THE BROKEN CROSS OF CANADA

Address:
445 St-francois-xavier, Suite 26, Montreal, QC H2Y 2T1

THE BROKEN CROSS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 1196553. The registration start date is September 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1196553
Business Number 102927910
Corporation Name THE BROKEN CROSS OF CANADA
LA CROIX BRISEE DU CANADA -
Registered Office Address 445 St-francois-xavier
Suite 26
Montreal
QC H2Y 2T1
Incorporation Date 1981-09-02
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
GILLES CEDILLOT 94 AVE VENISE, C P 69, VENISE EN QUEBEC QC J0J 2K0, Canada
C.A. DE VALTER 1497 GENTILLY SUITE 2, CHAMBLY QC J3L 5V6, Canada
GERARD GEOFFROY 1934 PAPINEAU, LONGUEUIL QC J4K 3L6, Canada
CLAIRE BEGIN 1461 IBERVILLE, MONTREAL QC H2K 3B7, Canada
CLAUDIE TARDIF 1125 ROLLAND THERRIEN SUITE 101, LONGUEUIL QC J4J 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-09-01 1981-09-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-09-02 current 445 St-francois-xavier, Suite 26, Montreal, QC H2Y 2T1
Name 1981-09-02 current THE BROKEN CROSS OF CANADA
Name 1981-09-02 current LA CROIX BRISEE DU CANADA -
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-09-02 Incorporation / Constitution en société

Office Location

Address 445 ST-FRANCOIS-XAVIER
City MONTREAL
Province QC
Postal Code H2Y 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
107454 Canada Ltee 445 St-francois-xavier, Montreal, QC 1981-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Ressources East Delta 439 St-francois-xavier, Montreal, QC H2Y 2T1 1997-02-25
164846 Canada Inc. 465 Saint-francois-xavier, Montreal, QC H2Y 2T1 1988-12-06
Coiffure La Barbiere Inc. 439 St-francois Xavier, Vieux Montreal, Montreal, QC H2Y 2T1 1982-05-28
105283 Canada Inc. 409 St-francois-xavier, 2nd Floor, Montreal, QC H2Y 2T1 1981-04-16
105282 Canada Inc. 409 St Francois Xavier Street, Montreal, QC H2Y 2T1 1981-04-16
Bureau De Recherches Codes Inc. 477 Rue St Francois Xavier, Montreal, QC H2Y 2T1 1979-07-10
Laurier Freighters Limited 477 St. Francois Xavier St, Suite 305, Montreal 125, QC H2Y 2T1 1948-07-07
The Andros Shipping Co., Ltd. 477 St. Francois Xavier, Suite 305, Montreal 125, QC H2Y 2T1 1946-01-05
Les Placements Du-co Ltee 445 Rue St-francois-xavier, Montreal, QC H2Y 2T1 1981-06-08

Corporation Directors

Name Address
GILLES CEDILLOT 94 AVE VENISE, C P 69, VENISE EN QUEBEC QC J0J 2K0, Canada
C.A. DE VALTER 1497 GENTILLY SUITE 2, CHAMBLY QC J3L 5V6, Canada
GERARD GEOFFROY 1934 PAPINEAU, LONGUEUIL QC J4K 3L6, Canada
CLAIRE BEGIN 1461 IBERVILLE, MONTREAL QC H2K 3B7, Canada
CLAUDIE TARDIF 1125 ROLLAND THERRIEN SUITE 101, LONGUEUIL QC J4J 4V9, Canada

Entities with the same directors

Name Director Name Director Address
SOL MOON TRADING INC. CLAIRE BEGIN 151 TOWNSGATE DRIVE, UNIT 7, THORNHILL ON L4J 8J7, Canada
107454 CANADA LTEE GILLES CEDILLOT 2284 RUE FULLUM, MONTREAL QC H3K 2P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2T1

Similar businesses

Corporation Name Office Address Incorporation
Cross Point Farmers Market Ltd. Comte De Bonavenuture, Pointe A La Croix, QC G0C 1L0 1980-04-10
Chambre De Commerce De Cross Point (pointe A La Croix) 7 Rue Roussel, Pointe A La Croix, QC G0C 1L0 1967-08-22
Green Cross Canada 170 Crichton St., Ottawa, ON K1M 1W2 2006-05-05
Canada A La Croix 69 Monterey Drive, Nepean, ON K2H 7A9 1987-08-28
The Gold Cross 424 R St-sulpice, Montreal 125, QC H2Y 2V5 1961-08-08
La Croix D'or - The Gold Cross 130 Avenue De L'epee, Outremont, QC H2V 3T2 1983-10-26
Brotherhood of The Cross and Star Canada 2210 Cedar Crescent, Coaldale, AB T1M 0A5 2019-04-02
Compagnie D'assurance-vie Croix Bleue Du Canada P.o.box 489, Moncton, NB E1C 6Z4 1969-06-27
Les Ateliers De La Sainte Croix 163 De La Normandie, Chicoutimi, QC G7H 3E8 2002-08-16
Les Manufacturiers De La Croix D'or Limitee 1335 Boulevard Ste-foy, Longueuil, QC 1978-01-04

Improve Information

Please provide details on THE BROKEN CROSS OF CANADA 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