GLOBE SLICING MACHINE CO. LIMITED (Corporation# 443867) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1936.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B1K9 |
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 |
Please comment or provide details below to improve the information on GLOBE SLICING MACHINE CO. LIMITED.
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.