COLCANA ENTERPRISES INC. (Corporation# 31313) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1979.
Corporation ID | 31313 |
Corporation Name | COLCANA ENTERPRISES INC. |
Registered Office Address |
2015 Drummond St. Suite 1010 Montreal QC H3G 1W7 |
Incorporation Date | 1979-08-23 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MORRIS MAYERS | 45 JOSEPH PAIEMENT, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-22 | 1979-08-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-08-23 | current | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 |
Name | 1979-08-23 | current | COLCANA ENTERPRISES INC. |
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 | 1979-08-23 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-08-23 | Incorporation / Constitution en sociГ©tГ© | Section: 212 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zoli Fashions Ltd. - | 2015 Drummond St., Suite 907, Montreal, QC H4G 1W7 | 1977-02-23 |
Trans-world Trading (mtl) Corporation | 2015 Drummond St., Suite 664, Montreal, QC H3G 1W7 | 1977-07-25 |
Les Entreprises Pintimac Inc. | 2015 Drummond St., Montreal, QC | 1980-01-28 |
Les Productions Telimar Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3B 1W7 | 1980-01-28 |
96682 Canada Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1980-02-01 |
Fred Samuels Limitee | 2015 Drummond St., Suite 902, Montreal, QC | 1968-02-09 |
99071 Canada Inc. | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1980-06-23 |
Modom Styles Limitee | 2015 Drummond St., Suite 644, Montreal, QC H3G 1W7 | 1978-06-27 |
Sandermation Corporation | 2015 Drummond St., Suite 1010, Montreal, QC H3G 1W7 | 1979-03-21 |
91450 Canada Inc. | 2015 Drummond St., Suite 202, Montreal, QC H3G 1W7 | 1979-03-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Edith Serei Products Inc. | 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 | 1987-01-23 |
110800 Canada Inc. | 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 | 1981-10-06 |
96255 Canada Inc. | 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 | 1980-01-28 |
94298 Canada Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1979-09-27 |
Raphael Maroquinerie Inc. | 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 | 1978-12-12 |
Ralph Sales Agencies Ltd. | Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 | 1971-02-08 |
Zlaterne Ltd. | 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 | 1976-09-13 |
Les Vetements Duo Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1977-03-29 |
Houde-laporte (1977) Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-06-17 |
Entreprises Fisher Mercury Ltee | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1977-07-05 |
Find all corporations in postal code H3G1W7 |
Name | Address |
---|---|
MORRIS MAYERS | 45 JOSEPH PAIEMENT, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Leznoff Enterprises Ltd. | 6535 Waverley Avenue, Montreal, QC H2V 4M2 | 1968-03-20 |
Xsite Enterprises of Eastern Ontario Inc. | 131 Senator Street, Carleton Place, ON K7C 3P1 | |
Les Enterprises Dodger Bleue Ltee. | 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 | 1996-03-01 |
Vinjamur Enterprises Inc. | 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 | 2004-02-18 |
Please comment or provide details below to improve the information on COLCANA ENTERPRISES 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.