95644 CANADA INC. (Corporation# 96415) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1979.
Corporation ID | 96415 |
Business Number | 106672009 |
Corporation Name | 95644 CANADA INC. |
Registered Office Address |
715 Victoria Square Suite 460 Montreal QC H2Y 2H8 |
Incorporation Date | 1979-12-13 |
Dissolution Date | 1997-12-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
BEVERLEY R. GOLDBERG | 5032 VICTORIA AVE, MONTREAL QC H4W 2N3, Canada |
OSCAR RESPITZ | 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada |
ALMA R. CRYER | 1321 SHERBROOKE ST. WEST APT. F81, MONTREAL QC H3G 1J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-12-12 | 1979-12-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-12-13 | current | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 |
Name | 1979-12-13 | current | 95644 CANADA INC. |
Status | 1997-12-05 | current | Dissolved / Dissoute |
Status | 1979-12-13 | 1997-12-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-12-05 | Dissolution | |
1979-12-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1993-06-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1993-06-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pedco-power Electronic Devices Ltd. | 715 Victoria Square, Suite 460, Montreal Urban Community, QC H2Y 2H8 | 1976-09-02 |
Bi-best Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1976-09-27 |
B.v.s. Hydraulic Company of Canada Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1977-11-30 |
Services D'amenagement Kaufman Respitz Sederoff Shugar & Segal Ltee | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1977-12-23 |
Running Wolf Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1978-03-28 |
Restaurant & Bar Aux Beaux Visages Inc. | 715 Victoria Square, 4th Floor, Montreal, QC H2Y 2H8 | 1980-01-22 |
Scanglo Prints Inc. | 715 Victoria Square, Suite 160, Montreal, ON H2Y 2H9 | 1976-11-29 |
Normany Consultancy Limited | 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 | 1977-01-31 |
Consultants En Electronique Atabasca Ltee | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1977-05-02 |
Institutional Investor Systems (canada) Ltd. | 715 Victoria Square, Suite 460, Montreal 126, QC | 1970-07-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
96015 Canada Ltd. | 715 Carre-victoire, Suite 460, Montreal, QC H2Y 2H8 | 1980-01-23 |
Affiliated Plastics Sales and Manufacturing Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1976-10-13 |
Kobel Sportswear Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-04-18 |
98149 Canada Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-04-25 |
Reglisse Sucraft Inc. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1978-11-15 |
S. & S. Brokers Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1980-02-27 |
Metric Products (canada) Ltd. | 715 Victoria Square, Suite 460, Montreal 126, QC H2Y 2H8 | 1971-11-22 |
Soquavia Limited | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1975-04-18 |
Tridonics Products of Canada Ltd. | 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 | 1975-09-08 |
Distributeurs De Plomberie Orion Ltee | 715 Victoria Square, Montreal, QC H2Y 2H8 | 1975-10-02 |
Find all corporations in postal code H2Y2H8 |
Name | Address |
---|---|
BEVERLEY R. GOLDBERG | 5032 VICTORIA AVE, MONTREAL QC H4W 2N3, Canada |
OSCAR RESPITZ | 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada |
ALMA R. CRYER | 1321 SHERBROOKE ST. WEST APT. F81, MONTREAL QC H3G 1J4, Canada |
City | MONTREAL |
Post Code | H2Y2H8 |
Please comment or provide details below to improve the information on 95644 CANADA INC..
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.