CORPORATION DE DEVELOPPEMENT TRADAX (CANADA)
TRADAX DEVELOPMENT (CANADA) CORPORATION -

Address: 4612 St Catherine St. West, Westmount, QC H3Z 1S3

CORPORATION DE DEVELOPPEMENT TRADAX (CANADA) (Corporation# 1192698) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1981.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-08-31 Dissolution
1981-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4612 ST CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1S3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE DEVELOPPEMENT TRADAX (CANADA).

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.