DUBIN-HASKELL-JACOBSON (CANADA), INC. (Corporation# 407291) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1956.
Corporation ID | 407291 |
Corporation Name | DUBIN-HASKELL-JACOBSON (CANADA), INC. |
Registered Office Address |
1950 Sherbrooke Street West Montreal QC H3H 1E7 |
Incorporation Date | 1956-12-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
THOMAS R. BELL | 881 ISLE DE FRANCE CRES., ST-LAMBERT QC , Canada |
RONALD H. PEROWNE | 58 ROSELAWN CRES., MOUNT ROYAL QC , Canada |
CHARLES A. MCCRAE | 650 PARK AVENUE APT. 2E, NEW YORK 10021, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-02 | 1980-11-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1956-12-05 | 1980-11-02 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1956-12-05 | current | 1950 Sherbrooke Street West, Montreal, QC H3H 1E7 |
Name | 1956-12-05 | current | DUBIN-HASKELL-JACOBSON (CANADA), INC. |
Status | 1982-04-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-11-03 | 1982-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-03 | Continuance (Act) / Prorogation (Loi) | |
1956-12-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dhj Canada Inc. | 1950 Sherbrooke Street West, P.o.box 6250, Montreal, QC H3H 1E7 | 1969-11-10 |
Services De Gestion Textile Inc. | 1950 Sherbrooke Street West, Montreal, QC H3H 1E7 | 1979-04-17 |
Les Textiles Esmond Inc. | 1950 Sherbrooke Street West, Montreal, QC H3H 1E7 | 1986-11-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SociÉtÉ D'Énergie RiviÈre Etchemin Inc. | 1950 Sherbrooke Ouest, 4e Etage, Montreal, QC H3H 1E7 | 1996-05-28 |
SociÉtÉ D'Énergie De La RiviÈre Ste-anne Inc. | 1950 Rue Sherbrooke O, 4e Etage, Montreal, QC H3H 1E7 | 1994-05-20 |
Habitations Plexmont Inc. | 1950 Sherbrooke O, Montreal, QC H3H 1E7 | 1993-01-14 |
SociÉtÉ D'Énergie Petites Bergeronnes Inc. | 1950 Sherbrooke West, 4th Fl., Montreal, QC H3H 1E7 | 1992-10-05 |
Immeubles Spina Inc. | 1950 Rue Sherbrooke Ouest, 4e Etage, Montreal, QC H3H 1E7 | 1991-05-15 |
Naturdel Inc. | 1950 Sherbrooke St. West, Montreal, QC H3H 1E7 | 1986-06-17 |
Harmonie Home Fashions Inc. | 1950 Sherbrooke St. W., Montreal, ON H3H 1E7 | 1985-04-01 |
3345408 Canada Inc. | 1950 Sherbrooke St West, Montreal, QC H3H 1E7 | 1997-02-12 |
Axair System Inc. | 1950 Rue Sherbrooke Ouest, Montreal, QC H3H 1E7 | 1997-05-21 |
Axor Technologies Inc. | 1950 Rue Sherbrooke Ouest, Montreal, QC H3H 1E7 | 1998-12-09 |
Find all corporations in postal code H3H1E7 |
Name | Address |
---|---|
THOMAS R. BELL | 881 ISLE DE FRANCE CRES., ST-LAMBERT QC , Canada |
RONALD H. PEROWNE | 58 ROSELAWN CRES., MOUNT ROYAL QC , Canada |
CHARLES A. MCCRAE | 650 PARK AVENUE APT. 2E, NEW YORK 10021, United States |
City | MONTREAL |
Post Code | H3H1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Jack Dubin Inc. | 6804 Kildare Road, Cote St-luc, QC H4W 2V4 | 1986-12-18 |
Agence De Vente M. Jacobson Ltee | 4643 Wellington, Verdun, QC H4G 1X1 | 1974-12-01 |
The Haskell Library Foundation | 10 St-joseph, Stanstead, QC J0B 3E0 | 1993-09-27 |
Investissements Karin Jacobson Inc. | 2731 Hill Park Circle, Montreal, QC H3H 1S8 | 1995-02-20 |
Morris Jacobson Legal Services Inc. | 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 | 2007-01-09 |
Gestion Haskell Greenberg Inc. | 620 Rowntree Dairy Rd., Woodbridge, ON L4L 5T8 | 1984-08-28 |
Larry Jacobson Consultants Inc. | 5832 Kellert Avenue, Cote St-luc, QC H4W 0A6 | 2014-12-10 |
120675 Canada Inc. | 5615 Rue Dubin, Montreal, QC H1G 1H5 | 1982-12-30 |
Dubin Interiors Ltd. | 158a Mcarthur Road, Suite 602, Vanier, ON | 1979-12-06 |
Dubin Graphics Ltd. | 158a Mcarthur Road, Suite 602, Vanier, ON | 1979-12-06 |
Please comment or provide details below to improve the information on DUBIN-HASKELL-JACOBSON (CANADA), 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.