LES INDUSTRIES HOTLIN (1981) LTEE

Address:
5b Valois Bay, Suite 1, Pointe Claire, QC

LES INDUSTRIES HOTLIN (1981) LTEE is a business entity registered at Corporations Canada, with entity identifier is 1070169. The registration start date is January 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1070169
Corporation Name LES INDUSTRIES HOTLIN (1981) LTEE
HOTLIN INDUSTRIES (1981) LTD.
Registered Office Address 5b Valois Bay
Suite 1
Pointe Claire
QC
Incorporation Date 1981-01-14
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN AIRD 126 LAURENT, DOLLARD ORMEAUX QC H9A 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-13 1981-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-14 current 5b Valois Bay, Suite 1, Pointe Claire, QC
Name 1981-01-14 current LES INDUSTRIES HOTLIN (1981) LTEE
Name 1981-01-14 current HOTLIN INDUSTRIES (1981) LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-06-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-14 1983-06-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-01-14 Incorporation / Constitution en société

Office Location

Address 5B VALOIS BAY
City POINTE CLAIRE
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99094 Canada Ltd./ltee 5b Valois Bay, Suite 4, Pointe-claire, QC H9S 5H3 1980-06-23
91478 Canada Ltd/ltee 5b Valois Bay, Suite 4, Pointe-claire, QC H9S 5H3 1979-05-15
Construction Gavamont Inc. 5b Valois Bay, Suite 4, Pointe Claire, QC H9S 5H3 1984-09-14

Corporations in the same city

Corporation Name Office Address Incorporation
Ast-ip Solutions Inc. 109 Avenue De La Pointe-claire, Pointe Claire, QC H9S 4M6 2020-10-15
Flintt Technologies Inc. 17 Avenue Claremont, Pointe Claire, QC H9S 5C6 2020-09-16
12024489 Canada Inc. 164 Valois Bay, Pointe Claire, QC H9R 4C1 2020-04-27
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
11865951 Canada Incorporated 270 Ave De Somervale Gardens, Unit 6, Pointe Claire, QC H9R 3H8 2020-01-26
11790528 Canada Incorporated 188 Av Westcliffe, Pointe Claire, QC H9R 1M9 2019-12-14
Gestion Mji Management Inc. 212 Hermitage Avenue, Pointe Claire, QC H9R 0A6 2019-12-10
B1 Beauty Distribution Inc. 189 Labrosse, Unit 600, Pointe Claire, QC H9R 1A3 2019-10-04
11594362 Canada Inc. 216 Adams, Pointe Claire, QC H9R 5Y6 2019-08-28
11486683 Canada Inc. 216 Avenue Adams, Pointe Claire, QC H9R 5Y6 2019-06-27
Find all corporations in POINTE CLAIRE

Corporation Directors

Name Address
JOHN AIRD 126 LAURENT, DOLLARD ORMEAUX QC H9A 1X4, Canada

Entities with the same directors

Name Director Name Director Address
Mineralex Bolivia Corp. John Aird 58 Birch Avenue, Toronto ON M4V 1C8, Canada
ALGOMA CENTRAL RAILWAY JOHN AIRD 2 GLENALLAN ROAD, TORONTO ON M4N 1G7, Canada
The Canadian Medical Cannabis Industry Association JOHN AIRD 4 Rathnelly Avenue, Toronto ON M4V 2M3, Canada
SILIKEN CANADA CORPORATION John Aird 58 Birch Ave, Toronto ON M4V 1C8, Canada

Competitor

Search similar business entities

City POINTE CLAIRE

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Hotlin Ltee 4361 Rue Bullion, Suite 201, Montreal, QC 1972-01-12
Les Industries Ecosan (1981) Ltee 188 Mere D'youville, Boucherville, QC J4B 2B3 1978-05-10
Industries Canadiennes Des Moines Limitee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1969-08-13
Linus Industries Ltd. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1970-02-25
Sunil Industries Ltd. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1967-11-29
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
Cie D'empaquetage De Pression Canadien (1981) Ltee 1970 Favard, Pointe St. Charles, QC 1981-02-09
La Compagnie D'acieries Et De Chemins De Fer K.i.m. (1981) Ltee 79 Peelar Road, Concord, ON L4K 1B1 1981-01-28
National Sewing Machine Company Ek 1981 Ltd. 5364 Boul. St-laurent, Montreal, QC H2T 1S1 1981-09-15
Equipement Electrique Macmillan (1981) Ltee 1520 Grand Boulevard, Val D'or, QC J9P 4N8 1979-01-26

Improve Information

Please provide details on LES INDUSTRIES HOTLIN (1981) 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