MONTREAL ENTREPOT FRIGORIFIQUE & GENERAL LTEE

Address:
1100 St Antoine Street East, Montreal, QC H2L 2P9

MONTREAL ENTREPOT FRIGORIFIQUE & GENERAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 129364. The registration start date is November 30, 1932. The current status is Dissolved.

Corporation Overview

Corporation ID 129364
Business Number 883894735
Corporation Name MONTREAL ENTREPOT FRIGORIFIQUE & GENERAL LTEE
MONTREAL REFRIGERATING & STORAGE LTD.
Registered Office Address 1100 St Antoine Street East
Montreal
QC H2L 2P9
Incorporation Date 1932-11-30
Dissolution Date 1991-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
P. SANGUINET 2662 STEEPLLECHASE EAST, HUDSON QC J0P 1H0, Canada
P.E. JOHNSTON 4400 DE MAISONNEUVE WEST, MONTREAL QC H3Z 1L5, Canada
D.D. MUNRO 201 MCLEOD, OTTAWA ON M2P 0Z9, Canada
J.A. OGILVY 847 LAKE S. LOUIS ROAD, LERY QC J6N 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-29 1978-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1932-11-30 1978-03-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1932-11-30 current 1100 St Antoine Street East, Montreal, QC H2L 2P9
Name 1980-07-09 current MONTREAL ENTREPOT FRIGORIFIQUE & GENERAL LTEE
Name 1980-07-09 current MONTREAL REFRIGERATING & STORAGE LTD.
Name 1980-07-09 current MONTREAL ENTREPOT FRIGORIFIQUE ; GENERAL LTEE
Name 1980-07-09 current MONTREAL REFRIGERATING ; STORAGE LTD.
Name 1978-03-30 1980-07-09 MONTREAL REFRIGORIFIQUES & ENTREPOTS LTEE
Name 1978-03-30 1980-07-09 MONTREAL REFRIGERATING & STORAGE LTD.
Name 1978-03-30 1980-07-09 MONTREAL REFRIGORIFIQUES ; ENTREPOTS LTEE
Name 1978-03-30 1980-07-09 MONTREAL REFRIGERATING ; STORAGE LTD.
Name 1932-11-30 1978-03-30 MONTREAL REFRIGERATING & STORAGE LTD.
Name 1932-11-30 1978-03-30 MONTREAL REFRIGERATING ; STORAGE LTD.
Status 1991-12-06 current Dissolved / Dissoute
Status 1991-09-30 1991-12-06 Active / Actif
Status 1991-07-01 1991-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-12-06 Dissolution
1978-03-30 Continuance (Act) / Prorogation (Loi)
1932-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 ST ANTOINE STREET EAST
City MONTREAL
Province QC
Postal Code H2L 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entrepot Place Viger Limitee 1100 St. Antoine Street East, Montreal 132, QC H2L 2P9 1932-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
P. SANGUINET 2662 STEEPLLECHASE EAST, HUDSON QC J0P 1H0, Canada
P.E. JOHNSTON 4400 DE MAISONNEUVE WEST, MONTREAL QC H3Z 1L5, Canada
D.D. MUNRO 201 MCLEOD, OTTAWA ON M2P 0Z9, Canada
J.A. OGILVY 847 LAKE S. LOUIS ROAD, LERY QC J6N 1A4, Canada

Entities with the same directors

Name Director Name Director Address
MONTMORENCY SHIPPING LIMITED D.D. MUNRO 69 LINCOLN RD., GRAND FALLS NL A2A 1N1, Canada
HARVEY, TRINDER & VAN OMMEREN (CANADA) LIMITED J.A. OGILVY 847 LAKE ST. LOUIS ROAD, VILLE DE LERY QC J6N 1A4, Canada
M.R. & S. WAREHOUSING LTD. P. SANGUINET BOX 717 RR 1, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2P9

Similar businesses

Corporation Name Office Address Incorporation
The Gsi Group Cold Storage Ltd. 9899, Rte. Transcanadienne, St-laurent, QC H4S 1V1 2000-09-05
Everest Cold Storage Limited 4110 Yonge Street, Suite 602, Toronto, ON M2P 2B7 2006-03-03
Entrepot Frigorifique Grosse Roche Inc. 355 Route 132 Est, Grosses-roches, QC G0J 1K0 1989-03-03
Mini Entrepot De La Rue Richmond Ltee 1260 Richmond Street, Montreal, QC H3K 2H2 1979-06-29
Montage Frigorifique Mekano Ltee 2810 Henri Bourassa Est, Apt 407, Montreal, QC H2B 1W1 1984-09-13
EntrepÔt Campbellton Storage Inc. 48, Rue Bélanger, Saint-arthur, NB E3N 5T1 2017-10-26
EntrepÔt 301 Storage Inc. 1552, Cedar Mills Road, Ottawa, ON K1C 7M1 2020-04-28
Entrepot Vetements Du Vieux Montreal Ltee 1303 Greene Avenue, Suite 401, Montreal, QC H3Z 2A7 1977-03-28
Cfm La Cite Frigorifique Montreal Inc. 4966 Jean Brillant, Montreal, QC H3W 1T7 1992-01-30
G.o.t. General Overseas Traffic Ltd. 692 Jean Talon West, Suite 103, Montreal, QC 1981-11-23

Improve Information

Please provide details on MONTREAL ENTREPOT FRIGORIFIQUE & GENERAL 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