LA CORPORATION D'INFORMATIQUE ARABE HAWASEB
HAWASEB ARABIC COMPUTER COPORATION

Address: 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9

LA CORPORATION D'INFORMATIQUE ARABE HAWASEB (Corporation# 164330) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 1976.

Corporation Overview

Corporation ID 164330
Corporation Name LA CORPORATION D'INFORMATIQUE ARABE HAWASEB
HAWASEB ARABIC COMPUTER COPORATION
Registered Office Address 800 Victoria Square
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1976-10-08
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MOUSTAPHA TALAAT 5192 BESSBOROUGH AVE, MONTREAL QC H4V 2S4, Canada
MAURICE A FORGET 264 ST. PAUL ST. E. APT 3, MONTREAL QC H2Y 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-10-07 1976-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-10-08 current 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9
Name 1976-10-08 current LA CORPORATION D'INFORMATIQUE ARABE HAWASEB
Name 1976-10-08 current HAWASEB ARABIC COMPUTER COPORATION
Status 2003-01-28 current Dissolved / Dissoute
Status 1985-02-02 2003-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-10-08 1985-02-02 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1976-10-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
MOUSTAPHA TALAAT 5192 BESSBOROUGH AVE, MONTREAL QC H4V 2S4, Canada
MAURICE A FORGET 264 ST. PAUL ST. E. APT 3, MONTREAL QC H2Y 1G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Technologie Informatique Arabic - 100 Boulevard Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
L'association De L'ecole Egyptienne De La Langue Arabe (l'ecole Arabe) Inc. 1613 Cardinal, St. Laurent, QC H4L 3G5 1986-09-23
Arabic World Institute of America 275 Lorraine, RosemГ€re, QC J7A 3E7 2000-05-31
Arabic Gospel Church 1720 Decarie Street, Saint-laurent, QC H4L 3N3 2002-08-26
Arabic Computer Technology Corporation 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-11-12
S.o.s. Informatique Corporation 800 Rue Cherrier, Montreal, QC 1978-12-27
Innovations En Informatique, Corporation 401 Bay Street, Suite 2115, Toronto, ON M5H 2Y4 1983-05-13
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Unimicro Computer (canada) Corporation 2020 Universite, Bur. 1227, Montreal, QC H3A 2A5 1982-12-09
Corporation De Technologie Telephonique Teltech 355 St-jacques West, Suite 503, Montreal, QC H2Y 1N9 1981-07-16

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION D'INFORMATIQUE ARABE HAWASEB.

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.