AMITHER HOLDING CORPORATION (Corporation# 2559994) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 1989.
Corporation ID | 2559994 |
Business Number | 874850266 |
Corporation Name |
AMITHER HOLDING CORPORATION GESTION AMITHER CORPORATION - |
Registered Office Address |
3500 Cote Vertu Ville St-laurent QC H4R 1R1 |
Incorporation Date | 1989-12-28 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GUY THERRIEN | 875 CROISSANT DU RUISSEAU, STE E-5, ST-LAURENT QC H4L 5E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-12-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-12-27 | 1989-12-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-12-28 | current | 3500 Cote Vertu, Ville St-laurent, QC H4R 1R1 |
Name | 1989-12-28 | current | AMITHER HOLDING CORPORATION |
Name | 1989-12-28 | current | GESTION AMITHER CORPORATION - |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-04-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-12-28 | 1992-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1989-12-28 | Incorporation / Constitution en sociГ©tГ© |
Address | 3500 COTE VERTU |
City | VILLE ST-LAURENT |
Province | QC |
Postal Code | H4R 1R1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sprint Distributions Corporation | 3500 Cote Vertu, St-laurent, QC H4R 1R1 | 1989-12-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rimbacher Corporation | 3974 Notre-dame West, Montreal, QC H4R 1R1 | 1987-02-05 |
Uniq Swimming Pools Ltd. | 3722 Cote Vertu, St-laurent, QC H4R 1R1 | 1977-11-18 |
86342 Canada Limitee | 3720 Cote Vertu, Ville St-laurent, QC H4R 1R1 | 1978-04-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8212198 Canada Inc. | 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 | 2012-06-07 |
7798202 Canada Inc. | 3135 Avenue Ernest - Hemingway # 305, MontrГ©al, QC H4R 0A1 | 2011-03-07 |
7265913 Canada Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2009-11-01 |
2976609 Canada Inc. | 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 | 1993-11-26 |
James Dean Restaurant Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2018-03-06 |
120054 Canada Inc. | 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 | 1982-12-23 |
Aratrans Canada Inc. | 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 | 1989-03-01 |
2946424 Canada Inc. | 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 | 1993-08-18 |
Zarayan Financial Services Inc. | 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 | 1991-09-25 |
Grand Galaxy Entertainment Inc. | 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 | 2018-11-19 |
Find all corporations in postal code H4R |
Name | Address |
---|---|
GUY THERRIEN | 875 CROISSANT DU RUISSEAU, STE E-5, ST-LAURENT QC H4L 5E2, Canada |
City | VILLE ST-LAURENT |
Post Code | H4R1R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amither Holdings Canada Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC | 1980-01-24 |
Corporation De Gestion Wbi | 1000, Rue De La GauchetiГ€re Ouest, Bureau 2400, Montreal, QC H3B 4W5 | 2004-01-19 |
Cytronics Holding Corporation Ltd. | 3333 Graham Blvd., Suite #101, Mount Royal, QC H3R 3L5 | 1981-07-30 |
La Corporation Gestion Carnikton Limitee | 3777 Grey Avenue, Montreal, QC H4A 2N8 | 1978-07-21 |
Pensyn Oil Holding Corporation | 1868 Des Sources Blvd., Suite 304, Pointe Claire, QC H9R 5R2 | 2008-04-18 |
La Corporation De Gestion Electropel | 5401 Eglinton Avenue West, Etobicoke, ON M9C 5K6 | 1979-05-24 |
Corporation De Gestion Bihaddad | 2000 Mansfield, Suite 1410, Montreal, QC H3A 3A2 | 1985-05-31 |
La Corporation De Gestion Khoreiche | 1 Place Ville Marie, Bur. 1901, Montreal, QC H3B 2C3 | 1988-05-31 |
La Corporation De Gestion Opsys | 500 Boul. St-martin Ouest, Suite 470, Laval, QC H7M 3Y2 | 1990-11-08 |
Gestion Savinter Corporation Du Canada Inc. | 20 The Driveway, Suite 604, Ottawa, ON K2P 1C8 | 1981-08-04 |
Please comment or provide details below to improve the information on AMITHER HOLDING CORPORATION.
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.