99552 CANADA INC. (Corporation# 679020) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 1980.
Corporation ID | 679020 |
Business Number | 106677669 |
Corporation Name | 99552 CANADA INC. |
Registered Office Address |
630 Ouest, Boul. Dorchester Montreal QC H3B 1S6 |
Incorporation Date | 1980-07-25 |
Dissolution Date | 1996-11-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JEAN-CLAUDE BOIVIN | 2987 RUE LACOMBE, MONTREAL QC , Canada |
RICHARD SCHWARTZ | 599 AV. LUCK, MONTREAL QC , Canada |
PAUL G. COTE | 345 RYE EMERY, #6, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-07-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-07-24 | 1980-07-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-07-25 | current | 630 Ouest, Boul. Dorchester, Montreal, QC H3B 1S6 |
Name | 1980-07-25 | current | 99552 CANADA INC. |
Status | 1996-11-25 | current | Dissolved / Dissoute |
Status | 1991-11-01 | 1996-11-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-07-25 | 1991-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-11-25 | Dissolution | |
1980-07-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-11-27 | 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 |
---|---|---|
Sicma - Canada Ltd. | 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 | 1968-07-26 |
Placements Giga Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1978-09-06 |
100597 Canada Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1980-09-16 |
100670 Canada Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1980-09-19 |
102443 Canada Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1980-10-29 |
Saudi-canadian Bank for Trade and Development Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1980-12-29 |
J.l. Qualite Developpement Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1981-01-30 |
La Compagnie D'investissements Alamdar Ltee | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1981-10-16 |
Fondation Commenorative Dale Corey | 630 Ouest, Boul. Dorchester, Bur. 2200, Montreal, QC H3B 1V7 | 1981-12-30 |
Giad - Groupement International De Developpements Inc. | 630 Ouest, Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1982-11-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3562832 Canada Inc. | 630 Rene-levesque Boul. West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-24 |
3590861 Canada Inc. | 630 Rene-levesque Blvd West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-22 |
3494845 Canada Inc. | 6800 Cote De Liesse, Suite 300, Montreal, QC H3B 1S6 | 1998-06-30 |
3416721 Canada Inc. | 630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6 | 1997-12-22 |
3392970 Canada Inc. | 630 Boul. Rene Levesque, Bur. 1830, Montreal, QC H3B 1S6 | 1997-07-16 |
Indev Capital Inc. | Boul Re Ne-levesque Ouest, Bur. 2930, Montreal, QC H3B 1S6 | 1997-01-13 |
3324494 Canada Inc. | 630 Bl. Rene Levesque Ouest, Suite 630, Montreal, QC H3B 1S6 | 1996-12-06 |
Modes Internationales Civis Mundi Inc. | 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 | 1996-06-11 |
Talgo Canada Inc. | 630 Rene-levesque West Blvd, Suite 1800, Montreal, QC H3B 1S6 | 1995-07-26 |
Itec-mineral Inc. | 630 Boul Rene Levesque O, Bur 3000, Montreal, QC H3B 1S6 | 1993-12-03 |
Find all corporations in postal code H3B1S6 |
Name | Address |
---|---|
JEAN-CLAUDE BOIVIN | 2987 RUE LACOMBE, MONTREAL QC , Canada |
RICHARD SCHWARTZ | 599 AV. LUCK, MONTREAL QC , Canada |
PAUL G. COTE | 345 RYE EMERY, #6, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3B1S6 |
Please comment or provide details below to improve the information on 99552 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.