92333 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 891207. The registration start date is July 16, 1979. The current status is Dissolved.
Corporation ID | 891207 |
Corporation Name | 92333 CANADA LIMITED |
Registered Office Address |
666 Sherbrooke Street West Suite 600 Montreal QC H3A 1E7 |
Incorporation Date | 1979-07-16 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ANNA SCALZO | 4225 CHAMPLAIN BOULEVARD, ST HUBERT QC H3Y 5W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-07-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-07-15 | 1979-07-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-07-16 | current | 666 Sherbrooke Street West, Suite 600, Montreal, QC H3A 1E7 |
Name | 1979-07-16 | current | 92333 CANADA LIMITED |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1988-11-05 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-07-16 | 1988-11-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1979-07-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-02-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
94925 Canada Ltee Ltd. | 666 Sherbrooke Street West, Suite 307, Montreal, QC H3A 1E7 | 1979-10-30 |
Emballage Strap-on Packaging Ltd. | 666 Sherbrooke Street West, Suite 2001, Montreal, QC | 1976-09-23 |
Thermax Systemes D'energie Ltee | 666 Sherbrooke Street West, Suite 1501, Montreal, QC | 1976-12-21 |
Bellevue Investments Ltd. | 666 Sherbrooke Street West, Suite 2001, Montreal, QC | 1977-06-20 |
Kronos Business and Accounting Services Ltd. | 666 Sherbrooke Street West, Suite 2001, Montreal, QC | 1977-10-17 |
Usp Media Corporation | 666 Sherbrooke Street West, Suite 906, Montreal, QC | 1977-12-19 |
You Ought To Be In Pictures Inc. | 666 Sherbrooke Street West, Suite 906, Montreal, QC H3A 1E7 | 1977-12-29 |
2686635 Canada Inc. | 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 | 1991-02-01 |
3363961 Canada Inc. | 666 Sherbrooke Street West, Suite 1200, Montreal, QC H3A 1E7 | 1997-04-11 |
Tidan Inc. | 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 | 1998-11-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3415830 Canada Inc. | 666 Shrerbrooke St West, Suite 2300, MontrÉal, QC H3A 1E7 | 1997-12-09 |
Concept Camitel Inc. | 666 Sherbroke Ouest, Suite 309, Montreal, QC H3A 1E7 | 1995-09-06 |
2901919 Canada Inc. | 666 Sherbrooke St W, Suite G100, Montreal, QC H3A 1E7 | 1993-03-08 |
2896851 Canada Inc. | 666 Sherbrooke St. W., Suite 1100, Montreal, QC H3A 1E7 | 1993-02-18 |
2874521 Canada Inc. | 666 Sherbrooke St.w ., Suite 2300, Montreal, QC H3A 1E7 | 1992-12-04 |
Centre De Devises J.r. Ltee. | 666 Sherbrooke O, Suite 1500, Montreal, QC H3A 1E7 | 1992-06-19 |
Services En Diagnostique Pour Ordinateurs Beaumont Inc. | 665 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 | 1989-09-15 |
164567 Canada Inc. | 5192 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 | 1989-01-16 |
164560 Canada Inc. | 666 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 | 1989-01-10 |
Groupe Financier Cofo Inc. | 674 Sherbrooke Street West, Montreal, QC H3A 1E7 | 1987-06-05 |
Find all corporations in postal code H3A1E7 |
Name | Address |
---|---|
ANNA SCALZO | 4225 CHAMPLAIN BOULEVARD, ST HUBERT QC H3Y 5W4, Canada |
Name | Director Name | Director Address |
---|---|---|
93706 CANADA LIMITED | ANNA SCALZO | 4225 CHAMPLAIN BOULEVARD, ST. HUBERT QC , Canada |
LES CHEMISES PERY-LEE (CANADA) INC. | ANNA SCALZO | 4225 CHAMPLAIN BOULEVARD, ST HUBERT QC H3Y 5W4, Canada |
City | MONTREAL |
Post Code | H3A1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7555130 Canada Limited | 40, Rue Saint-antoine, Gatineau, QC J8T 3L6 | |
11775812 Canada Limited | 1 Sparks Avenue, Toronto, ON M2H 2W1 | |
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
11886614 Canada Limited | 536 Pinery Trail, Waterloo, ON N2V 2S4 | |
8714487 Canada Limited | 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6 | |
8048568 Canada Limited | 66 Shorncliffe Road, Toronto, ON M8Z 5K1 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 |
Please provide details on 92333 CANADA LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |