CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD.
COMPAGNIE DE COMMERCE & D'INVESTISSEMENT CANADIEN ARABE CATCO LTEE

Address: 6969 Trans-canada Highway, Suite 114, Ville St-laurent, QC H4T 1V8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1992-04-07 Dissolution
1979-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 6969 TRANS-CANADA HIGHWAY
City VILLE ST-LAURENT
Province QC
Postal Code H4T 1V8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
NABIH SABA 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada
NAGUI SABA 135 PLACE COTE VERTU #610, ST LAURENT QC , Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4T1V8
Category investment
Category + City investment + VILLE ST-LAURENT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN ARABIAN TRADING & INVESTMENT CO. CATCO LTD..

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.