93797 CANADA INC.

Address: 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7

93797 CANADA INC. (Corporation# 31631) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1979.

Corporation Overview

Corporation ID 31631
Corporation Name 93797 CANADA INC.
Registered Office Address 1 Westmount Square
Suite 1212
Montreal
QC H3Z 2W7
Incorporation Date 1979-08-23
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JACK KIRSTEIN 158 METHERWOOD CRESCENT, HAMPSTEAD QC , Canada

Corporation History

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 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7
Name 1979-08-23 current 93797 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-08-23 1985-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-08-23 Incorporation / Constitution en sociГ©tГ© Section: 212

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-11-10 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 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2W7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
80707 Canada Inc. One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1976-10-20
Forgus Holdings Inc. 1 Westmount Square, 10th Floor, Westmount, Montreal, QC H3Z 2W7 1977-09-02
Graphique Uni-canada Ltee 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7 1977-09-29
85203 Canada Ltd./ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1977-11-08
Sweet Caroline Ltd. 1 Westmount Square, Bur. 1212, Westmount, QC H3Z 2W7 1978-03-17
Gestion Harmilfam Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-11-08
Les Entreprises Bel-radz Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-11-16
Renen Musical Productions Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1977-01-19
Developpement Robert Rouleau Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1977-03-24
85261 Canada Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1977-11-22
Find all corporations in postal code H3Z2W7

Corporation Directors

Name Address
JACK KIRSTEIN 158 METHERWOOD CRESCENT, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2W7

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 93797 CANADA INC..

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.