RADION (M.T.L.) CANADA INC.

Address: 1396 St. Catherine St. West, Ste 303-4, Montreal, QC H3G 1P9

RADION (M.T.L.) CANADA INC. (Corporation# 1244892) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1981.

Corporation Overview

Corporation ID 1244892
Corporation Name RADION (M.T.L.) CANADA INC.
Registered Office Address 1396 St. Catherine St. West
Ste 303-4
Montreal
QC H3G 1P9
Incorporation Date 1981-12-02
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. J. SMILEY 1396 ST. CATHERINE W. SUITE 303-4, MONTREAL QC H3G 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-12-01 1981-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-02 current 1396 St. Catherine St. West, Ste 303-4, Montreal, QC H3G 1P9
Name 1981-12-02 current RADION (M.T.L.) CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1986-04-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-12-02 1986-04-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-12-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-04-15 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 1396 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3G 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseillers En Gestion Et Franchise Fbmc Ltee 1396 St. Catherine St. West, Suite 406, Montreal, QC H3G 1P9 1984-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2718031 Canada Inc. 1396 Ste-catherine Ouest, Suite 420, Montreal, QC H3G 1P9 1991-05-22
2708833 Canada Inc. 1396 Ste-catherine O., Suite 420, Montreal, QC H3G 1P9 1991-04-22
Al Billad Jewellery Inc. 1396 Ste. Catherine West, Suite 424, Montreal, QC H3G 1P9 1990-12-24
159107 Canada Inc. 1396 Ouest, Rue Ste-catherine, Sutie 420, Montreal, QC H3G 1P9 1987-12-30
Personnel Qualifie L.m. Inc. 1396 Ste-catherine West, 216, Montreal, QC H3G 1P9 1987-11-24
158426 Canada Inc. 1396 Ste-catherine W., Suite 411, Montreal, QC H3G 1P9 1987-10-07
Free Land Express Inc. 1396 St-catherine Ouest, Suite 216, Montreal, QC H3G 1P9 1987-04-02
154770 Canada Inc. 11435 5th Avenue, Montreal, QC H3G 1P9 1987-03-02
143784 Canada Inc. 1396 Ste Catherine Ouest, Suite 420, Montreal, QC H3G 1P9 1985-05-27
Ambassans Productions of Canada Inc. 1396 St Catherine St. West, Suite 412, Montreal, QC H3G 1P9 1984-08-14
Find all corporations in postal code H3G1P9

Corporation Directors

Name Address
S. J. SMILEY 1396 ST. CATHERINE W. SUITE 303-4, MONTREAL QC H3G 1P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1P9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on RADION (M.T.L.) CANADA INC..

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.