HENAL MANAGEMENT SERVICES LTD. -

Address:
5757 Decelles Ave., Suite 525, Montreal, QC H3S 2C2

HENAL MANAGEMENT SERVICES LTD. - is a business entity registered at Corporations Canada, with entity identifier is 990922. The registration start date is June 18, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 990922
Corporation Name HENAL MANAGEMENT SERVICES LTD. -
Registered Office Address 5757 Decelles Ave.
Suite 525
Montreal
QC H3S 2C2
Incorporation Date 1976-06-18
Dissolution Date 1982-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
HENRY COOPERSMITH 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada
EDMUND KUPFERSZMIDT 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada
ALLAN COOPERSMITH 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-17 1976-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-06-18 current 5757 Decelles Ave., Suite 525, Montreal, QC H3S 2C2
Name 1976-06-18 current HENAL MANAGEMENT SERVICES LTD. -
Status 1982-07-13 current Dissolved / Dissoute
Status 1976-06-18 1982-07-13 Active / Actif

Activities

Date Activity Details
1982-07-13 Dissolution
1976-06-18 Incorporation / Constitution en société

Office Location

Address 5757 DECELLES AVE.
City MONTREAL
Province QC
Postal Code H3S 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laboratoires Biocare Ltee 5757 Decelles Ave., Suite 457, Montreal, QC H3S 2C3 1972-08-23
98000 Canada Inc. 5757 Decelles Ave., Suite 330, Montreal, QC 1980-04-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caro Carissima Haute Coiffure Inc. 5709 Decelles Avenue, Montreal, QC H3S 2C2 1981-05-13
88531 Canada Inc. 5705 Decelles, Montreal, QC H3S 2C2 1978-09-19
Les Produits Medicaux Biotron Limitee 5757 Decelles Avenue, Apt. 21, Montreal, QC H3S 2C2 1975-02-19
Canadian Middle East Development Corporation 5757 Decelles, Suite 422, Montreal, QC H3S 2C2 1984-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
HENRY COOPERSMITH 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada
EDMUND KUPFERSZMIDT 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada
ALLAN COOPERSMITH 21 MAPLEWOOD AVENUE, OUTREMONT QC , Canada

Entities with the same directors

Name Director Name Director Address
8769222 Canada Inc. Allan Coopersmith 112 Finchley, Hampstead QC H3X 3A2, Canada
Les Technologies F.A.D.S. Inc. ALLAN COOPERSMITH 112 FINCHLEY, HAMPSTEAD QC H3X 3A2, Canada
LES TECHNOLOGIES F.A.D.S. INC. ALLAN COOPERSMITH 112 FINCHLEY, HAMPSTEAD QC H3X 3A2, Canada
Coopersmith Dental Clinic Inc. Allan Coopersmith 112 Finchley Road, Hampstead QC H3X 3A2, Canada
DENTPHARMA DENTAL PRODUCTS INC. ALLAN COOPERSMITH 69 DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada
157443 CANADA INC. ALLAN COOPERSMITH 112 FINCHLEY, HAMPSTEAD QC H3X 3A2, Canada
9056556 Canada Inc. Allan Coopersmith 112 Finchley Street, Hampstead QC H3X 3A2, Canada
11586653 Canada Inc. Allan Coopersmith 112 Rue Finchley, Hampstead QC H3X 3A2, Canada
CLINIQUE DE PHYSIOTHÉRAPIE CONCORDE LTÉE HENRY COOPERSMITH 4 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S2C2

Similar businesses

Corporation Name Office Address Incorporation
Mbs Management Services Inc. 1315 Topsail Road, Paradise, NL A1B 3N4
T & M Management Services Ltd. 100 - 10760 Shellbridge Way, Richmond, BC V6X 3H1
Fss Aircraft Management Services Inc. 2450 Derry Road East, Hangar #9, Mississauga, ON L5S 1B2
Novacap Management Financial Services I Inc. 700- 3400 Rue De L'Éclipse, Brossard, QC J4Z 0P3 2019-05-07
Lecxpert Mentoring and Management Services Inc. 121 Rue Des Rigolets, Vaudreuil-sur-le-lac, QC J7V 8P3 2006-12-27
Société Leader Management Services-conseil International Inc. 1312 Sherbrooke Est, Montreal, QC H2L 1M2 2008-11-25
Jman Services En Management Inc. - 3959 Gertrude, Verdun, QC H4G 1R7 2008-09-25
Double Mj Management Services, Inc. 24 Merritt, Dollard-des-ormeaux, QC H9B 2T9 2015-08-28
Ge Canada Management Services Limited 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9
Army & Navy Management Services Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5

Improve Information

Please provide details on HENAL MANAGEMENT SERVICES 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