CARON, CATY, DURIVAGE, TREMBLAY & ASSOCIES LTEE

Address:
4001 Cremazie Est, Montreal, QC H1Z 2L2

CARON, CATY, DURIVAGE, TREMBLAY & ASSOCIES LTEE is a business entity registered at Corporations Canada, with entity identifier is 1054309. The registration start date is December 16, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1054309
Corporation Name CARON, CATY, DURIVAGE, TREMBLAY & ASSOCIES LTEE
Registered Office Address 4001 Cremazie Est
Montreal
QC H1Z 2L2
Incorporation Date 1980-12-16
Dissolution Date 1995-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
J.M. CATY 97 LAREAULT, REPENTIGNY QC , Canada
R. TREMBLAY 1440 DE CHAMPIGNY, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-15 1980-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-16 current 4001 Cremazie Est, Montreal, QC H1Z 2L2
Name 1980-12-16 current CARON, CATY, DURIVAGE, TREMBLAY & ASSOCIES LTEE
Name 1980-12-16 current CARON, CATY, DURIVAGE, TREMBLAY ; ASSOCIES LTEE
Status 1995-07-31 current Dissolved / Dissoute
Status 1985-04-06 1995-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-16 1985-04-06 Active / Actif

Activities

Date Activity Details
1995-07-31 Dissolution
1980-12-16 Incorporation / Constitution en société

Office Location

Address 4001 CREMAZIE EST
City MONTREAL
Province QC
Postal Code H1Z 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Disco Vette Inc. 4001 Cremazie Est, Suite 600, Montreal, QC H1Z 2L2 1979-11-22
Les Constructions Predan & Fils Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1982-09-14
Les Investissements Michel Lebire Inc. 4001 Cremazie Est, 300, Montreal, QC H1Z 2L2 1983-05-06
122664 Canada Inc. 4001 Cremazie Est, 300, Montreal, QC H1Z 2L2 1983-05-10
Les Immeubles Flipper Inc. 4001 Cremazie Est, 300, Montreal, QC H1Z 2L2 1986-08-15
153424 Canada Inc. 4001 Cremazie Est, 300, Montreal, QC H1Z 2L2 1986-12-12
169903 Canada Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1989-10-02
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3294218 Canada Inc. 4001 Cremazie Boulevard East, Suite 001, Montreal, QC H1Z 2L2 1996-09-11
3205100 Canada Inc. 4001 Cremazie Blvd E, Suite 001, Montreal, QC H1Z 2L2 1995-11-29
2683113 Canada Inc. 4001 Boul Cremazie Est, Suite 527, Montreal, QC H1Z 2L2 1991-01-18
157880 Canada Inc. 4001 Est, Cremazie, Suite 110, Montreal, QC H1Z 2L2 1987-09-24
Gestion Le Muscadet Inc. 4001 Rue Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1986-05-30
Wilric Management Inc. 4001 Est Boul. Metropolitain, Montreal, QC H1Z 2L2 1983-11-25
120838 Canada Limitee 4001 Boul. Cremazie, Bur. 200, Montreal, QC H1Z 2L2 1983-01-21
Administration Toise Ltee 4001 Est, Boul. Cremazie, Suite 001, Montreal, QC H1Z 2L2 1982-01-25
Marche D'alimentation Concorde Inc. 4001 Est, Boulevard Cremazie, Suite 1, Montreal, QC H1Z 2L2 1979-10-12
91987 Canada Inc. 4001 Est Metropolitain, Suite 600, Montreal, QC H1Z 2L2 1979-05-08
Find all corporations in postal code H1Z2L2

Corporation Directors

Name Address
J.M. CATY 97 LAREAULT, REPENTIGNY QC , Canada
R. TREMBLAY 1440 DE CHAMPIGNY, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE NATIONALE D'INVESTISSEMENT COTREM INC. R. TREMBLAY 3910 BELLECHASE, SUITE 301, MONTREAL QC , Canada
LES CHARPENTES D'ACIER MODULAIRES R.T. INC. R. TREMBLAY 2540 RUE ROY, SHERBROOKE QC J1K 1C1, Canada
A.P.S.R. ALLIAGE LIMITEE R. TREMBLAY 26 4E AVENUE, ST-THINOTHEE QC , Canada
118400 CANADA INC. R. TREMBLAY 1248 DUMOUCHEL, BELOEIL QC , Canada
133734 CANADA INC. R. TREMBLAY 217 ST DENIS, SECTEUR NORD, CHICOUTIMI QC G7G 3S9, Canada
117548 CANADA LTEE R. TREMBLAY 7465 GOUIN EST, MONTREAL QC , Canada
130895 CANADA INC. R. TREMBLAY 144 MELROSE STREET, CHATEAUGUAY QC J6J 2E7, Canada
SERVICE DE GESTION MARKILL INC. R. TREMBLAY 1660 MONTPELLIER, ST-BRUNO QC J3B 4P5, Canada
LES ENCADREMENTS MILLE-ART INC. R. TREMBLAY 1905 NOTRE-DAME, ST-REMI QC J0L 2L0, Canada
LES ENTREPRISES NATURATEC LTEE R. TREMBLAY 481 RUE LAPRAIRIE, STE-DOROTHEE, LAVAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2L2

Similar businesses

Corporation Name Office Address Incorporation
Soubliere, Schliewen, Tremblay &associes Inc. 28 Rue Caron, Hull, QC J8Y 1Y7 1983-04-22
Caron, Laventure and Associates Ltd. 740 St. Maurice Street, Suite 210, Montreal, QC H3C 1L5 1984-06-01
Les Investissements Lam-durivage Ltee 12 De La Gauchetiere East, 3rd Floor, Montreal, QC H2X 1P3 1986-08-13
Gervais, Caty & Associes Inc. 315 Pine, Saint-lambert, QC J4P 2N7 1984-11-07
Murdock Caron & Associes Inc. 2525 Daniel Johnson Blvd, Suite 420, Chomedey, Laval, QC 1979-11-14
Gaetan Caron & Associes Ltee 6640 Boul. Gouin Ouest, Montreal, QC H4K 1B4 1979-05-14
Laporte, Tremblay & Associes Ltee 2577 Rue Guay, Mascouche, QC 1979-05-18
Tremblay Pearson & Associés Ltée 25 Avenue Du Parc, Gatineau, QC J8Y 1G5 2007-01-03
Chantal Gagne Et Associes Ltee 182 Rue Tremblay, Cte Lac St-j, Begin, Saguenay, QC G8B 3E1 1980-07-17
Robillard, Tremblay & Associes Ltee 2020 Rue Universite, Suite 445, Montreal, QC 1979-06-29

Improve Information

Please provide details on CARON, CATY, DURIVAGE, TREMBLAY & ASSOCIES 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