ONTARIO/QUEBEC COURRIER INC.

Address:
8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7

ONTARIO/QUEBEC COURRIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1363310. The registration start date is September 15, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1363310
Corporation Name ONTARIO/QUEBEC COURRIER INC.
Registered Office Address 8170 Montview Rd.
Suite 100
Town of Mount Royal
ON H4P 2L7
Incorporation Date 1982-09-15
Dissolution Date 1990-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
T. MCNEIL 1855 SILVERBERRY CRESCENT, MISSISSAUGA ON L5J 2C5, Canada
A.C. FOSTER 160 LAKEVIEW AVENUE, PTE CLAIRE QC H9S 4C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-14 1982-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-15 current 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7
Name 1982-09-15 current ONTARIO/QUEBEC COURRIER INC.
Status 1990-05-18 current Dissolved / Dissoute
Status 1982-09-15 1990-05-18 Active / Actif

Activities

Date Activity Details
1990-05-18 Dissolution
1982-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8170 MONTVIEW RD.
City TOWN OF MOUNT ROYAL
Province ON
Postal Code H4P 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
T. MCNEIL 1855 SILVERBERRY CRESCENT, MISSISSAUGA ON L5J 2C5, Canada
A.C. FOSTER 160 LAKEVIEW AVENUE, PTE CLAIRE QC H9S 4C1, Canada

Entities with the same directors

Name Director Name Director Address
100146 CANADA INC. A.C. FOSTER 160 LAKEVIEW AVENUE, POINTE CLAIRE QC , Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Courrier Est-ouest (quebec) Inc. 539 Lepine Street, Dorval, QC 1983-05-26
Les Services De Courrier Intervelope (quebec) Inc. 1650 Rene-levesque Blvd. West, Montreal, QC H3H 1P8 1984-05-18
Ontario Quebec Drivers Pool Ltd. Comte Temiscamingue, Notre-dame Du Nord, QC 1978-04-11
La Compagnie De Transport Quebec Et Ontario Limitee 80 King St., P.o.box 3031, St.catharines, ON L2R 7L6 1914-01-14
La Compagnie De Transport Quebec Et Ontario Limitee 80 King Street, St-catharines, ON L2R 7G2
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Courrier International De Documentation Idc (ontario) Inc. 240 Peel Street, Montreal, QC H3C 2G7 1988-05-18
Courrier Demand Express Courrier Inc. 3787 Cote Des Nieges Road, Apt 309, Montreal, QC 1984-05-23
Courrier A.v.i. Courrier Inc. 4480 Cote De Liesse Road, Suite 203a, Montreal, QC H4N 2R1 1985-12-27
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26

Improve Information

Please provide details on ONTARIO/QUEBEC COURRIER 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