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 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 |
Director Name | Director Address |
---|---|
S. WEINSTEIN | 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Strategen Business Consulting Inc. | 75 Columbia Avenue, Westmount, QC H3Z 2C4 | 2004-06-28 |
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 |
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 |
Name | Address |
---|---|
S. WEINSTEIN | 1500 OUEST, BOUL. DE MAISONNEUVE, MONTREAL QC H3G 1N1, Canada |
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 |
City | WESTMOUNT |
Post Code | H3Z 2C4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |