93364 CANADA LTD.

Address: 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9

93364 CANADA LTD. (Corporation# 22799) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1979.

Corporation Overview

Corporation ID 22799
Corporation Name 93364 CANADA LTD.
Registered Office Address 1010 St-catherine St. West
Suite 620
Montreal
QC H3B 1G9
Incorporation Date 1979-08-20
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GABE NAIM 11785 ALFRED LALIBERTE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-19 1979-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-08-20 current 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9
Name 1979-08-20 current 93364 CANADA LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-08-20 1989-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1979-08-20 Incorporation / Constitution en sociГ©tГ© Section: 212

Office Location

Address 1010 ST-CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Stardance Productions Limited 1010 St-catherine St. West, Suite 640, Montreal, QC H3B 1G7 1976-11-04
Bill Levy Associates Ltd. 1010 St-catherine St. West, Suite 1008, Montreal, QC H3B 3R7 1974-01-29
G.w. Gogan & Associes Inc. 1010 St-catherine St. West, Suite 744, Montreal, QC H3B 3R3 1978-10-25
Les Modes Cindy Joy Fashions Ltd. 1010 St-catherine St. West, Suite 921, Montreal, QC 1980-04-14
Placements Attam Ltee 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1975-10-23
146377 Canada Inc. 1010 St-catherine St. West, Suite 940, Montreal, QC H3B 3R7 1981-04-14
124356 Canada Inc. 1010 St-catherine St. West, Suite 941, Montreal, QC J3B 3R7 1983-06-08
Fortuits Black Basalt Inc. 1010 St-catherine St. West, Suite 410, Montreal, QC 1983-09-01
Gelbec Holdings Ltd. 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1987-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
133535 Canada Inc. 11010 St Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1984-06-20
Intrade Marketing Corp. 1010 St. Catherines St. West, Suite 620, Montreal, QC H3B 1G9 1979-01-22
Eukat Petroleum Designers Ltd. 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1976-10-28
La Premiere Maison Canadienne De Marketing Ltee 1010 St-catherine West, Suite 620, Montreal, QC H3B 1G9 1976-10-12
Filtration Swissca & Elgar Ltd. 1010 St Catherine W, Suite 620, Montreal, ON H3B 1G9 1976-02-26
85119 Canada Ltd. 1010 St.catherine Street West, Suite 620, Montreal, QC H3B 1G9 1977-10-26
Corbeil Finance Ltee 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1960-12-20
La Cie. De Musique & Production Ramsay Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1978-06-23
D.r. Dermis Insertion Corporation Ltd. 1010 St. Catherine West, Montreal, QC H3B 1G9 1978-07-25
Cavedon Chemical Co. Ltd. 1010 St Catherine West, Suite 620, Montreal, QC H3B 1G9 1967-03-20
Find all corporations in postal code H3B1G9

Corporation Directors

Name Address
GABE NAIM 11785 ALFRED LALIBERTE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 93364 CANADA LTD..

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.