LES TOILES W.W. VEITCH INC.

Address:
5000 Buchan, Montreal, QC H4P 1T2

LES TOILES W.W. VEITCH INC. is a business entity registered at Corporations Canada, with entity identifier is 1283952. The registration start date is March 22, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1283952
Business Number 874948250
Corporation Name LES TOILES W.W. VEITCH INC.
W.W. VEITCH LINENS INC.
Registered Office Address 5000 Buchan
Montreal
QC H4P 1T2
Incorporation Date 1982-03-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
F. C. DELMAS 280 MELBOURNE, TOWN OF MOUNT ROYAL QC H3P 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-21 1982-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-22 current 5000 Buchan, Montreal, QC H4P 1T2
Name 1982-03-22 current LES TOILES W.W. VEITCH INC.
Name 1982-03-22 current W.W. VEITCH LINENS INC.
Status 1993-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-03-22 1993-03-01 Active / Actif

Activities

Date Activity Details
1982-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 BUCHAN
City MONTREAL
Province QC
Postal Code H4P 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Accent Graphics Canada (1977) Limited 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1977-06-03
B.j.c. Agence De Musique Ltee 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1977-08-04
Idsol Inc. 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1996-08-28
3475972 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1998-03-23
C.i.d. Limitee 5000 Buchan, Suite 600a C.p.36-stn E, Montreal, QC H1P 1T2 1979-06-07
J & L Housewares Inc. 5000 Buchan, Suite 501, Montreal, QC H4P 1T2 1981-03-04
Sylglen Inc. 5000 Buchan, Montreal, QC 1981-05-22
Delta Datum Inc. 5000 Buchan, Suite 103, Montreal, QC H4P 1T2 1983-04-13
142799 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1985-05-16
168716 Canada Inc. 5000 Buchan, 302, Montreal, QC H4P 1T2 1989-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Fabricatout Inc. 5000 Rue Buchan, Suite 201, Mont-royal, QC H4P 1T2 1992-03-12
Les Entreprises Veejay-avakian Ltee 5000 Buchan Road, Suite 400, Montreal, QC H4P 1T2 1985-09-19
Artisanat Aurore Inc. 5,000 Buchanan Street, Suite B4, Montreal, QC H4P 1T2 1982-03-19
107894 Canada Inc. 5000 Buchan St., Suite 400, Montreal, QC H4P 1T2 1981-06-15
Produits Personnalises Elegants Ltee 500 Buchan Street, Suite 203, Montreal, QC H4P 1T2 1981-01-14
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22
Universe Trading (1977) Limited 5000 Buchan St, Montreal, QC H4P 1T2 1966-08-16
William Bonnar (1975) Limitée 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Zenith Importing (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC H4P 1T2 1978-01-26
Direct Service Imprimerie Inc. 5000 Buchan Street, Suite 307, Montreal, QC H4P 1T2 1980-05-27
Find all corporations in postal code H4P1T2

Corporation Directors

Name Address
F. C. DELMAS 280 MELBOURNE, TOWN OF MOUNT ROYAL QC H3P 1G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1T2

Similar businesses

Corporation Name Office Address Incorporation
Capillarity Ltd. 18 Veitch Crescent, St. John's, NL A1A 0B7 2020-03-15
Les Toiles Mosseri Inc. 505 Dorchester Blvd. West, Suite 400, Montreal, QC H2Z 1A8 1981-10-29
Les Toiles Lieberman (1979) Ltee 3510 Boul. St-laurent, Suite 404, Montreal, QC H2X 2V2 1979-02-14
Service De Toiles Et D'auvents L.p. Inc. 2071 Davidson, Montreal, QC H1W 2Y7 1983-03-18
Toiles Unicanvas Inc. 3262, Boulevard Frontenac Ouest, Thetford Mines Qc, QC G6H 2C2 1997-10-20
Toiles Unicanvas Inc. 3262 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 2C2
Toiles Select Shades Inc. 3428 Boul. Industriel, Chomedey Laval, QC H7L 4R9 1981-09-29
More Than Linens Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1990-06-05
M.l. Cover Up Linens Inc. 171 Hodgson Ave., Kettleby Ontario, ON L0G 1J0 2004-09-24
Organza Linens Ltd. 145 Schmidt Drive, Arthur, ON N0G 1A0 2018-03-06

Improve Information

Please provide details on LES TOILES W.W. VEITCH 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