SOBAG INC. (Corporation# 71234) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1979.
Corporation ID | 71234 |
Corporation Name | SOBAG INC. |
Registered Office Address |
800 Victoria Square Suite 4702 Montreal QC H4Z 1H6 |
Incorporation Date | 1979-11-06 |
Dissolution Date | 1992-11-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HARVEY WOLFE | 698 B, ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada |
MARK SHAPIRO | 4710 ROSLYN AVE., WESTMOUNT QC H3W 2L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-11-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-11-05 | 1979-11-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-11-06 | current | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 |
Name | 1979-11-06 | current | SOBAG INC. |
Status | 1992-11-13 | current | Dissolved / Dissoute |
Status | 1979-11-06 | 1992-11-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-11-13 | Dissolution | |
1979-11-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
La Corporation D'informatique Arabe Hawaseb | 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 | 1976-10-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2713284 Canada Inc. | 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
Rodan International Containers R.i.c. Inc. | 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1989-06-05 |
164543 Canada Inc. | 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 | 1988-12-29 |
152351 Canada Inc. | 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1986-10-24 |
Tulipron Inc. | 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1985-05-16 |
Societe Investyle Inc. | 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 | 1980-11-21 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Wallco Chemicals Limited | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1977-04-12 |
Maurice Beriro & Associes Ltee | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1977-07-19 |
Find all corporations in postal code H4Z1H6 |
Name | Address |
---|---|
HARVEY WOLFE | 698 B, ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada |
MARK SHAPIRO | 4710 ROSLYN AVE., WESTMOUNT QC H3W 2L2, Canada |
Please comment or provide details below to improve the information on SOBAG 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.