PANASONIC CHRONOGRAPH COMPANY LIMITED

Address: 3500 St-hubert, Montreal, QC H2L 3Z7

PANASONIC CHRONOGRAPH COMPANY LIMITED (Corporation# 761672) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1978.

Corporation Overview

Corporation ID 761672
Corporation Name PANASONIC CHRONOGRAPH COMPANY LIMITED
Registered Office Address 3500 St-hubert
Montreal
QC H2L 3Z7
Incorporation Date 1978-10-17
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DONALD CHERRY 5601 CASTLEWOOD, COTE ST-LUC QC , Canada
HERMAN GLICKMAN 4795 DUCLOS, CHOMEDEY, LAVAL QC , Canada
LEO-RENE MARANDA 550 CHERRIER, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-10-16 1978-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-10-17 current 3500 St-hubert, Montreal, QC H2L 3Z7
Name 1978-10-17 current PANASONIC CHRONOGRAPH COMPANY LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-10-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-10-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3500 ST-HUBERT
City MONTREAL
Province QC
Postal Code H2L 3Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
I.c. Investments Properties Inc. 3500 St-hubert, Montreal, QC H2L 3Z7 1979-12-12
Chauffage & Ventilation Confort'bec Inc. 3500 St-hubert, Montreal, QC H2L 3Z7 1980-02-05
Breuvages Can-a-mix Beverages Inc. 3500 St-hubert, Montreal, QC H2L 3Z7 1979-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Immeubles Desbiens - Beaulieu Inc. 3462 St-hubert, Montreal, QC H2L 3Z7 1987-02-12
Les Consultants C.i.c. Canada Important Compagnie Inc. 3456 St-hubert, Montreal, QC H2L 3Z7 1984-05-07
126461 Canada Inc. 3422 Rue St-hubert, Montreal, QC H2L 3Z7 1983-09-08
Tell Societe Immobiliere Inc. 3414 St-hubert, Montreal, QC H2L 3Z7 1979-07-27
Les Coproprietes 2000 Ltee 3444 St-hubert, Montreal, QC H2L 3Z7 1978-11-16
Lisaeric Inc. 3414 Rue Saint-hubert, Montreal, QC H2L 3Z7 1978-11-06
Sopure Inc. 3420 Rue St-hubert, Montreal, QC H2L 3Z7 1977-03-10
Gaetan Richard & Associes Ltee 3420 Rue St-hubert, Suite 10, Montreal, QC H2L 3Z7 1979-07-19
Les Appartements 4320 Delorimier (1983) Inc. 3414 St-hubert, Montreal, QC H2L 3Z7 1983-05-31
Cyberspace CafÉ (canada) Inc. 3422 Rue St-hubert, Montreal, QC H2L 3Z7 1995-10-18
Find all corporations in postal code H2L3Z7

Corporation Directors

Name Address
DONALD CHERRY 5601 CASTLEWOOD, COTE ST-LUC QC , Canada
HERMAN GLICKMAN 4795 DUCLOS, CHOMEDEY, LAVAL QC , Canada
LEO-RENE MARANDA 550 CHERRIER, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L3Z7

Similar businesses

Corporation Name Office Address Incorporation
Panasonic Canada Inc. 5770 Ambler Drive, Mississauga, ON L4W 2T3
Panasonic Canada Inc. 5770 Ambler Drive, Mississauga, ON L4W 2T3
Panasonic Eco Solutions Canada Inc. 5770, Ambler Drive, 70, Mississauga, ON L4W 2T3
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Cfmo Company Limited 10 Sydney Street, Saint John, NB E2L 4K1
Irving Oil Company, Limited 10 Sydney Street, Saint John, NB E2L 4K1
Awi Acquisition Company Limited 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3
Cape Breton Seabreeze Fishing Company Limited 19183 Route 19, South West Margaree, NS B0E 3H0
The Cape Breton Breeze Fishing Company Limited 19183 Route 19, South West Margaree, NS B0E 3H0
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7

Improve Information

Please comment or provide details below to improve the information on PANASONIC CHRONOGRAPH COMPANY 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.