CASINA INTERNATIONAL CLEARANCE CENTER INC.

Address: 3445 Cote-des-neiges, Suite 507, Montreal, QC H3H 1T5

CASINA INTERNATIONAL CLEARANCE CENTER INC. (Corporation# 3509214) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1998.

Corporation Overview

Corporation ID 3509214
Corporation Name CASINA INTERNATIONAL CLEARANCE CENTER INC.
Registered Office Address 3445 Cote-des-neiges
Suite 507
Montreal
QC H3H 1T5
Incorporation Date 1998-07-03
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVINA RINEHART 3445 COTE-DES-NEIGES,#507, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-07-02 1998-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-07-03 current 3445 Cote-des-neiges, Suite 507, Montreal, QC H3H 1T5
Name 1998-07-03 current CASINA INTERNATIONAL CLEARANCE CENTER INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-07-03 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-07-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3445 COTE-DES-NEIGES
City MONTREAL
Province QC
Postal Code H3H 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tabagie Et Varietes Couture Et Gadoury Inc. 3445 Cote-des-neiges, App 201, Montreal, QC H3H 1T5 1980-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Capillaires Corcap Ltee 3445 Cote Des Neiges, Montreal, QC H3H 1T5 1992-06-25
Scitech Data Corp. 3445 Cote-des-neiges Road, Suite 535, Montreal, QC H3H 1T5 1986-12-04
Fraternite Des Astrologues Canadiens 3445 Cote Des Neiges, App. 103, Montreal, QC H3H 1T5 1973-07-30
Les Collections Denis Desro Inc. 3445 Cote Des Neiges, Apt 535, Montreal, QC H3H 1T5 1985-10-16
Boutique Anouchka Inc. 3445 Cote Des Neiges, Suite 331, Montreal, QC H3H 1T5 1981-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
DAVINA RINEHART 3445 COTE-DES-NEIGES,#507, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1T5

Similar businesses

Corporation Name Office Address Incorporation
Itc International Tradename Clearance Inc. 2 Carlton Street, Suite 808, Toronto, ON M5B 1J3 1980-05-01
Jia Hua International Consulting Center Inc. 2 - 62 Scurfield Blvd., Winnipeg, MB R3Y 1M5
Centre International D'Г‰ducation Г  La Philosophie Et La CitoyennetГ© 624 Rue Guizot E, Montreal, QC H2P 1N5 2017-03-02
Centre Commercial International CommÉmoratif Des Animaux Inc. 920 Sherbrooke, Lachine, QC H8S 1H4 2002-06-26
The International Center of Societal Advertising 1010 Ste-catherine, Suite 745, Montreal, QC H3B 3R3 1980-11-05
I.c.e.r. International Center for Educational Resources Inc. 1250 University St., P.o. 1116, Montreal, QC H3B 3B8 1985-10-11
Canadian International Business Center D.m. Inc. 1118 Ste-catherine O., Suite 300, Montreal, QC H3B 1H5 1997-06-03
International Speed & Sports Center (l & L) Inc. 3400 Boul. Losch, Suite 2, St-hubert, QC J3Y 5T6 1979-06-11
Centre International Du Developement De La Gestion I.c.m. Inc. 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B 1P7 1985-04-12
King of Clearance Inc. 10-d Dunlop Dr., St. Catharines, ON L2R 1A2 2005-11-25

Improve Information

Please comment or provide details below to improve the information on CASINA INTERNATIONAL CLEARANCE CENTER 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.