ENTERPRISES E.A.H. LTEE (Corporation# 508586) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1974.
Corporation ID | 508586 |
Corporation Name |
ENTERPRISES E.A.H. LTEE E. A. H. ENTERPRISES LTD. |
Registered Office Address |
800 Victoria Square Suite 612 Montreal QC H4Z 1H6 |
Incorporation Date | 1974-08-30 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1974-08-30 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1974-08-29 | 1974-08-30 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1974-08-30 | current | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 |
Name | 1975-08-21 | current | ENTERPRISES E.A.H. LTEE |
Name | 1975-08-21 | current | E. A. H. ENTERPRISES LTD. |
Name | 1974-08-30 | 1975-08-21 | TRIFARI OF CANADA LTD. |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1974-08-30 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1974-08-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2713284 Canada Inc. | 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
Rodan International Containers R.i.c. Inc. | 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1989-06-05 |
164543 Canada Inc. | 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 | 1988-12-29 |
152351 Canada Inc. | 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1986-10-24 |
Tulipron Inc. | 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1985-05-16 |
Societe Investyle Inc. | 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 | 1980-11-21 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Wallco Chemicals Limited | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1977-04-12 |
Maurice Beriro & Associes Ltee | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1977-07-19 |
Find all corporations in postal code H4Z1H6 |
City | MONTREAL |
Post Code | H4Z1H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Les Enterprises Dodger Bleue Ltee. | 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 | 1996-03-01 |
Leznoff Enterprises Ltd. | 6535 Waverley Avenue, Montreal, QC H2V 4M2 | 1968-03-20 |
Les Enterprises Neera Ltee | 1440 Ste Catherine St West, Ste 310, Montreal, QC | 1973-12-20 |
Les Enterprises Meast Ltee. | 485 Valery, Brossard, QC J4W 1V5 | 1982-10-22 |
Mike Duff Enterprises Ltee. | 39 Hayden Street, Toronto, ON M4Y 2P2 | 1966-04-25 |
Les Enterprises Jacky Bohbot Ltee | 620 Abbott, Ville St-laurent, QC H4M 1W9 | 1981-01-09 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Norm Kane Enterprises Ltd. | 62 Oakside Dr, Uxbridge, ON L9P 2A5 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 |
Please comment or provide details below to improve the information on ENTERPRISES E.A.H. LTEE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 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.