SIMPSON-TREMBLAY & ASSOC. INC.

Address:
2055 St Mathieu, Suite 302, Montreal, QC H3H 2J2

SIMPSON-TREMBLAY & ASSOC. INC. is a business entity registered at Corporations Canada, with entity identifier is 1173324. The registration start date is July 15, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1173324
Corporation Name SIMPSON-TREMBLAY & ASSOC. INC.
Registered Office Address 2055 St Mathieu
Suite 302
Montreal
QC H3H 2J2
Incorporation Date 1981-07-15
Dissolution Date 1988-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE SIMPSON 2055 ST MATHIEU APT 302, MONTREAL QC H3H 2J2, Canada
LESLIE JANE FISKE 288 GROSVENOR APT 7, WESTMOUNT QC H3Z 2L9, Canada
CLEMENT LALIBERTE 2055 ST MATHIEU APT 302, MONTREAL QC H3H 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-14 1981-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-15 current 2055 St Mathieu, Suite 302, Montreal, QC H3H 2J2
Name 1981-07-15 current SIMPSON-TREMBLAY & ASSOC. INC.
Name 1981-07-15 current SIMPSON-TREMBLAY ; ASSOC. INC.
Status 1988-08-02 current Dissolved / Dissoute
Status 1987-05-07 1988-08-02 Active / Actif
Status 1983-11-04 1987-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-08-02 Dissolution
1981-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1982-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1982-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2055 ST MATHIEU
City MONTREAL
Province QC
Postal Code H3H 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
S.p.r.s. Investments Corporation 2055 St-mathieu St, Suite 2101, Montreal, QC H3H 2J2 1998-09-01
Hotelnet Canada Inc. 2055 St-mathieu, Suite 308, Montreal, QC H3H 2J2 1998-02-05
Aviation Wyndham Smith Inc. 2055 Rue St-mathieu, Suite 504, Montreal, QC H3H 2J2 1990-01-16
Joaillerie Joseph I. Gurevich Ltee 2055 St-mathieu Street, Suite 501, Montreal, QC H3H 2J2 1976-08-12
3535657 Canada Inc. 2055 St-mathieu, Bureau 102, Montreal, QC H3H 2J2 1998-10-30
108746 Canada Inc. 1155 Rene-levesque Boul. West, Suite 1005, Montreal, QC H3H 2J2 1981-07-16
148718 Canada Inc. 2055 St-mathieu, Apt 1702, Montreal, QC H3H 2J2 1986-01-14
166935 Canada Inc. 2055 St-mathieu, Suite 104, Montreal, QC H3H 2J2 1989-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
GEORGE SIMPSON 2055 ST MATHIEU APT 302, MONTREAL QC H3H 2J2, Canada
LESLIE JANE FISKE 288 GROSVENOR APT 7, WESTMOUNT QC H3Z 2L9, Canada
CLEMENT LALIBERTE 2055 ST MATHIEU APT 302, MONTREAL QC H3H 2J2, Canada

Entities with the same directors

Name Director Name Director Address
AG GRAPHICS LTD. GEORGE SIMPSON 2055 ST. MATHIEU, MONTREAL QC , Canada
155955 CANADA INC. GEORGE SIMPSON 2055 ST-MATHIEU, APP.302, MONTREAL QC H3H 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2J2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Robert Simpson Limitee 401 Bay Street, Suite 3200 Simpson Tower, Toronto, ON M5H 3K2
Gestion Place Simpson Inc. 3470 Simpson Street, Montreal, QC H3G 2J5 1985-05-15
Assoc'n Canadienne Des Implants 1070 Rue St-mathieu, Bureau 101, Montreal, QC H3H 2S8 1980-02-08
A. Dagenais & Assoc. Inc. Consulting Engineers & Architect 767 Rue Notre-dame, Suite 42, Embrun, ON K0A 1W1 1981-01-22
Les Conseillers A.w. Sparrow & Assoc. Inc. 16 Cedarwoods Cres., Apt. 603, Kitchener, QC N2C 2L4 1981-03-12
Ken Manuel Et Assoc. Ltee 305 Hymus Blvd, Pointe Claire, QC H9R 1G6 1974-12-18
G.e. Simpson and Associates Ltd. 92 St. Andrew Avenue, Beaconsfield, QC H9W 4Y6 2009-01-13
Sullivan & Assoc., Syndics Inc. 9008 Rimouski, Brossard, QC J4X 2S2 1994-04-25
J.h. Blandford & Assoc. Ltee 2241 Mansfield Dr, Burlington, ON L7P 3J3 1963-04-01
Homa & Assoc. Ltee 1950 Barclay Ave, Montreal 251, QC 1969-03-24

Improve Information

Please provide details on SIMPSON-TREMBLAY & ASSOC. INC. 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