FABRICATIONS CAMBRIDGE LTEE/LTD.

Address:
1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8

FABRICATIONS CAMBRIDGE LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1036416. The registration start date is December 2, 1980. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1036416
Corporation Name FABRICATIONS CAMBRIDGE LTEE/LTD.
Registered Office Address 1080 Beaver Hall Hill
Suite 2020
Montreal
QC H2Z 1S8
Incorporation Date 1980-12-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
LOUISE M. BELANGER 305 JEANNE PETIT, BOUCHERVILLE QC , Canada
ANTONIETTA CIARLONE 8977 FORBIN-JANSON, MONTREAL QC , Canada
HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-02 current 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8
Name 1980-12-02 current FABRICATIONS CAMBRIDGE LTEE/LTD.
Status 1985-02-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1985-01-04 1985-02-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-02 1985-01-04 Active / Actif

Activities

Date Activity Details
1985-02-01 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1980-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
LOUISE M. BELANGER 305 JEANNE PETIT, BOUCHERVILLE QC , Canada
ANTONIETTA CIARLONE 8977 FORBIN-JANSON, MONTREAL QC , Canada
HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FENG HUA HOLDING INC. GESTION FENG HUA INC. ANTONIETTA CIARLONE 11625 GILLES TROTTIER, MONTREAL QC , Canada
Canadian Friends of WCFE-TV 57 and WCFE-Radio FM 91.9 ANTONIETTA CIARLONE 11625 RUE GILLES TROTTIER, MONTREAL QC H1E 6W7, Canada
BERN CONRAD DU CANADA LTEE ANTONIETTA CIARLONE 11625 GILLES TROTTIER, RIVIERE DES PRAIRIES QC , Canada
HUA AN INVESTMENT & DEVELOPMENT (CANADA) INC. · INVESTISSEMENT & DEVELOPPEMENT HUA AN (CANADA) INC. ANTONIETTA CIARLONE 11625 GILLES TROTTIER, MONTREAL QC H1E 5J3, Canada
MAPLEDORAM GOLDMINING LTD. ANTONIETTA CIARLONE 4680 TAILLON, MONTREAL QC , Canada
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
FLEUVETON LTEE HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Les Fabrications Prolam Ltee 155 Montee St-luc, C.p. 540, St-luc, QC J0J 2A0 1980-07-29
Tristan Fabrications Inc. 1350 C, Volta, Boucherville, QC J4B 6G6 1983-10-12
Les Fabrications R.d.g. Ltee 690 Boulevard Labelle, Laval, QC 1978-05-29
Les Fabrications Dor-val Ltee 11800, Laurentien Blvd., St-laurent, QC H4K 2E1 1971-11-05
Les Fabrications Mausoleium S.m. Ltee 4870 Brousseau, Rr 4, Drummondville, QC J2B 6V4 1984-06-15
Les Fabrications C.g.l. -plast Ltee. 8440 Le Creusot, St-leonard, QC H1P 2A6 1982-11-10
Fabrications G.r.l. Canada LtÉe 7961b Vauban, Ville D'anjou, QC H1J 2V1 1986-11-18
Les Fabrications Do-di Ltee 3637 Cremazie East, Room 811, Montreal, QC 1977-06-13
Fabrications E & J Ltee 6595 St Urbain Street, Montreal, QC H2S 3G6 1975-07-02
Dor-val Mfg. Holdings Ltd. 11800 Laurentien Blvd., St-laurent, QC H4K 2E1

Improve Information

Please provide details on FABRICATIONS CAMBRIDGE LTEE/LTD. 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