CORPORATION DE DEVELOPPEMENT TRADAX (CANADA) (Corporation# 1192698) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1981.
Corporation ID | 1192698 |
Business Number | 874315062 |
Corporation Name |
CORPORATION DE DEVELOPPEMENT TRADAX (CANADA) TRADAX DEVELOPMENT (CANADA) CORPORATION - |
Registered Office Address |
4612 St Catherine St. West Westmount QC H3Z 1S3 |
Incorporation Date | 1981-08-26 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
F. LUBINSKI | 5150 COTE ST ANTOINE, MONTREAL QC H4A 1N9, Canada |
S. LUBINSKI | 1134 WESTBURY ROAD, JENKINTOWN 19046, United States |
G.L. ECHENBERG | 1460 DOCTEUR PENFIELD AVE. #PH-1, MONTREAL QC H3G 1B8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-08-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-08-25 | 1981-08-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-08-26 | current | 4612 St Catherine St. West, Westmount, QC H3Z 1S3 |
Name | 1981-09-03 | current | CORPORATION DE DEVELOPPEMENT TRADAX (CANADA) |
Name | 1981-09-03 | current | TRADAX DEVELOPMENT (CANADA) CORPORATION - |
Name | 1981-08-26 | 1981-09-03 | CORPORATION DE DEVELOPMENT TRADAX |
Name | 1981-08-26 | 1981-09-03 | TRADAX DEVELOPMENT CORPORATION |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1988-12-03 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-08-26 | 1988-12-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-08-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1982-12-15 | 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 |
---|---|---|
Television Trans World Inc. | 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 | 1994-03-08 |
Marketing Direct Hill & Dale Inc. | 4626 St-catherine Street W., Westmount, QC H3Z 1S3 | 1993-08-27 |
Centre D'informatique & Formation Inform Inc. | 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 | 1987-10-28 |
Garrigy Holding Group Ltd. | 4606 St-catherine Street West, Westmount, QC H3Z 1S3 | 1986-12-16 |
176770 Canada Inc. | 4628 Ste-catherine West, Montreal, ON H3Z 1S3 | 1984-08-29 |
Gestion Galbri Inc. | 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 | 1983-06-23 |
113602 Canada Inc. | 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3 | 1982-01-15 |
Les Photos D'hugo Inc. | 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 | 1981-06-26 |
Belanger, Brochocka & Doleman Inc. | 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 | 1981-04-21 |
Les Communications Grattan Internationales Ltee | 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 | 1980-08-05 |
Find all corporations in postal code H3Z1S3 |
Name | Address |
---|---|
F. LUBINSKI | 5150 COTE ST ANTOINE, MONTREAL QC H4A 1N9, Canada |
S. LUBINSKI | 1134 WESTBURY ROAD, JENKINTOWN 19046, United States |
G.L. ECHENBERG | 1460 DOCTEUR PENFIELD AVE. #PH-1, MONTREAL QC H3G 1B8, Canada |
City | WESTMOUNT |
Post Code | H3Z1S3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
La Corporation De Developpement Des Investissements Du Canada | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 1982-05-26 |
H N C Development Corporation | 9038 Rue Richmond, Brossard, QC J4X 2S1 | 1991-07-22 |
Corporation De Developpement Ad Hoc | 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 | 1980-09-24 |
E.r.s. Training and Development Corporation | 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 | 1990-01-18 |
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee | 415 Bourque Street, Dorval, QC | 1966-04-01 |
China Northeastern Industrial Development Corporation | 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 | 1995-05-11 |
C.d.v.i. Industrial Sales Development Corporation Ltd. | 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 | 1976-09-13 |
Ressources & Developpement Dumaguete Corporation (canada) | 5837 St-zotique E, Montreal, QC H1T 1P8 | 1991-04-05 |
La Corporation T & D Du Developpement Medical Ltee | 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 | 1969-11-20 |
Please comment or provide details below to improve the information on CORPORATION DE DEVELOPPEMENT TRADAX (CANADA).
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.