GROUP SAHAM SERVICES INC.

Address: 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7

GROUP SAHAM SERVICES INC. (Corporation# 2364581) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1988.

Corporation Overview

Corporation ID 2364581
Business Number 875983470
Corporation Name GROUP SAHAM SERVICES INC.
Registered Office Address 1006 De La Montagne
Suite 200
Montreal
QC H3G 1Y7
Incorporation Date 1988-08-09
Dissolution Date 1997-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIETRO RIGOLLI 13309 CHELSEA, PIERREFONDS QC H9A 1B1, Canada
AMIR M. HEKMATI 1411 FORT, APT. 907, MONTREAL QC H3H 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-08-08 1988-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-08-09 current 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7
Name 1988-08-09 current GROUP SAHAM SERVICES INC.
Status 1997-03-18 current Dissolved / Dissoute
Status 1990-12-01 1997-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-08-09 1990-12-01 Active / Actif

Activities

Date Activity Details
1997-03-18 Dissolution
1988-08-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1006 DE LA MONTAGNE
City MONTREAL
Province QC
Postal Code H3G 1Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3188175 Canada Inc. 1006 De La Montagne, Suite 201a, Montreal, QC H3G 1Y7 1995-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
2903091 Canada Inc. 1012 Mountain St, Montreal, QC H3G 1Y7 1993-03-17
Pars Tours Inc. 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7 1992-11-23
2829533 Canada Inc. 1006 De La Montagne St, Monteal, QC H3G 1Y7 1992-06-17
2829525 Canada Inc. 1006 De La Montagne Street, Montreal, QC H3G 1Y7 1992-06-17
142126 Canada Inc. 1076 De La Montagne, Montreal, QC H3G 1Y7 1985-05-09
116463 Canada Inc. 1004 Rue De La Montagne, Montreal, QC H3G 1Y7 1982-08-06
3194787 Canada Inc. 1006 De La Montagne St, Suite 201a, Montreal, QC H3G 1Y7 1995-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
PIETRO RIGOLLI 13309 CHELSEA, PIERREFONDS QC H9A 1B1, Canada
AMIR M. HEKMATI 1411 FORT, APT. 907, MONTREAL QC H3H 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y7

Similar businesses

Corporation Name Office Address Incorporation
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Huron Services Group Limited 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Alo Group Communication Services Inc. 5447, Ave, De L'esplanade, Montreal, QC H2T 2Z8 2009-12-04
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
Group Rmc Services Inc. 6500 Autoroute Transcanadienne, Suite #350, Pointe-claire, QC H9R 0A5 2011-11-01
Cwb Group - Industry Services 8260 Parkhill Drive, Milton, ON L9T 5V7 1991-05-23
Groupe PhÉnix Services Routiers Inc. 499 Rue Barbeau, Saint-eustache, QC J7R 7E3 2019-07-30
Macleod Group Health Services Pei Limited 219 Main Street, Suite 305, Antigonish, NS B2G 2C1
Groupe Cma Services D'assurance Vie Inc. 22 Frederick Street, Suite 112, Kitchener, ON N2H 6M6
Groupe Cj Services Juridiques Inc. 3401, Boulevard Sainte-anne, Porte 1, QuГ©bec, QC G1E 3L4 2015-09-29

Improve Information

Please comment or provide details below to improve the information on GROUP SAHAM SERVICES 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.