85406 CANADA LTD./LTEE (Corporation# 256935) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 1977.
Corporation ID | 256935 |
Corporation Name | 85406 CANADA LTD./LTEE |
Registered Office Address |
1 Westmount Square Suite 1200 Westmount, Montreal QC H3Z 2Z7 |
Incorporation Date | 1977-12-07 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
GEORGE EDDING | 1303 GREENE AVE SUITE 102, WESTMOUNT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-12-06 | 1977-12-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-12-07 | current | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 |
Name | 1977-12-07 | current | 85406 CANADA LTD./LTEE |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-12-07 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-12-07 | Incorporation / Constitution en sociГ©tГ© |
Address | 1 WESTMOUNT SQUARE |
City | WESTMOUNT, MONTREAL |
Province | QC |
Postal Code | H3Z 2Z7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Photographiques Kostiner Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC | 1979-07-31 |
Creation Presence Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Construction Trudex Inc. | 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 | 1979-08-30 |
Acier Ville Marie Inc. | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 | |
Gestions Avstei Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-09-14 |
La Corporation D'investissement Seg | 1 Westmount Square, Westmount, QC | 1979-09-26 |
Chatelaine Original Canada Ltee/ltd. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-10-22 |
Chauvin International Ltee | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 | 1979-12-20 |
Le Restaurant Satellite Dorval Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1979-12-14 |
Les Meubles Karema Limitee | 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 | 1973-11-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sima Unisexe Inc. | 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1980-05-16 |
Alu Graphics (quebec) Inc. | 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-08-27 |
Les Investissements Argenteuil Inc. | 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-02-19 |
T.i.f.f. International Coiffure (downtown) Inc. | Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-07 |
Gin Jeans Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1976-10-15 |
Les Provisions Frost Plus Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 | 1977-02-17 |
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-12 |
Boucherie Atwater Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-12-22 |
Come & Go Modes Boutique Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-06-13 |
Les Distributeurs Bagter Ltee | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-07-07 |
Find all corporations in postal code H3Z2Z7 |
Name | Address |
---|---|
GEORGE EDDING | 1303 GREENE AVE SUITE 102, WESTMOUNT QC , Canada |
City | WESTMOUNT, MONTREAL |
Post Code | H3Z2Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
Please comment or provide details below to improve the information on 85406 CANADA LTD./LTEE.
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.