CAST AMÉRIQUE DU NORD INC.
CAST NORTH AMERICA INC.

Address: Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7

CAST AMÉRIQUE DU NORD INC. (Corporation# 1424637) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1982.

Corporation Overview

Corporation ID 1424637
Business Number 100842038
Corporation Name CAST AMÉRIQUE DU NORD INC.
CAST NORTH AMERICA INC.
Registered Office Address Place Alexis Nihon, Xerox Tour
3400 De Maisonneuve Blvd. W Suite 1150
Montreal
QC H3Z 3E7
Incorporation Date 1982-12-24
Dissolution Date 2004-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TIM C. WHITTAKER 1088 WATERLOO, TOWN OF MOUNT-ROYAL QC H3R 2L2, Canada
JOHN DELUCA 156 HEATHER AVE., POINTE-CLAIRE QC H9R 3A4, Canada
RONALD VOGEL 484 WESTHILL AVE, BEACONSFIELD QC H9W 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-23 1982-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-02 current Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7
Address 1982-12-24 2002-06-02 4150 St Catherine St. West, Montreal, QC H3Z 2R8
Name 1993-12-30 current CAST AMÉRIQUE DU NORD INC.
Name 1993-12-30 current CAST NORTH AMERICA INC.
Name 1993-11-19 1993-12-30 CAST NORTH AMERICA INC.
Name 1983-08-04 1993-11-19 CAST AMERIQUE DU NORD (1983) INC.
Name 1983-08-04 1993-11-19 CAST NORTH AMERICA (1983) INC.
Name 1982-12-24 1983-08-04 120316 CANADA INC.
Status 2004-12-16 current Dissolved / Dissoute
Status 1982-12-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2004-12-16 Dissolution Section: 210
1982-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-07-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-27 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 PLACE ALEXIS NIHON, XEROX TOUR
City MONTREAL
Province QC
Postal Code H3Z 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cast Amerique Du Nord (camionnage) Ltee Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 1983-04-25
Cast Transport Inc. Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W Suite 1150, Montreal, QC H3Z 3E7 1989-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hapag-lloyd (canada) Inc. 3400 De Maisonneuve Boulevard West, Suite 1200, MontrГ©al, QC H3Z 3E7
Hapag-lloyd Gp Inc. 3400 De Maisonneuve Boulevard West, Suite 1200, Montreal, QC H3Z 3E7 2007-03-02
Hapag-lloyd (canada) Inc. 3400 De Maisonneuve Blvd. West, Suit 1200, Montreal, QC H3Z 3E7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
TIM C. WHITTAKER 1088 WATERLOO, TOWN OF MOUNT-ROYAL QC H3R 2L2, Canada
JOHN DELUCA 156 HEATHER AVE., POINTE-CLAIRE QC H9R 3A4, Canada
RONALD VOGEL 484 WESTHILL AVE, BEACONSFIELD QC H9W 2G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 3E7

Similar businesses

Corporation Name Office Address Incorporation
Cast Amerique Du Nord (camionnage) Ltee Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 1983-04-25
Cast Terminal Inc. 855 2nd Street S.w., Calgary, AB T2P 4Z5 1983-09-01
Courtier D'assurance-crÉdit Berman-cast Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2002-01-07
Services Maritimes Cast Inc. 4150 Ste Catherine West, Montreal, QC H3Z 2R8 1986-02-28
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, MontrГ©al, QC H3A 2R7 2018-01-12
Consultation Berman-cast International Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2001-02-07
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, MontrГ©al, QC H2L 1J6 2008-05-02
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Www.funeral-cast.com Inc. 4145 North Service Road, Burlington, ON L7L 6I3 2000-06-28

Improve Information

Please comment or provide details below to improve the information on CAST AMÉRIQUE DU NORD 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.