TRANSPORT SARANAC (1981) LIMITEE
SARANAC TRANSPORT (1981) LIMITED

Address: 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4

TRANSPORT SARANAC (1981) LIMITEE (Corporation# 1168053) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1981.

Corporation Overview

Corporation ID 1168053
Corporation Name TRANSPORT SARANAC (1981) LIMITEE
SARANAC TRANSPORT (1981) LIMITED
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 2T4
Incorporation Date 1981-07-06
Dissolution Date 1987-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSS T. CLARKSON 220 CHESTER, MONTREAL QC H3R 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-07-05 1981-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-07-06 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4
Name 1981-07-06 current TRANSPORT SARANAC (1981) LIMITEE
Name 1981-07-06 current SARANAC TRANSPORT (1981) LIMITED
Status 1987-11-23 current Dissolved / Dissoute
Status 1981-07-06 1987-11-23 Active / Actif

Activities

Date Activity Details
1987-11-23 Dissolution
1981-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contruction Caisson (canada) Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1973-06-11
101267 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1980-12-23
Cammpa Management (1987) Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 2T4 1986-04-23
150261 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 2T4 1986-05-09
150671 Canada Inc. 1170 Rue Peel, 5 Etage, Montreal, QC H3B 2T4 1986-06-11
Gestion Demita Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1980-06-04
Sports Elby Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1982-02-08
139025 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1985-01-18

Corporation Directors

Name Address
ROSS T. CLARKSON 220 CHESTER, MONTREAL QC H3R 1W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2T4
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Transport Saranac LimitÉe 2 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1989-06-06
Transport Saranac LimitÉe 706 -65 Harbour Square, Toronto, ON M5J 2L4 1983-01-19
Les Industries Saranac Ltee 4150 St-catherine St. West, Suite 600, Westmount, QC H3Z 2Y5 1968-12-19
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22
General Equipment Manufacturing (1981) Limited Commerce Court West, P.o.box 85, Toronto, ON M5L 1S9 1978-04-13
Publication Hume (1981) Limitee 4141 Yonge St., Willowdale, ON M2P 2A7 1971-12-22
Reloved Gowns Limited 110-35 Saranac Blvd, North York, ON M6A 2G4 2016-02-04
La Societe De Transport Des Brasseries Canadienne Limitee 79 St. Claire Ave East, Toronto 7, ON M4T 1M6 1928-09-01
La Compagnie De Transport Canadien Pacifique Limitee 2255 Sheppard Ave. East, Suite E335, Toronto, ON

Improve Information

Please comment or provide details below to improve the information on TRANSPORT SARANAC (1981) LIMITEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.