AB MERIDIANA INTERNATIONAL RESOURCES INC.

Address: 373 Place D'youville, Suite 201, Montreal, QC H2Y 2B7

AB MERIDIANA INTERNATIONAL RESOURCES INC. (Corporation# 1999044) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1985.

Corporation Overview

Corporation ID 1999044
Business Number 131408734
Corporation Name AB MERIDIANA INTERNATIONAL RESOURCES INC.
Registered Office Address 373 Place D'youville
Suite 201
Montreal
QC H2Y 2B7
Incorporation Date 1985-11-15
Dissolution Date 1995-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ALLAN BARSHAW 3510 DE LA MONTAGNE, APP. 19, MONTREAL QC H3G 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-11-14 1985-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-11-15 current 373 Place D'youville, Suite 201, Montreal, QC H2Y 2B7
Name 1985-11-15 current AB MERIDIANA INTERNATIONAL RESOURCES INC.
Status 1995-12-28 current Dissolved / Dissoute
Status 1988-03-05 1995-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-11-15 1988-03-05 Active / Actif

Activities

Date Activity Details
1995-12-28 Dissolution
1985-11-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-28 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 373 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Focus Plus Symposium Network Inc. 373 Place D'youville, Suite 507, Montreal, QC H2Y 2B7 1992-01-29
Margar Summit Management Corporation 373 Place D'youville, Suite 507, Montreal, QC H2Y 2B7 1992-01-29
3232875 Canada Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 1996-02-27
Spatium Inc. 373 Place D'youville, Suite 205, Montreal, QC H2Y 2B7 1996-07-09
Creation Publicitaire Roy Mcduff Inc. 373 Place D'youville, Bur. 204, Montreal, QC H2Y 2B7 1982-10-26
Conseillers Garside & Assoc. Counselling Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 1983-03-10
Societe Immobiliere 373 Place D'youville Inc. 373 Place D'youville, Suite 407, Montreal, QC H2Y 2B7 1983-07-05
Neotech Communications - Informatique Inc. 373 Place D'youville, Suite 505, Montreal, QC H2Y 2B7 1983-12-12
La Compagnie D'import-export De Produits Alimentaires T.m.t. Canada LtÉe 373 Place D'youville, Montreal, QC 1985-08-21
150155 Canada Ltee 373 Place D'youville, Suite 307, Montreal, QC H2Y 2B7 1985-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2838851 Canada Inc. 385 Place D'youville, Suite 200, Montreal, QC H2Y 2B7 1992-07-21
Dga Geomatic Services and Consulting Inc. 385 Place D'yonville, Montreal, QC H2Y 2B7 1990-10-25
Daniel Pelletier & Associes Inc. 373 Place Youville, Suite 405, Montreal, QC H2Y 2B7 1982-07-28
Services Maritimes Mcgill Inc. 369 Place D'youville, Montreal, QC H2Y 2B7 1980-09-24
Triede Design (1997) Inc. 385 Place D'youville, Suite 15, Montreal, QC H2Y 2B7 1995-11-10
3237940 Canada Inc. 385 Place D'youville, Suite 300, Montreal, QC H2Y 2B7 1996-03-13
Centre D'analyse Du Marche Immobilier (cami) Inc. 385 Place D'youville, Bur. 200, Montreal, QC H2Y 2B7 1983-01-21
Export Import S.d. Cherem Ltee 373 Place D'youville, Bur. 100, Montreal, QC H2Y 2B7 1986-09-05
Archi Plus J.b. Inc. 385 Place D'youville, Bur. 200, Montreal, QC H2Y 2B7 1980-06-18
Polyvision Neotech Inc. 373 Place D'youville, Bureau 505, Montreal, QC H2Y 2B7 1989-08-15
Find all corporations in postal code H2Y2B7

Corporation Directors

Name Address
ALLAN BARSHAW 3510 DE LA MONTAGNE, APP. 19, MONTREAL QC H3G 2A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B7

Similar businesses

Corporation Name Office Address Incorporation
Les Ressources A.b. Meridiana International (1988) Inc. 4148 Ste Catherine Street West, Suite 311, Montreal, QC H3Z 0A2 1986-12-11
Rba International, Human Resources Consultants Inc. 770 Chemin St-guillaume, Ste-marthe, QC J0P 1W0 1987-07-22
I.c.e.r. International Center for Educational Resources Inc. 1250 University St., P.o. 1116, Montreal, QC H3B 3B8 1985-10-11
M.r.i. Metaux Ressources International Inc. 5754 Upper Lachine Road, Suite 200, Montreal, QC H4A 2B4 1991-06-19
Ressources International Healthful Ltee. 1405 Bishop Street, Suite 310, Montreal, QC H3G 2E4 1988-10-04
Les Ressources Equipco International Inc. 1200 Mcgill College Avenue, Suite 2020, Montreal, QC H3B 4G7 1989-10-31
Centre International De Ressources Juridiques 3785 Old Orchard, Montreal, QC H4A 3A9 1999-04-07
Ressources Empowerment International Inc. 9 Croissant Merton, Hampstead, QC H3X 1L5 1996-09-10
Ressources Potvin International Inc. 210 Geoffrion, C.p. 643, Varennes, QC J0L 2P0 1986-05-29
Swri Consultants - Sustainable Water Resources International Inc. 280 Pretty River Parkway, Collingwood, ON L9Y 4J5 1988-07-11

Improve Information

Please comment or provide details below to improve the information on AB MERIDIANA INTERNATIONAL RESOURCES 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.