FARD DU CANADA LTEE
FARD OF CANADA LTD.

Address: 4470 St-catherine West, Suite 807, Westmount, QC H3Z 1R8

FARD DU CANADA LTEE (Corporation# 2951509) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1993.

Corporation Overview

Corporation ID 2951509
Business Number 101740843
Corporation Name FARD DU CANADA LTEE
FARD OF CANADA LTD.
Registered Office Address 4470 St-catherine West
Suite 807
Westmount
QC H3Z 1R8
Incorporation Date 1993-09-02
Dissolution Date 2003-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NEIL FARD 225 ALVIN RD SUITE 709, OTTAWA ON K1K 4H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-09-01 1993-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-10-10 current 4470 St-catherine West, Suite 807, Westmount, QC H3Z 1R8
Name 1993-09-02 current FARD DU CANADA LTEE
Name 1993-09-02 current FARD OF CANADA LTD.
Status 2003-09-03 current Dissolved / Dissoute
Status 1993-09-02 2003-09-03 Active / Actif

Activities

Date Activity Details
2003-09-03 Dissolution Section: 210
1993-09-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4470 ST-CATHERINE WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D. H. Mitchell Ltd. 4470 St-catherine West, Westmount, QC 1972-01-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
159183 Canada Inc. 4470 Ste-catherine Ouest, App 804, Westmount, QC H3Z 1R8 1987-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
NEIL FARD 225 ALVIN RD SUITE 709, OTTAWA ON K1K 4H6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1R8

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Fard Limitee 198 Wexford Crescent, Hampstead, QC H3X 1E2 1983-06-27
Keyvan Fard Aerospace Business Advisory Inc. 36, Laurier Court, Beaconsfield, QC H9W 4S8 2012-05-22
12538041 Canada Inc. Navid Edalati Fard, 52 St Lawrence St Unit 104, Toronto, ON M5A 3N1 2020-12-01
Rokham Fard Consulting Inc. 205 - 77 Erskine Avenue, Toronto, ON M4P 1Y5 2018-01-01
Steel Fard Inc. 1230 Kinsella Drive, C.p. 2124, Cumberland, ON K0A 1S0 1989-05-02
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
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
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18

Improve Information

Please comment or provide details below to improve the information on FARD DU CANADA LTEE.

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.