TRANSPORT SARANAC (1981) LIMITEE (Corporation# 1168053) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1981.
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 |
Director Name | Director Address |
---|---|
ROSS T. CLARKSON | 220 CHESTER, MONTREAL QC H3R 1W3, Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-11-23 | Dissolution | |
1981-07-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
ROSS T. CLARKSON | 220 CHESTER, MONTREAL QC H3R 1W3, Canada |
City | MONTREAL |
Post Code | H3B2T4 |
Category | transport |
Category + City | transport + MONTREAL |
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 |
Please comment or provide details below to improve the information on TRANSPORT SARANAC (1981) LIMITEE.
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.