93609 CANADA INC. (Corporation# 29165) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1979.
Corporation ID | 29165 |
Business Number | 106669070 |
Corporation Name | 93609 CANADA INC. |
Registered Office Address |
1170 Rue Peel Montreal QC H3B 4S8 |
Incorporation Date | 1979-08-20 |
Dissolution Date | 2005-07-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARIE ARCHAMBAULT | 962 DUNSMUIR ROAD, TOWN OF MOUNT-ROYAL QC H3R 3A2, Canada |
PAUL D. LEBLANC | 4128 BOULEVARD DORCHESTER OUEST, WESTMOUNT QC H3B 3V6, Canada |
MICHAEL D. LEVINSON | 200 LANDSDOWNW AVENUE APT. 301, WESTMOUNT QC H3Z 3E1, Canada |
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 | 1987-04-27 | current | 1170 Rue Peel, Montreal, QC H3B 4S8 |
Address | 1979-08-20 | 1987-04-27 | 630 Dorchester Blvd West, Montreal, QC H3B 1V7 |
Name | 1979-08-20 | current | 93609 CANADA INC. |
Status | 2005-07-21 | current | Dissolved / Dissoute |
Status | 1991-02-07 | 2005-07-21 | Active / Actif |
Status | 1990-12-01 | 1991-02-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2005-07-21 | Dissolution | Section: 210 |
1979-08-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-02-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-02-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2001-12-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2922045 Canada Inc. | 1170 Rue Peel, Montreal, QC H3B 4S8 | 1993-05-14 |
Societe De Gestion Jacques Synnott Inc. | 1170 Rue Peel, 6ieme Etage, Montreal, QC H3B 4S8 | 1980-08-14 |
Sophicomm Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1999-09-13 |
3705285 Canada Inc. | 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 | 1999-12-24 |
3722261 Canada Inc. | 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 | 2000-02-18 |
Groupe Foncier St-constant Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1990-05-16 |
3771318 Canada Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 2000-06-07 |
3771326 Canada Inc. | 1170 Rue Peel, 5 Ieme Etage, Montreal, QC H3B 4S8 | 2000-06-07 |
Waveworks Technologies Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 2000-07-17 |
Desjardins Securities International Inc. | 1170 Rue Peel, Bureau 300, Montreal, QC H3B 0A9 | 2001-01-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mthi Inc. | 1170 Peels T, 5th Floor, Montreal, QC H3B 4S8 | 2005-01-07 |
3771334 Canada Inc. | 1170 Peel Srteet, 5th Floor, MontrÉal, QC H3B 4S8 | 2000-06-07 |
3756254 Canada Inc. | 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 | 2000-05-02 |
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Openwave Systems (canada) Limited | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | |
Papier Turgeon Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | |
Bovril Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Delico (1991) Corporation | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
2674904 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Quebec Maple Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Find all corporations in postal code H3B 4S8 |
Name | Address |
---|---|
MARIE ARCHAMBAULT | 962 DUNSMUIR ROAD, TOWN OF MOUNT-ROYAL QC H3R 3A2, Canada |
PAUL D. LEBLANC | 4128 BOULEVARD DORCHESTER OUEST, WESTMOUNT QC H3B 3V6, Canada |
MICHAEL D. LEVINSON | 200 LANDSDOWNW AVENUE APT. 301, WESTMOUNT QC H3Z 3E1, Canada |
City | MONTREAL |
Post Code | H3B 4S8 |
Please comment or provide details below to improve the information on 93609 CANADA INC..
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.