95644 CANADA INC.

Address: 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8

95644 CANADA INC. (Corporation# 96415) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1979.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-12-05 Dissolution
1979-12-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 715 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2H8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2H8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 95644 CANADA INC..

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.