ARAWAK CANADIAN PROPERTIES LIMITED

Address: P.o.box 201, Mont Royal, QC H3P 3B9

ARAWAK CANADIAN PROPERTIES LIMITED (Corporation# 923818) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1975.

Corporation Overview

Corporation ID 923818
Corporation Name ARAWAK CANADIAN PROPERTIES LIMITED
Registered Office Address P.o.box 201
Mont Royal
QC H3P 3B9
Incorporation Date 1975-06-04
Dissolution Date 1985-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MELVILLE HERRON 507 EAST 48TH ST., BROOKLYN , United States
EDWARD HERRON 6366 A CHESTER AVE APT. 9, MONTREAL QC , Canada
JULIA HERRON 6366 A CHESTER AVE APT. 9, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-19 1980-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-06-04 1980-02-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-06-04 current P.o.box 201, Mont Royal, QC H3P 3B9
Name 1975-06-04 current ARAWAK CANADIAN PROPERTIES LIMITED
Status 1985-06-01 1985-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-13 current Dissolved / Dissoute
Status 1980-02-20 1985-06-01 Active / Actif

Activities

Date Activity Details
1985-05-13 Dissolution
1980-02-20 Continuance (Act) / Prorogation (Loi)
1975-06-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-09-06 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 P.O.BOX 201
City MONT ROYAL
Province QC
Postal Code H3P 3B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
167386 Canada Inc. 1427 Boul. Graham, Po Box 218, Mount Royal, QC H3P 3B9 1989-05-30
Les Conseillers Frank Mclaughlin Inc. P O Box 231, Mount Royal, QC H3P 3B9 1988-07-29
Produits Chimiques Aquacan Ltee P.o.box 164, Mount Royal, QC H3P 3B9 1976-01-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
MELVILLE HERRON 507 EAST 48TH ST., BROOKLYN , United States
EDWARD HERRON 6366 A CHESTER AVE APT. 9, MONTREAL QC , Canada
JULIA HERRON 6366 A CHESTER AVE APT. 9, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H3P3B9

Similar businesses

Corporation Name Office Address Incorporation
Arawak Electronic Publishing Centre Limited 545 Hillcrest Avenue, Ottawa, ON K2A 2N1 1987-09-23
Canadian Country Properties Limited 409 Granville Street, Port Hawkesbury, NS B9A 2M5 1998-07-22
First Edgecombe Pension Properties Limited First Canadian Place, P.o. Box 10, Toronto, ON M5X 1A2 1982-06-07
Shelter Canadian Properties Limited 2600 Seven Evergreen Place, Winnipeg, MB R3L 2T3 1990-04-09
Ikea Properties Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1981-02-11
Canadian Football League Properties Limited 50 Wellington St. E., 3rd Floor, Toronto, ON M5E 1C8 1985-07-25
Royal Canadian Properties Limited 240 Graham Avenue, Suite 800, Winnipeg, MB R3C 0J7
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
Calvert-dale Properties Limited 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1981-03-02
Arawak Technology Centre Inc. 538 Oakwood Avenue, Toronto, ON M6E 2X3 2004-02-20

Improve Information

Please comment or provide details below to improve the information on ARAWAK CANADIAN PROPERTIES 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.