W. CAPSTICK SONS MANAGEMENT LTD.

Address:
785 Plymouth, Suite 117, Mont Royal, QC H4P 1B3

W. CAPSTICK SONS MANAGEMENT LTD. is a business entity registered at Corporations Canada, with entity identifier is 1435361. The registration start date is January 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1435361
Business Number 102075132
Corporation Name W. CAPSTICK SONS MANAGEMENT LTD.
GESTION W. CAPSTICK FILS LTEE.
Registered Office Address 785 Plymouth
Suite 117
Mont Royal
QC H4P 1B3
Incorporation Date 1983-01-17
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
H. CAPSTICK 4913 ST. SUZANNE, PIERREFONDS QC , Canada
D. CAPSTICK 3303 NOTRE DAME STREET, CHOMEDEY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-16 1983-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-17 current 785 Plymouth, Suite 117, Mont Royal, QC H4P 1B3
Name 1989-02-03 current W. CAPSTICK SONS MANAGEMENT LTD.
Name 1989-02-03 current GESTION W. CAPSTICK FILS LTEE.
Name 1983-01-17 1989-02-03 120866 CANADA LIMITED/LIMITEE
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-11 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1983-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 785 PLYMOUTH
City MONT ROYAL
Province QC
Postal Code H4P 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Omnigold Inc. 785 Plymouth, Suite 310, Mont Royal, QC H4P 1B3 1998-11-09
Les Placements W. & J. Capstick Ltee 785 Plymouth, Suite 117, Mount Royal, QC H4P 1B3 1980-01-24
Agence D'assurance Bernard Bercuson & Ass. Inc. 785 Plymouth, Suite 207, Mount-royal, QC 1982-12-16
120935 Canada Inc. 785 Plymouth, Suite 117, Mont Royal, QC H4P 1B3 1983-01-19
149707 Canada Inc. 785 Plymouth, Suite 117, Mont Royal, QC H4P 1B3 1986-03-27
Systemes Omnipath Inc. 785 Plymouth, Suite 310, Town of Mount Royal, QC H4P 1B3 1980-05-16
3154793 Canada Inc. 785 Plymouth, Suite 309, Mount Royal, QC H4P 1B3 1995-06-06
3186083 Canada Inc. 785 Plymouth, Suite 119, Mont Royal, QC H4P 1B4 1995-09-22
137923 Canada Inc. 785 Plymouth, Suite 117, Mont Royal, QC H4P 1B3 1984-12-06
155170 Canada Inc. 785 Plymouth, Suite 310, Mont Royal, QC H4P 1B3 1987-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Routrac Inc. 785 Plymouth Ave, Bur 310, Mount Royal, QC H4P 1B3 1996-10-17
Ventes Phenicor Inc. 785 Plymouth Avenue, Montreal, QC H4P 1B3 1988-08-09
Rockman Trucking (canada) Inc. 785 Plymouth Ave., Suite 118, Mont Royal, QC H4P 1B3 1985-12-12
Avangarde Realty Inc. 785 Ave. Plymouth, Suite 219, Mont-royal, QC H4P 1B3 1981-06-02
Publicite Intermac Advertising Inc. 785 Plymouth St., Mount Royal, QC H4P 1B3 1980-07-29
D. Cracower Investments Ltd. 785 Plymouth Ave, Town of Mount Royal, QC H4P 1B3 1971-12-20
144064 Canada Inc. 785 Plymouth Avenue, Suite 118, Mount Royal, QC H4P 1B3 1985-05-30
Jean Mcgown & Associes Inc. 785 Plymouth Avenue, Suite 310, Town of Mount Royal, QC H4P 1B3 1978-06-13
Elie Shamash Holding Inc. 785 Plymouth Ave, Suite 301, Montreal, QC H4P 1B3 1989-08-23
Phancomm Communications Inc. 785 Plymouth Avenue, Suite 305, Mount Royal, QC H4P 1B3 1985-02-19
Find all corporations in postal code H4P1B3

Corporation Directors

Name Address
H. CAPSTICK 4913 ST. SUZANNE, PIERREFONDS QC , Canada
D. CAPSTICK 3303 NOTRE DAME STREET, CHOMEDEY, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
120935 CANADA INC. D. CAPSTICK 3303 NOTRE DAME, CHOMEDEY, LAVAL QC , Canada
120935 CANADA INC. H. CAPSTICK 4913 ST. SUZANNE, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P1B3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements W. & J. Capstick Ltee 785 Plymouth, Suite 117, Mount Royal, QC H4P 1B3 1980-01-24
Brian Capstick Infotech Inc. 7 Kerr Shaver Terrace, Brantford, ON N3T 6H7 2015-03-16
Les Entreprises S.b.a. & Fils Ltee 3804 St. Lawrence Blvd, Montreal, QC H4R 1L7 1973-05-17
Gestion P Normandin Et Fils Inc. 3051 Highway 34 East, Hawkesbury, ON K6A 2R2 2020-09-08
La Societe Commerciale Internationale Bay Et Fils Ltee 3536 Lacombe, Montreal, QC H3T 1M1 1978-07-27
Louis Cyr Toitures & Fils LtÉe/louis Cyr Roofing & Sons Ltd. 18 Rue Viger App. 1, Hull, QC J9A 1J5 2001-12-11
Michel & Fils Ltee 6830 Ave. Du Parc, Suite 561, Montreal, QC H3N 1W7 1950-06-22
J.w. Sancton & Fils Ltee 9216 Boivin, Lasalle, QC H8R 2E7 1972-06-23
M.j. Roy & Sons Auto Ltd. 1564 Herron Rd, Dorval, QC 1974-08-12
Zampino & Sons Ltd. 5405 Rue Lavoisier, St-leonard, QC 1978-05-15

Improve Information

Please provide details on W. CAPSTICK SONS MANAGEMENT LTD. 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