ACTIFS CAN-HAMPSHIRE LTÉE. (Corporation# 3482570) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1998.
Corporation ID | 3482570 |
Business Number | 869903682 |
Corporation Name |
ACTIFS CAN-HAMPSHIRE LTÉE. CAN-HAMPSHIRE ASSETS LTD. |
Registered Office Address |
4098 St.catherine West 2nd Floor Montreal QC H3Z 1P2 |
Incorporation Date | 1998-04-07 |
Dissolution Date | 2002-07-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
TED J LEBOVICS | 6 COLCHESTER ROAD, HAMPSTEAD QC H3X 3V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-04-06 | 1998-04-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-04-07 | current | 4098 St.catherine West, 2nd Floor, Montreal, QC H3Z 1P2 |
Name | 1998-04-07 | current | ACTIFS CAN-HAMPSHIRE LTÉE. |
Name | 1998-04-07 | current | CAN-HAMPSHIRE ASSETS LTD. |
Status | 2002-07-16 | current | Dissolved / Dissoute |
Status | 1998-04-07 | 2002-07-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-07-16 | Dissolution | Section: 210 |
1998-04-07 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toulon Ia Inc. | 4036 Ste-catherine West, Suite 200, Westmount, QC H3Z 1P2 | 1998-08-05 |
Toulon Sul Inc. | 4036 St-catherine St.west, Suite 200, Westmount, QC H3Z 1P2 | 1998-08-05 |
Toulon Cl Inc. | 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 | 1998-08-05 |
Toulon Ns Inc. | 4036 Ste.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 | 1998-08-05 |
3444147 Canada Inc. | 4060 Ste-catherine W., Suite 730, Montreal, QC H3Z 1P2 | 1997-12-12 |
Les Industries Amalco Inc. | 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 | 1997-12-08 |
3425894 Canada Inc. | 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 | 1997-10-16 |
3411699 Canada Inc. | 4060 St-catherine Ouest, Suite 315, Westmount, QC H3Z 1P2 | 1997-09-18 |
Vision Quest Sculptures Inc. | 4098 Ste-catherine Street West, Suite 401, Westmount, QC H3Z 1P2 | 1996-04-03 |
Multimedia Imagination-factory Inc. | 4098 St-catherine St West, Suite 402, Montreal, QC H3Z 1P2 | 1996-01-12 |
Find all corporations in postal code H3Z1P2 |
Name | Address |
---|---|
TED J LEBOVICS | 6 COLCHESTER ROAD, HAMPSTEAD QC H3X 3V2, Canada |
City | MONTREAL |
Post Code | H3Z1P2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hampshire Trading Inc. | 231 Hampshire Close Nw, Calgary, AB T3A 4X9 | 2020-03-31 |
Synthify Inc. | 608 New Hampshire St, Waterloo, ON N2K 4M6 | 2020-11-23 |
Tierlinks Inc. | 20 - 165 Hampshire Way, Milton, ON L9T 8M7 | 2011-06-13 |
Patroniz Inc. | 14 Hampshire Pl, St. John's, NL A1A 4N4 | 2012-02-09 |
Bkey Inc. | 209 Hampshire, Beaconsfield, QC H9W 3N9 | 2012-08-28 |
Rl&ka Construction Inc. | 234 Hampshire Way, Milton, ON L9T 6B9 | 2018-02-09 |
Del Atelier Projects Inc. | 2 Hampshire Bay, Winnipeg, MB R2J 2L7 | 2020-04-02 |
Tamil Celebrations Inc. | 25 New Hampshire Ct., Brampton, ON L6S 0B9 | 2004-09-28 |
Webvisage Inc. | 135 Hampshire Road, Beaconsfield, QC H9W 3N2 | 2002-12-12 |
Tdamco Inc. | 1331 Hampshire Rd, Victoria, BC V8S 4T4 | 2019-02-13 |
Please comment or provide details below to improve the information on ACTIFS CAN-HAMPSHIRE LTÉE..
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.