIELD INDIANA ENTERPRISES 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