SOKOLOFF HOLDINGS LTD.

Address:
74 Downshire Road, Montreal, QC H3X 1H5

SOKOLOFF HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 971537. The registration start date is February 10, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 971537
Business Number 104922521
Corporation Name SOKOLOFF HOLDINGS LTD.
Registered Office Address 74 Downshire Road
Montreal
QC H3X 1H5
Incorporation Date 1976-02-10
Dissolution Date 2002-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN SOKOLOFF 5615 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1W8, Canada
DINA SOKOLOFF 217 CROCUS AVENUE, OTTAWA ON K1H 6E7, Canada
MICHAEL D. VINEBERG 93 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada
CARA GROSSMAN 242 EAST 87TH STREET, APT. 5F, NEW YORK NY 10128, United States
JODY S. LACKSTEIN 280 HARROW CRESCENT, HAMPSTEAD QC H3X 3H6, Canada
CHERYL S. NOVACK 164 NETHERWOOD CR, MONTREAL QC H3X 3H4, Canada
LYNDA S. GROSSMAN 74 DOWNSHIRE RD, HAMPSTEAD QC H3X 1H5, Canada
JOSEPH HAVAS 300 LEO PARISEAU SUITE 1900, MONTREAL QC H2W 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-09 1976-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-30 current 74 Downshire Road, Montreal, QC H3X 1H5
Address 1976-02-10 1999-11-30 8145 Devonshire Road, Town of Mount Royal, QC H4P 2K7
Name 1976-02-10 current SOKOLOFF HOLDINGS LTD.
Status 2002-12-03 current Dissolved / Dissoute
Status 1990-07-19 2002-12-03 Active / Actif
Status 1990-06-01 1990-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-12-03 Dissolution Section: 210
1976-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 74 Downshire Road
City MONTREAL
Province QC
Postal Code H3X 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85725 Canada Limited 74 Downshire Road, Montreal, QC H3X 1H5 1978-01-10
3971252 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2002-02-27
4094794 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2002-10-17
4120221 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2002-11-19
4145933 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2003-06-04
4259394 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2005-01-26
4287045 Canada Inc. 74 Downshire Road, Hampstead, QC H3X 1H5 2005-03-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
7246455 Canada Inc. 78 Downshire Street, Hampstead, QC H3X 1H5 2009-09-22
Gestions Dorothy Gordon Inc. 86 Downshire Road, Hampstead, QC H3X 1H5 2001-09-27
3509419 Canada Inc. 84 Downshire Street, Hampstead, QC H3X 1H5 1998-07-03
Gestions Sokibird Ltee 74 Rue Downshire, Hampstead, QC H3X 1H5 1996-07-30
3156346 Canada Inc. 84 Downshire, Hampstead, QC H3X 1H5 1995-06-15
Promarq Services De PropriÉtÉ Intellectuelle Inc. 80 Downshire Road, Hampstead, QC H3X 1H5 1992-11-03
Les Investissements Soklyn Ltee 74 Chemin Downshire, Hampstead, QC H3X 1H5 1992-10-08
123686 Canada Inc. 72 Downshire, Hampstead, QC H3X 1H5 1983-05-11
99330 Canada Inc. 78, Downshire, Hampstead, QC H3X 1H5 1980-07-09
Gestions Imasa Inc. 78 Downshire, Hampstead, QC H3X 1H5
Find all corporations in postal code H3X 1H5

Corporation Directors

Name Address
JONATHAN SOKOLOFF 5615 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1W8, Canada
DINA SOKOLOFF 217 CROCUS AVENUE, OTTAWA ON K1H 6E7, Canada
MICHAEL D. VINEBERG 93 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada
CARA GROSSMAN 242 EAST 87TH STREET, APT. 5F, NEW YORK NY 10128, United States
JODY S. LACKSTEIN 280 HARROW CRESCENT, HAMPSTEAD QC H3X 3H6, Canada
CHERYL S. NOVACK 164 NETHERWOOD CR, MONTREAL QC H3X 3H4, Canada
LYNDA S. GROSSMAN 74 DOWNSHIRE RD, HAMPSTEAD QC H3X 1H5, Canada
JOSEPH HAVAS 300 LEO PARISEAU SUITE 1900, MONTREAL QC H2W 1M5, Canada

Entities with the same directors

Name Director Name Director Address
2924536 CANADA INC. DINA SOKOLOFF 3789 REVELSTOKE DR., OTTAWA ON K1V 7C2, Canada
155274 CANADA INC. DINA SOKOLOFF 47 WELLINGTON ST APT C, KINGSTON ON K7L 3C2, Canada
3288170 CANADA INC. JONATHAN SOKOLOFF 5615 QUEEN MARY ROAD, MONTREAL QC H3X 1W8, Canada
6879659 CANADA INC. JONATHAN SOKOLOFF 5611 QUEEN-MARY ROAD, MONTREAL QC H3X 1W8, Canada
MORTIMER SNODGRASS BOUTIQUE INC. JONATHAN SOKOLOFF 331 LANSDOWNE AVENUE, WESTMOUNT QC H3Z 2L5, Canada
3359913 CANADA INC. JOSEPH HAVAS 27 CRILLON STREET, DOLLARD-DES-ORMEAUX QC H9A 1J4, Canada
119195 CANADA INC. MICHAEL D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
MiPhil Enterprises Inc. Michael D. Vineberg 93 Sunnyside Avenue, Westmount QC H3Y 1C7, Canada
BELVEDERE STABLES LTD. MICHAEL D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
TIBET FUND CANADA MICHAEL D. VINEBERG 93 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 1H5

Similar businesses

Corporation Name Office Address Incorporation
Fourrures S. Sokoloff Du Canada Ltee 74 Dephoure Place, Dollard Des Ormeaux, QC 1977-09-06
Infotech International Zavie Sokoloff Inc. 25 Renfrew Avenue, Westmount, QC H3Y 2X3 1979-10-15
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07

Improve Information

Please provide details on SOKOLOFF HOLDINGS LTD. 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