ARAWAK CANADIAN PROPERTIES LIMITED (Corporation# 923818) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1975.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-05-13 | Dissolution | |
1980-02-20 | Continuance (Act) / Prorogation (Loi) | |
1975-06-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | P.O.BOX 201 |
City | MONT ROYAL |
Province | QC |
Postal Code | H3P 3B9 |
Country | Canada |
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 |
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 |
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 |
City | MONT ROYAL |
Post Code | H3P3B9 |
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 |
Please comment or provide details below to improve the information on ARAWAK CANADIAN PROPERTIES LIMITED.
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.