GLOBE SLICING MACHINE CO. LIMITED

Address: 606 Cathcart St, Ste 440, Montreal, QC H3B 1K9

GLOBE SLICING MACHINE CO. LIMITED (Corporation# 443867) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1936.

Corporation Overview

Corporation ID 443867
Corporation Name GLOBE SLICING MACHINE CO. LIMITED
Registered Office Address 606 Cathcart St
Ste 440
Montreal
QC H3B 1K9
Incorporation Date 1936-05-29
Dissolution Date 1989-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 7

Directors

Director Name Director Address
DAVID B. KIERANS 2500 BENNY CR. APT. 702, MONTREAL QC H4B 2R2, Canada
ROLF K. HASNER BOBOLINK LANE, GREENWICH , United States
RAY L. MEYER CLOVERLY CIRCLE, EAST NORWALK , United States
P. EMMET KIERANS 3548 AVENUE DE VENDOME, MONTREAL QC H4A 3M7, Canada
PIERRE J. GUAY 189 SPRING GROVE CRES., OUTREMONT QC H2V 3J4, Canada
CHRISTIAN TURIANSKYJ 3588 NORTHCLIFFE AVE., MONTREAL QC H4A 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-06-28 1979-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1936-05-29 1979-06-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1936-05-29 current 606 Cathcart St, Ste 440, Montreal, QC H3B 1K9
Name 1936-05-29 current GLOBE SLICING MACHINE CO. LIMITED
Status 1989-08-17 current Dissolved / Dissoute
Status 1989-06-07 1989-08-17 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1979-06-29 1989-06-07 Active / Actif

Activities

Date Activity Details
1989-08-17 Dissolution
1989-06-07 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1979-06-29 Continuance (Act) / Prorogation (Loi)
1936-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-11-16 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 606 CATHCART ST
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ciments Canada Lafarge Ltee 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1927-10-22
Canada Cement Transport Limited 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1929-03-05
La Societe Canadienne De Sel, Limitee 606 Cathcart St, Montreal, QC H3B 1L6 1950-12-26
Lafarge Cement Quebec Ltd. 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1965-06-03
Chatonel Limitee 606 Cathcart St, Suite 1010, Montreal 111, QC 1970-09-28
Ciment Fondu Lafarge Ltd. 606 Cathcart St, Suite 801, Montreal, QC H3B 1L7 1972-05-01
Canfarge Ltee 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1972-05-01
J. S. Houseman Company Ltd. 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 1957-02-13
Morton Industries of Canada Ltd. 606 Cathcart St, Suite 600, Montreal, QC 1960-11-29
Red Leaf Sports Equipment of Canada Ltd. 606 Cathcart St, Suite 405, Montreal 111, QC H3B 1K9 1972-09-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
DAVID B. KIERANS 2500 BENNY CR. APT. 702, MONTREAL QC H4B 2R2, Canada
ROLF K. HASNER BOBOLINK LANE, GREENWICH , United States
RAY L. MEYER CLOVERLY CIRCLE, EAST NORWALK , United States
P. EMMET KIERANS 3548 AVENUE DE VENDOME, MONTREAL QC H4A 3M7, Canada
PIERRE J. GUAY 189 SPRING GROVE CRES., OUTREMONT QC H2V 3J4, Canada
CHRISTIAN TURIANSKYJ 3588 NORTHCLIFFE AVE., MONTREAL QC H4A 3K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
Enveloppes Globe Drg Limitee 1070 Queen St East, Toronto, ON M4M 1K6 1969-11-20
Machine Outil Jamieson Du Canada Limitee 401 Bay St, Suite 2010 P.o.box 53, Toronto 103, ON 1969-08-13
Line Canada Machine-tool Limited 1000 Rue Andre Line, Granby, QC J2J 1E2 1977-06-19
Globe Chain Ltd. 888 Champagneur Avenue, Montreal, QC H2V 3R1 1975-01-24
Equipement D'incendie Globe Inc. 590 19e Avenue, Lachine, QC H8S 3S5 1984-08-02
Gmr, Globe Stainless & Alloys Inc. 112 Laporte, Dollard-des-ormeaux, QC H9A 3E4 2007-10-24
Globe Institute Inc. 7105 St-hubert, Montreal, QC H2S 2N1 1985-06-11
Immeubles Globe Inc. 1 Place Ville Marie, 4th Floor, Montreal, QC H3C 3A9 1982-09-03
Equipement D'empaquetage Globe Ltee 5720 St. Andre St, Montreal, QC H2S 2K1 1969-05-30
Investissements Globe Internationale Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1985-05-06

Improve Information

Please comment or provide details below to improve the information on GLOBE SLICING MACHINE CO. LIMITED.

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.