MAXIMUM DISABILITY TAX CREDIT INC.

Address:
1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9

MAXIMUM DISABILITY TAX CREDIT INC. is a business entity registered at Corporations Canada, with entity identifier is 8619433. The registration start date is August 28, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8619433
Business Number 850470576
Corporation Name MAXIMUM DISABILITY TAX CREDIT INC.
CRÉDIT D'IMPÔT D'INVALIDITÉ MAXIMUM INC.
Registered Office Address 1255 Rue Peel
Suite 1000
Montréal
QC H3B 2T9
Incorporation Date 2013-08-28
Dissolution Date 2016-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Michael Chernack 489 rue Dufferin, Hampstead QC H3X 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-28 current 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9
Name 2013-08-28 current MAXIMUM DISABILITY TAX CREDIT INC.
Name 2013-08-28 current CRÉDIT D'IMPÔT D'INVALIDITÉ MAXIMUM INC.
Status 2016-06-20 current Dissolved / Dissoute
Status 2016-01-22 2016-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-28 2016-01-22 Active / Actif

Activities

Date Activity Details
2016-06-20 Dissolution Section: 212
2013-08-28 Incorporation / Constitution en société

Office Location

Address 1255 rue Peel
City Montréal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Lenrob Canada Ltee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1969-10-30
99408 Canada Limitee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1980-07-10
3717291 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2000-03-03
Tomleerob Investments Inc. 1255 Rue Peel, Suite 1000, MontrÉal, QC H3B 2T9 2004-01-30
Les Services Administratifs Gilbach Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 1982-12-09
173954 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-06-04
Placements Isola Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-12-03
Rita Steinberg Goldfarb Foundation 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-11-19
3805174 Canada Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2000-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Michael Chernack 489 rue Dufferin, Hampstead QC H3X 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
JETA TEXTILES INC. MICHAEL CHERNACK 185 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Maximum Records Inc. 7033 Route Trans-canadienne, Suite 220, St-laurent, QC 1978-04-13
Maximum Carpet Cleaners Inc. 939 Selkirk Street, Pointe Claire, QC H9R 4S4 1993-03-05
Reseaux Maximum Inc. 407 Boul. St-laurent, Bureau 202, MontrÉal, QC H2Y 2Y5 2002-06-13
Vacances Maximum (international) Ltee 160 Eglinton Avenue West, Suite 500, Toronto, ON M4P 3B5 1982-07-06
Vacances Maximum (canada) LtÉe 5915 Airport Rd, Suite 1000, Mississauga, ON L4V 1T1 1989-10-11
Maxnus Maximum Numerics Systems Inc. 3575 Boul St-laurent, Bur 401, Montreal, QC H2X 2T7 1996-03-01
Canada Maximum Investment Group Inc. 42, Place De L'épervier, Châteauguay, QC J6K 0A5 2018-09-02
Logiciels Maximum LtÉe 102-385, Boul. Saint-luc, Saint-jean-sur-richelieu, QC J2W 2A3
Le Maximum Pour Le Minimum Inc. 4631 Wellington Avenue, Verdun, QC H4G 1X1 1985-02-08
The Credit Genius Inc. 1009-4500, Chemin Des Cageux, Laval, QC H7W 2S7 2018-09-04

Improve Information

Please provide details on MAXIMUM DISABILITY TAX CREDIT 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