94426 CANADA INC.

Address: 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7

94426 CANADA INC. (Corporation# 51802) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 1979.

Corporation Overview

Corporation ID 51802
Corporation Name 94426 CANADA INC.
Registered Office Address 1010 St. Catherine Street West
Suite 926
Montreal
QC H3B 3R7
Incorporation Date 1979-09-27
Dissolution Date 1983-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAN BEILES 1104-6600 KILDARE COTE ST-LUC, MONTREAL QC H4W 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-09-26 1979-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-09-27 current 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7
Name 1979-09-27 current 94426 CANADA INC.
Status 1983-05-17 current Dissolved / Dissoute
Status 1983-05-17 1983-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-09-27 1983-05-17 Active / Actif

Activities

Date Activity Details
1983-05-17 Dissolution
1979-09-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Les Immeubles Josephson Incorporee 1010 St. Catherine Street West, Suite 640, Montreal, QC H3B 1G7 1977-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Les Concerts Premier (canada) Ltee 1010 St.catherine Street West, Suite 904, Montreal, QC H3B 3R7 1977-06-14
Manrecon Corporation 1010 St. Catherine St., Suite 940, Montreal, QC H3B 3R7 1976-03-12
Stitch and Sew Knitting Ltd. 1010 St Catherine St W, Ste 933, Montreal, QC H3B 3R7 1971-10-19
Kone Industrial Ltd. 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 1968-07-31
Cama Golf Club Repairs Ltd. 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 1968-03-26
82213 Canada Ltd. 1010 St.catherine Street West, Suite 940, Montreal, QC H3B 3R7 1977-07-20
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
95100 Canada Ltd. 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 1979-11-14
Les Entreprises Charles Boshi Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1977-04-19
Find all corporations in postal code H3B3R7

Corporation Directors

Name Address
NORMAN BEILES 1104-6600 KILDARE COTE ST-LUC, MONTREAL QC H4W 1B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R7

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 94426 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.