CAST AMÉRIQUE DU NORD INC. (Corporation# 1424637) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1982.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-12-16 | Dissolution | Section: 210 |
1982-12-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3Z 3E7 |
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 |
Please comment or provide details below to improve the information on CAST AMÉRIQUE DU NORD INC..
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.