SERVICES OBSJAC LTEE

Address:
1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

SERVICES OBSJAC LTEE is a business entity registered at Corporations Canada, with entity identifier is 995967. The registration start date is July 23, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 995967
Business Number 889062253
Corporation Name SERVICES OBSJAC LTEE
OBSJAC SERVICES LTD.
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1976-07-23
Dissolution Date 2003-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
DANIEL S. MILLER 99 FINCHLEY RD, HAMPSTEAD QC H3X 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-07-22 1976-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-07-23 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 1977-08-31 current SERVICES OBSJAC LTEE
Name 1977-08-31 current OBSJAC SERVICES LTD.
Name 1976-07-23 1977-08-31 OBSJAC SERVICES LTD.
Status 2003-04-04 current Dissolved / Dissoute
Status 1992-11-26 2003-04-04 Active / Actif
Status 1992-11-01 1992-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-04-04 Dissolution Section: 210
1976-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2837242 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-07-15
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
2855488 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-09-25
2862514 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862549 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862557 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862573 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9 1992-10-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
DANIEL S. MILLER 99 FINCHLEY RD, HAMPSTEAD QC H3X 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
2863791 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
103651 CANADA INC. DANIEL S. MILLER 99 FINCHLEY RD., HAMPSTEAD QC H3X 2Z8, Canada
165713 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
SPECTRAL NEUROSCIENCE INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
NOVA MOLECULAR DIAGNOSTICS INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
3510310 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
XICOM TECHNOLOGIES CORPORATION DANIEL S. MILLER 5 PLACE VILLE MARIE SUITE 1700, MONTREAL QC H3B 2G2, Canada
4306180 CANADA INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
167287 CANADA INC. DANIEL S. MILLER 5 PLACE VILLE MARIE, SUITE 1700, MONTREAL QC H3B 2G2, Canada
OSTRICH INVESTMENTS INC. · INVESTISSEMENTS AUTRUCHE INC. DANIEL S. MILLER 99 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Obsjac Investments Limited 1 Place Ville Marie, Suite 930, Montreal, QC 1969-04-25
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services De Conseillers Ewe Ltee 2390 St-clare Rd, Mount Royal, QC 1981-08-13
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Les Services Dentaires A.b.j. Ltee. 1303 Bernard Ave West, Montreal, QC 1975-08-08
Les Services Administratifs Luc-cas Ltee 5041 Beaconsfield, Montreal, QC H3X 3R7 1973-11-22
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13
Services De Gestion T.m.g. Ltee 12240 Colbert St, Montreal, QC H3M 1Y7 1974-10-21
Key General Services Ltd. 7000 C Boul. Industriel, Chambly, QC J3L 4X3 2004-07-27

Improve Information

Please provide details on SERVICES OBSJAC LTEE 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