CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD. (Corporation# 898937) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1979.
Corporation ID | 898937 |
Business Number | 874080062 |
Corporation Name |
CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD. COMPAGNIE DE COMMERCE & D'INVESTISSEMENT CANADIEN ARABE CATCO LTEE |
Registered Office Address |
6969 Trans-canada Highway Suite 114 Ville St-laurent QC H4T 1V8 |
Incorporation Date | 1979-08-01 |
Dissolution Date | 1992-04-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
NABIH SABA | 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada |
NAGUI SABA | 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-07-31 | 1979-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-08-01 | current | 6969 Trans-canada Highway, Suite 114, Ville St-laurent, QC H4T 1V8 |
Name | 1985-04-16 | current | CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD. |
Name | 1985-04-16 | current | COMPAGNIE DE COMMERCE & D'INVESTISSEMENT CANADIEN ARABE CATCO LTEE |
Name | 1985-04-16 | current | CANADIAN ARABIAN TRADING ; INVESTMENT CO. CATCO LTD. |
Name | 1985-04-16 | current | COMPAGNIE DE COMMERCE ; D'INVESTISSEMENT CANADIEN ARABE CATCO LTEE |
Name | 1979-08-01 | 1985-04-16 | SABECO HARDWARE & PLUMBING SUPPLIES INC. |
Name | 1979-08-01 | 1985-04-16 | PRODUITS DE PLOMBERIE & QUINCAILLERIE SABECO INC. |
Name | 1979-08-01 | 1985-04-16 | SABECO HARDWARE ; PLUMBING SUPPLIES INC. |
Name | 1979-08-01 | 1985-04-16 | PRODUITS DE PLOMBERIE ; QUINCAILLERIE SABECO INC. |
Status | 1992-04-07 | current | Dissolved / Dissoute |
Status | 1992-03-24 | 1992-04-07 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1991-11-01 | 1992-03-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-08-01 | 1991-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-04-07 | Dissolution | |
1979-08-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1986-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6969 TRANS-CANADA HIGHWAY |
City | VILLE ST-LAURENT |
Province | QC |
Postal Code | H4T 1V8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
125828 Canada Ltd. | 6969 Trans-canada Highway, Suite 131, Montreal, QC H4T 1V8 | 1983-08-15 |
Aktek Electronique Inc. | 6969 Trans-canada Highway, Unit 139, St-laurent, QC H4T 1V8 | 1979-05-01 |
Mcquay Canada Inc. | 6969 Trans-canada Highway, Suite 142, St. Laurent, QC H4T 1V8 | 1983-11-18 |
131456 Canada Inc. | 6969 Trans-canada Highway, Suite 112a, St-laurent, QC H3X 2K6 | 1984-04-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nxtnet Inc. | 6969 Trans-canadienne Rd., Suite 120, Saint-laurent, QC H4T 1V8 | 1998-08-31 |
Hybiscus Computer Systems Inc. | 6969 Trans-canada Hwy., Suite 111e, St Laurent, QC H4T 1V8 | 1983-08-01 |
Colcom Telesysteme Inc. | 6969 Trans Canadienne, Sutie 106, St-laurent, QC H4T 1V8 | 1983-02-18 |
Les Distributions Solimed Inc. | 6969 Route Transcanadienne, Suite 121, St-laurent, QC H4T 1V8 | 1980-12-23 |
Tronimax Ltd/ltee | 6969 Rte Transcanadienne, Suite 128, St-laurent, QC H4T 1V8 | 1979-06-20 |
Michel Kardouche Canada Inc. | 6969 Trans-canada, Suite 124, Montreal (st-laurent), QC H4T 1V8 | 1977-09-06 |
Superior Machines De Bureau Limitee | 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 | 1955-11-22 |
Le Groupe Ipex Bakos Inc. | 6969 Route Transcanadienne, St-laurent, QC H4T 1V8 | 1986-10-08 |
153214 Canada Ltee | 6969 Route Transcanadienne, Suite 125, St-laurent, QC H4T 1V8 | 1986-12-01 |
Les Tissus A.m.a. LtÉe | 6969 Trans-canada Hwy., Suite 141, Montreal, QC H4T 1V8 | 1989-01-06 |
Find all corporations in postal code H4T1V8 |
Name | Address |
---|---|
NABIH SABA | 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada |
NAGUI SABA | 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada |
City | VILLE ST-LAURENT |
Post Code | H4T1V8 |
Category | investment |
Category + City | investment + VILLE ST-LAURENT |
Corporation Name | Office Address | Incorporation |
---|---|---|
Catco Controles Limitee | 562 Eglinton Ave East, Suite 102, Toronto, ON | 1974-11-15 |
Le Conseil D'affaires Arabe-canadien. | First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 | 1979-06-29 |
Atlas Arabian Trading Co. Inc. | 10150 Rue Lajeunesse, Suite 107, Montreal, QC H3L 2E2 | 1982-04-08 |
Riyati Trading and Investment Company Inc. | 1255 Alexis Nihon Boulevard, Apt 114, Montreal, QC H4R 1S1 | 1986-07-11 |
Catco: Competitive Advantage Tools Corporation | 2288 Yorktown Circle, Mississauga, ON L5M 5Y2 | 1999-07-15 |
Compagnie De Commerce Etranger Outremer Canadien Ltee | 6659 Park Ave., Montreal, QC H2V 4J1 | 1977-03-18 |
Aggressive Canadian Investment Inc. | 2435 Rue Des Nations, Apt.402, MontrГ©al, QC H4R 0G8 | 2018-04-04 |
Fonds Canadien D'investissement CoopГ©ratif | 400-275 Bank Street, Ottawa, ON K2P 2L6 | 2016-02-23 |
L'institut Canadien Des Directeurs D'investissement Immobilier | 199 Bay Street, Suite 2800 P.o. Box: 25, Toronto, ON M5L 1A9 | 1992-12-10 |
Canadian Construction and Investment Company Inc. | 206-5795 Ave Decelles, Montreal, QC H3S 2C4 | 2014-12-12 |
Please comment or provide details below to improve the information on CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD..
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.