CANEXEL INC. (Corporation# 1879821) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1879821 |
Corporation Name | CANEXEL INC. |
Registered Office Address |
1155 Metcalfe Street Montreal QC H3B 2X1 |
Dissolution Date | 1988-03-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
CECIL S. FLENNIKEN | 1321 SHERBROOKE STREET W APT. E-50, MONTREAL QC H3G 1J4, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BOULEVARD, MONT ROYAL QC H3R 1H8, Canada |
PAUL E. GAGNE | 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada |
WILLIAM H. MARTIN | 286 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S1, Canada |
MARC REGNIER | 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-03-29 | 1985-03-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-03-30 | current | 1155 Metcalfe Street, Montreal, QC H3B 2X1 |
Name | 1985-03-30 | current | CANEXEL INC. |
Status | 1988-03-14 | current | Dissolved / Dissoute |
Status | 1985-03-30 | 1988-03-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-03-14 | Dissolution | |
1985-03-30 | Amalgamation / Fusion | Amalgamating Corporation: 107492. |
1985-03-30 | Amalgamation / Fusion | Amalgamating Corporation: 514926. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
International Quadrille Inc. | 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6 | 1997-01-22 |
Cea-ace Association Canadienne De L'Г‰nergie Inc. | 1155 Metcalfe Street, Suite 1120, Montreal, QC H3B 2V6 | 1997-07-17 |
International-stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
SociÉtÉ FinanciÈre Badamtam LtÉe | 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6 | 1967-09-20 |
L'association Recreative Des Employes D'asbestos Hill Inc. | 1155 Metcalfe Street, Suite 1940, Montreal, QC H3B 2X6 | 1976-07-08 |
L & L Informatique Inc. | 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 | 1982-11-08 |
128845 Canada Inc. | 1155 Metcalfe Street, Suite 1026, Montreal, QC H3B 2W8 | 1983-12-08 |
Agents Financiers Kopas & Burritt (quebec) Ltee | 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 | 1986-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Transport De L'atlantique Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1 | 1921-05-12 |
Les Pates Cip Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1921-09-26 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
2831082 Canada Inc. | 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
Transatlantic Carriers of Canada Limited | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1969-12-23 |
Compagnie Griswold Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1961-08-24 |
International-stanley Du Canada Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1959-10-19 |
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
138179 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1984-12-18 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
Find all corporations in postal code H3B2X1 |
Name | Address |
---|---|
CECIL S. FLENNIKEN | 1321 SHERBROOKE STREET W APT. E-50, MONTREAL QC H3G 1J4, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BOULEVARD, MONT ROYAL QC H3R 1H8, Canada |
PAUL E. GAGNE | 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada |
WILLIAM H. MARTIN | 286 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S1, Canada |
MARC REGNIER | 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada |
City | MONTREAL |
Post Code | H3B2X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Panneaux Rigides Canexel Inc. | 1 Place Ville-marie, Bureau 3000, MontrГ©al, QC H3B 4T9 | 1985-03-04 |
Please comment or provide details below to improve the information on CANEXEL 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.