LES INDUSTRIES G. HAMMOND LTEE

Address:
310 Victoria Avenue, Suite 408, Montreal, QC

LES INDUSTRIES G. HAMMOND LTEE is a business entity registered at Corporations Canada, with entity identifier is 1028367. The registration start date is December 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1028367
Corporation Name LES INDUSTRIES G. HAMMOND LTEE
G. HAMMOND INDUSTRIES LTD.
Registered Office Address 310 Victoria Avenue
Suite 408
Montreal
QC
Incorporation Date 1980-12-11
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LEONARD SHARA 349 CLARKE AVE, WESTMOUNT QC H3Z 2E7, Canada
WILLIAM LAMBERT 188 52ND AVE, LACHINE QC H8T 2W9, Canada
RALPH NEIL NoAddressLine, WARDEN QC J0E 2M0, Canada
G.E. HAMMOND 43 DUFFERIN ST, WATERLOO QC J0E 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-11 current 310 Victoria Avenue, Suite 408, Montreal, QC
Name 1980-12-11 current LES INDUSTRIES G. HAMMOND LTEE
Name 1980-12-11 current G. HAMMOND INDUSTRIES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-11 Incorporation / Constitution en société

Office Location

Address 310 VICTORIA AVENUE
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Systemes D'ordinateurs Visualogic Computer Systems Inc. 310 Victoria Avenue, Suite 101, Westmount, QC H3Z 2M9 1988-09-14
Images Sterling Inc. 310 Victoria Avenue, Suite 408, Montreal, QC H3Z 2M9 1993-06-01
3342352 Canada Inc. 310 Victoria Avenue, Suite 307, Westmount, QC H3M 2M9 1997-01-31
3356027 Canada Inc. 310 Victoria Avenue, Suite 308, Westmount, QC H3Z 2M9 1997-03-19
Cafe Paula Inc. 310 Victoria Avenue, Westmount, QC 1979-11-01
Argeco Ltd. 310 Victoria Avenue, Suite 407, Montreal, QC H3Z 2M9 1970-09-08
Wirth Limitee 310 Victoria Avenue, Suite 403, Westmount, QC H3Z 2M9 1959-07-13
3007651 Canada Inc. 310 Victoria Avenue, Suite 105, Westmount, QC H3Z 2M9 1994-02-18
Aerplast Inc. 310 Victoria Avenue, Ste 408-9, Montreal, QC 1976-05-03
Indtravels Amerique Du Nord Inc. 310 Victoria Avenue, Suite 408, Westmount, QC H3Z 2M9 1989-05-18
Find all corporations in the same location

Corporation Directors

Name Address
LEONARD SHARA 349 CLARKE AVE, WESTMOUNT QC H3Z 2E7, Canada
WILLIAM LAMBERT 188 52ND AVE, LACHINE QC H8T 2W9, Canada
RALPH NEIL NoAddressLine, WARDEN QC J0E 2M0, Canada
G.E. HAMMOND 43 DUFFERIN ST, WATERLOO QC J0E 2N0, Canada

Entities with the same directors

Name Director Name Director Address
OROFEX SYSTEMS INC. LEONARD SHARA 349 CLARKE AVENUE, WESTMOUNT QC H3Z 2E7, Canada
6335047 CANADA INC. William Lambert 100 Wellington St W, Suite 2300, Toronto ON M5K 1A1, Canada
3815528 CANADA INC. WILLIAM LAMBERT 197 GLENCAIRN AVENUE, TORONTO ON M4R 1W3, Canada
Ag Growth International Inc. WILLIAM LAMBERT 2300-100 WELLINGTON STREET WEST, BIRCH HILL EQUITY B-O-X 22, TORONTO ON M5K 1A1, Canada
ELLIOTT FOUNDATION CANADA WILLIAM LAMBERT 4 LOGANBERRY CR., WILLOWDALE ON M2H 3H1, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Gary E. Hammond Industries Ltd. 234 Rue Dufferin, Suite 210 C.p.727, Sherbrooke, QC J1H 4M2 1979-07-19
Agence D'assurance Robert Hammond Limitee 82 Dagenais, Pincourt, QC J7V 7C1 1974-06-25
Osisko Hammond Reef Gold Ltd. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7
Gestion S. Charron Ltee 323 Ch Vinette, Rr 1, Hammond, ON K0A 2A0 1983-01-24
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28

Improve Information

Please provide details on LES INDUSTRIES G. HAMMOND LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches