NORMINCO HOLDING LIMITED/LIMITEE

Address: 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7

NORMINCO HOLDING LIMITED/LIMITEE (Corporation# 999644) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 18, 1976.

Corporation Overview

Corporation ID 999644
Corporation Name NORMINCO HOLDING LIMITED/LIMITEE
Registered Office Address 4 Place Ville Marie
Suite 512
Montreal
QC H3B 2E7
Incorporation Date 1976-08-18
Dissolution Date 1982-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LEVINSON J. DANIEL 452 HUDSON AVENUE, MONTREAL WEST QC , Canada
CARON O. JEAN 4520 RUE MARCIL, MONTREAL QC , Canada
DUFORT GUY 209 COMTE DE FRONTENAC, BOUCHERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-08-17 1976-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-08-18 current 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7
Name 1976-08-18 current NORMINCO HOLDING LIMITED/LIMITEE
Status 1982-12-10 current Dissolved / Dissoute
Status 1976-08-18 1982-12-10 Active / Actif

Activities

Date Activity Details
1982-12-10 Dissolution
1976-08-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94135 Canada Ltee Ltd. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-09-18
The Lucky Star Productions Inc. 4 Place Ville Marie, Suite 411, Montreal, QC 1979-10-05
94962 Canada Inc. 4 Place Ville Marie, Suite 413, Montreal, QC H3B 2E7 1979-11-21
Salus Corporation Limited 4 Place Ville Marie, Montreal 2, QC 1954-10-29
Domicare Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-03-24
Cinepop (valleyfield) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-03-09
Gestion Giren Inc. 4 Place Ville Marie, Suite 512, Montreal, QC 1978-03-08
Calmont Construction Inc. 4 Place Ville Marie, Suite 600, Montreal, QC H3B 2E7 1993-05-17
Cinepop (rigaud) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-08-08
94320 Canada Ltee. 4 Place Ville Marie, Bur 512, Montreal, QC H3B 3K9 1979-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93499 Canada Ltee/ltd. 4 Place Ville-marie, Bureau 512, Montreal, QC H3B 2E7 1979-08-08
Foxstep Investments Ltd. 4 Place Ville- Marie, Ste 512, Montreal, QC H3B 2E7 1974-09-23
La Baie De L'est - Exploration D'auriferes Limitee 4 Place Ville Marie, Suite 403, Montreal, QC H3B 2E7 1927-10-31
81809 Canada Ltee 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 1977-06-28
Chilis International Ltd. 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 1977-08-26
Cinemanagement (montreal) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-08-26
85308 Canada Ltd./ltee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-11-24
Unelectric Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-01-09
Trans Continental Granite Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-02-22
Aviaco Traders Limited 4 Place Ville Marie, Suite 512, Montreal 113, QC H3B 2E7 1969-11-05
Find all corporations in postal code H3B2E7

Corporation Directors

Name Address
LEVINSON J. DANIEL 452 HUDSON AVENUE, MONTREAL WEST QC , Canada
CARON O. JEAN 4520 RUE MARCIL, MONTREAL QC , Canada
DUFORT GUY 209 COMTE DE FRONTENAC, BOUCHERVILLE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2E7

Similar businesses

Corporation Name Office Address Incorporation
Roins Holding Limitee 18, York Street, Suite 800, Toronto, ON M5J 2T8 1976-02-20
Den-mor Holding Limited 10101 Blvd Parkway, Montreal 437, QC 1970-05-08
A.z. Holding Corporation Limited 2200 Thimens Blvd., Suite 307, Saint-laurent, QC H4R 0J7 1969-06-12
Norminco Wire & Cable Inc. 36 Packridge Crescent, Gloucester, ON K1B 3E7 1984-12-18
Gestion Albanex Limitee 1595 Rue St-hubert, Montreal, QC 1977-11-04
Le Holding Mdmc Limitee 10 Depot Street, Waterville, QC
Gestion Ramat Limitee 6100 Deacon Road, #3a, Montreal, QC H3S 2V6 1982-11-30
Totlanc Holding Limited 196 Blv. St-joseph, Hull, QC J8Y 3W9 1976-04-13
Quesjac Holding Limited 196 Blvd. St-joseph, Hull, QC J8Y 3W9 1976-04-13
La Societe De Placements Telephone Continental Limitee 50 King St West, Toronto, ON 1966-09-26

Improve Information

Please comment or provide details below to improve the information on NORMINCO HOLDING LIMITED/LIMITEE.

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.