CENTRE D'ACHAT DORAL LTEE

Address:
4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 3Y5

CENTRE D'ACHAT DORAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1249835. The registration start date is December 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1249835
Corporation Name CENTRE D'ACHAT DORAL LTEE
Registered Office Address 4150 St. Catherine Street West
Suite 350
Montreal
QC H3Z 3Y5
Incorporation Date 1981-12-17
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEYMOUR LUTERMAN 23 HOLTHAM RD., HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-16 1981-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-17 current 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 3Y5
Name 1981-12-17 current CENTRE D'ACHAT DORAL LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1985-04-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-17 1985-04-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-12-17 Incorporation / Constitution en société

Office Location

Address 4150 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 3Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doddsport Ltee 4150 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1968-03-30
Plastiques Robco Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1928-02-09
98306 Canada Limited 4150 St. Catherine Street West, Westmount, QC 1980-05-06
Cast Ship Services Canada Ltd. 4150 St. Catherine Street West, Montreal, QC H3Z 2Y5 1979-02-20
Solidur Canada Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1980-04-08
97589 Canada Ltd./ltee 4150 St. Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1980-04-15
Symons-fairhead Inc. 4150 St. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1964-04-08
Pelletier, Symons & Associes Ltee 4150 St. Catherine Street West, Suite 600, Westmount, QC H3Z 2Y5 1975-01-27
112637 Canada Inc. 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 1981-11-25
112626 Canada Inc. 4150 St. Catherine Street West, Montreal, QC 1981-11-25
Find all corporations in the same location

Corporation Directors

Name Address
SEYMOUR LUTERMAN 23 HOLTHAM RD., HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
THE GEORGE KOHN CHARITABLE FOUNDATION SEYMOUR LUTERMAN 1455 SHERBROOKE STREET WEST, APT.602, MONTREAL QC H3G 1L2, Canada
2809150 CANADA INC. SEYMOUR LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
CLARITY HOLDINGS LTD. SEYMOUR LUTERMAN 23 RUE HOLTHAM, HAMPSTEAD QC , Canada
PLACE 160 RESTAURANT INC. SEYMOUR LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
SHAWNEL CONSULTANTS OF CANADA LTD. SEYMOUR LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
2936721 CANADA INC. SEYMOUR LUTERMAN 23 HOLTHAM ROAD, HAMPSTEAD QC H3X 3N2, Canada
166528 CANADA INC. SEYMOUR LUTERMAN 1455 SHERBROOKE ST., APT.602, MONTREAL QC H3G 1L2, Canada
HARLEC HOLDINGS INC. · GESTION HARLEC INC. SEYMOUR LUTERMAN 1455 SHERBROOKE ST. W., APT. 602, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3Y5

Similar businesses

Corporation Name Office Address Incorporation
Les Bateaux Doral Ltee 1171 3rd Avenue, Grand-mere, QC G9T 5L4 1973-01-30
Tissus Decoratifs Doral Ltee 9600 Meilleur Street, Suite 610, Montreal, QC 1972-07-17
Centre D'achat Carre Ogilvie Ltee 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1983-11-15
Gestion Belanger & Patenaude Ltee Centre D'achat, Le Bourg Neuf, Charlesbourg, QC 1978-11-20
Boutique De Lingerie Amour (canada) Ltee. Centre D'achat Place Laurier, Quebec, QC 1973-06-29
Refrigeration Doral Ltee 2009 R Montcalm, St-hubert, QC J4T 2C6 1975-03-26
Doral Kitchen Inc. 10 Ouest St Jacques, Suite 1010, Montreal, QC 1979-10-01
Doral Kitchen Cabinet Inc. 8425 Boul. St-laurent, Montreal, QC H2P 2M7 1984-08-29
Restaurant Vitalia Inc. 2 Du Trisac, Centre D'achat, Vaudreuil, QC 1981-03-30
Importations Doral/michel Inc. 55 Ave Mont Royal Ouest, Montreal, QC H2T 2S6 1983-01-19

Improve Information

Please provide details on CENTRE D'ACHAT DORAL 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