LES TRADUCTIONS FONTAINE INC.

Address:
75 Columbia Avenue, Westmount, QC H3Z 2C4

LES TRADUCTIONS FONTAINE INC. is a business entity registered at Corporations Canada, with entity identifier is 1415182. The registration start date is December 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1415182
Business Number 103302840
Corporation Name LES TRADUCTIONS FONTAINE INC.
Registered Office Address 75 Columbia Avenue
Westmount
QC H3Z 2C4
Incorporation Date 1982-12-22
Dissolution Date 2009-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. WEINSTEIN 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-21 1982-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-27 current 75 Columbia Avenue, Westmount, QC H3Z 2C4
Address 2005-04-22 2005-04-27 1500 Ouest, Boul. De Maisonneuve, Montreal, QC H3G 1N1
Address 1982-12-22 2005-04-22 1500 Ouest, Boul. De Maisonneuve, Montreal, QC H3G 1N1
Name 2005-04-22 current LES TRADUCTIONS FONTAINE INC.
Name 1982-12-22 2005-04-22 LES TRADUCTIONS FONTAINE INC.
Status 2009-10-14 current Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-15 2009-05-20 Active / Actif
Status 2006-10-11 2007-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-22 2006-10-11 Active / Actif
Status 2004-05-06 2005-04-22 Dissolved / Dissoute
Status 2003-12-22 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-07-02 1997-04-01 Active / Actif

Activities

Date Activity Details
2009-10-14 Dissolution Section: 212
2005-04-22 Revival / Reconstitution
2004-05-06 Dissolution Section: 212
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 COLUMBIA AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Strategen Business Consulting Inc. 75 Columbia Avenue, Westmount, QC H3Z 2C4 2004-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inyon Capital Inc. Avenue Columbia, Westmount, QC H3Z 2C4 2020-10-01
Koine Inc. 89 Columbia Av, Westmount, Westmount-montreal, QC H3Z 2C4 2020-09-27
8414823 Canada Inc. 85 Columbia Avenue, Westmount, QC H3Z 2C4 2013-01-24
Asp Art and Science Productions Inc. 65 Columbia Avenue, Westmount, QC H3Z 2C4 2011-05-03
Oroba Corporation 77 Columbia Ave., Westmount, QC H3Z 2C4 1999-05-12
174418 Canada Inc. 79 Colombia Ave., Montreal, QC H3Z 2C4 1990-08-10
9449639 Canada Inc. 65 Columbia Avenue, Westmount, QC H3Z 2C4 2017-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
S. WEINSTEIN 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada

Entities with the same directors

Name Director Name Director Address
119947 CANADA INC. S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada
131156 CANADA INC. S. WEINSTEIN 5520 BEAMINSTER PLACE, MONTREAL QC H3W 2M3, Canada
ROYAL ZENITH CANADA LTD. S. WEINSTEIN 2101 JERICHO TURNPIKE, NEW HYDE PARK 11040, United States
SOUKY RESOURCES INC. S. WEINSTEIN 39 ROLLY ROAD, HAMPSTEAD QC H3X 3K6, Canada
125314 CANADA INC. S. WEINSTEIN 1500 OUES BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
BESDRAIN CLEANERS LTD. S. WEINSTEIN 98 CLAIRETTE, DOLLARD DES ORMEAUX QC H9A 2L4, Canada
119945 CANADA INC. S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada
LES TRADUCTIONS FRANCO-ONTARIENNES INC. S. WEINSTEIN 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada
ARKLOW MANAGEMENT COMPANY LTD. · GESTION ARKLOW LTEE S. WEINSTEIN 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada
THERMAX CORPORATION ENERGY SYSTEMS LTD. · THERMAX SYSTEMES D'ENERGIE LTEE S. WEINSTEIN 4470 DUPUIS ST., MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2C4

Similar businesses

Corporation Name Office Address Incorporation
Fontaine Packaging Inc. 6295 Rue Salvail, Auteuil, QC H7H 1G3 1993-06-23
D. & M. Fontaine Lumber Inc. 160 Montee Des Trente, Mont Saint-hilaire, QC J3H 2R4 1977-08-24
Les Placements Jean-paul Fontaine Ltee 850 Fontaine, Woburn, QC G0Y 1R0 1979-10-15
Fontaine.racan Van Bodies Inc. 128 Maple Dale, Franham East/est, QC J0N 1N0 1989-04-27
Magasin LÉopold Fontaine Inc. 500, 107e Rue, Saint-georges-de-beauce, QC G5Y 8K1 2001-01-29
Yvon Fontaine Holdings Inc. 345 19th Avenue, Two Mountains, QC J7R 4E5 1981-02-23
Fontaine Crane Solutions Inc. 2035 Victoria, Suite 304-a, St-lambert, QC J4S 1H1 1997-05-06
Fontaine Talbot Langlois & Co. Ltd. 1751 Richardson, Suite 6115, Montreal, QC H3K 1G6 2003-09-03
Fontaine International Corporation 1295 Sherbrooke Street, Magog, QC J1X 2T2 2003-01-20
Denis Fontaine Distributions Inc. 12795, Du Parc, Mirabel, QC J7J 1P3 1993-09-14

Improve Information

Please provide details on LES TRADUCTIONS FONTAINE 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