EXPORT IMPORT S.D. CHEREM LTEE
S.D. CHEREM EXPORT IMPORT LTD.

Address: 373 Place D'youville, Bur. 100, Montreal, QC H2Y 2B7

EXPORT IMPORT S.D. CHEREM LTEE (Corporation# 2091666) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1986.

Corporation Overview

Corporation ID 2091666
Business Number 875502775
Corporation Name EXPORT IMPORT S.D. CHEREM LTEE
S.D. CHEREM EXPORT IMPORT LTD.
Registered Office Address 373 Place D'youville
Bur. 100
Montreal
QC H2Y 2B7
Incorporation Date 1986-09-05
Dissolution Date 1997-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SALOMON D. CHEREM 1975 MAISONNEUVE OUEST, APPT. 1506, MONTREAL QC H3H 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-04 1986-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-09-05 current 373 Place D'youville, Bur. 100, Montreal, QC H2Y 2B7
Name 1986-09-05 current EXPORT IMPORT S.D. CHEREM LTEE
Name 1986-09-05 current S.D. CHEREM EXPORT IMPORT LTD.
Status 1997-05-05 current Dissolved / Dissoute
Status 1991-01-02 1997-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-09-05 1991-01-02 Active / Actif

Activities

Date Activity Details
1997-05-05 Dissolution
1986-09-05 Incorporation / Constitution en sociГ©tГ©

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
Ab Meridiana International Resources Inc. 373 Place D'youville, Suite 201, Montreal, QC H2Y 2B7 1985-11-15
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
SALOMON D. CHEREM 1975 MAISONNEUVE OUEST, APPT. 1506, MONTREAL QC H3H 1K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B7

Similar businesses

Corporation Name Office Address Incorporation
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
Pa-li-per Import/export Ltd. 276 Rue St Jacques Ouest, Suite 905, Montreal, QC H2Y 1N3 1985-08-12
Ckc Import/export Co. Ltee 1000 St-antoine W, Suite 319, Montreal, QC H3C 3R7 1993-02-24
Mtk Import-export Ltee 1050 Amesbury, Suite 528, Montreal, QC H3H 2S5 1997-02-18
Gn Import Export Ltd. 1027 Loranger, Montreal, QC H2P 1S5 1977-12-21
Timu & Sons Trading Import-export Ltd. 522 Boul Des Laurentides, Laval, QC H7G 2V3 1987-11-27
Ferma Import & Export Quatre Ltee 615 Boulevard Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1976-08-12
Les Tricots Fabritex Import Export Ltee 111 Chabanel West, Suite 501, Montreal, QC H2N 1C8 1985-12-31
Import-export Hamamji Compagnie Ltee 6423 Des Portes, St-leonard, QC H1T 3T5 1981-10-13
Nfs Italia Import/export Ltd. 8000 Langelier Blvd, Suite 610, St-leonard, QC H1P 3K2 1998-02-06

Improve Information

Please comment or provide details below to improve the information on EXPORT IMPORT S.D. CHEREM LTEE.

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.