NACREDEX LIMITEE

Address:
5871 Victoria Ave., Suite 230, Montreal, QC H3W 2R7

NACREDEX LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 907260. The registration start date is December 9, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 907260
Business Number 119683092
Corporation Name NACREDEX LIMITEE
NACREDEX LIMITED
Registered Office Address 5871 Victoria Ave.
Suite 230
Montreal
QC H3W 2R7
Incorporation Date 1974-12-09
Dissolution Date 1998-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
STEVE WISE 117 WESTPART, DOLLARD DES ORMEAUX QC , Canada
NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-10 1980-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-12-09 1980-08-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-12-09 current 5871 Victoria Ave., Suite 230, Montreal, QC H3W 2R7
Name 1974-12-09 current NACREDEX LIMITEE
Name 1974-12-09 current NACREDEX LIMITED
Status 1998-08-04 current Dissolved / Dissoute
Status 1980-08-11 1998-08-04 Active / Actif

Activities

Date Activity Details
1998-08-04 Dissolution
1980-08-11 Continuance (Act) / Prorogation (Loi)
1974-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5871 VICTORIA AVE.
City MONTREAL
Province QC
Postal Code H3W 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Andre Halpern Ltee 5871 Victoria Ave., Suite 228, Montreal, QC 1981-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les SystÈmes Informatiques Monsys & Logiciels Monlog Inc. 5871 Avenue Victoria, Bureau 222, Montreal, QC H3W 2R7 1992-01-15
Jyce's Production International Services Inc. 5871 Victoria Ave, Suite 225, Montreal, QC H3W 2R7 1991-07-02
152986 Canada Inc. 5871 Victoria, Suite 217, Montreal, QC H3W 2R7 1991-02-21
3143503 Canada Inc. 5871 Victoria Avenue, Suite 231, Montreal, QC H3W 2R7 1995-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
STEVE WISE 117 WESTPART, DOLLARD DES ORMEAUX QC , Canada
NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
103017 CANADA INC. NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC H3X 1E2, Canada
TES INVESTMENTS LIMITED NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC , Canada
MYER SAMUELS SCHOLARSHIP FOUNDATION NORMAN SPECTOR 7450 LES GALLERIES D'ANJOU 3RD FL, MONTREAL QC H1M 3H3, Canada
TRANSCAN BLOC B INC. NORMAN SPECTOR 196 OXFORD CRESCENT, HAMPSTEAD QC , Canada
ENERTEC SERVICES LTD. NORMAN SPECTOR 196 WEXFORD CRES, HAMPSTEAD QC H3X 1E2, Canada
LOGICLEAN HYDROCARBONS INC. NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC H3X 1E2, Canada
2400 TRANS-CANADA INVESTMENTS INC. NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMPSTEAD QC , Canada
IVANSPEC HOLDINGS INC. NORMAN SPECTOR 196 WEXFORD CRESCENT, HAMSPTEAD QC H3X 1E2, Canada
150689 CANADA INC. NORMAN SPECTOR 196 WEXFORD CR., HAMPSTEAD QC H3X 1E2, Canada
HERZL FOUNDATION FOR INTERNATIONAL EXCHANGE NORMAN SPECTOR 5763 ST. LAWRENCE BLVD., MONTREAL QC H3B 3B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2R7

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on NACREDEX LIMITEE 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