DUBIN-HASKELL-JACOBSON (CANADA), INC.

Address: 1950 Sherbrooke Street West, Montreal, QC H3H 1E7

DUBIN-HASKELL-JACOBSON (CANADA), INC. (Corporation# 407291) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1956.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-11-03 Continuance (Act) / Prorogation (Loi)
1956-12-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1950 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DUBIN-HASKELL-JACOBSON (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.