LES ENTREPRISES ERRINGTON JOHN LTEE

Address:
1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1

LES ENTREPRISES ERRINGTON JOHN LTEE is a business entity registered at Corporations Canada, with entity identifier is 1440195. The registration start date is March 29, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1440195
Business Number 101681195
Corporation Name LES ENTREPRISES ERRINGTON JOHN LTEE
ERRINGTON JOHN ENTERPRISES LTD.
Registered Office Address 1250 Rene Levesque Blvd West
Suite 2500
Montreal
QC H3B 4Y1
Incorporation Date 1983-03-29
Dissolution Date 2016-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOHN ERRINGTON BRAIN 13300 DESJARDINS STREET, PIERREFONDS QC H8Z 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-28 1983-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-17 current 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1
Address 1983-03-29 2000-07-17 9 Marie-victorin Boulevard, Candiac, QC J5R 4S8
Name 1983-10-27 current LES ENTREPRISES ERRINGTON JOHN LTEE
Name 1983-10-27 current ERRINGTON JOHN ENTERPRISES LTD.
Name 1983-03-29 1983-10-27 ERRINGTON JOHN ENTERPRISES LTD.
Status 2016-10-21 current Dissolved / Dissoute
Status 1988-08-04 2016-10-21 Active / Actif
Status 1988-07-04 1988-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-10-21 Dissolution Section: 210(3)
2000-07-17 Amendment / Modification RO Changed.
1983-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RENE LEVESQUE BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 4Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Score Productions Cle Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 2000-02-09
Mecyva Acquisition Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 2002-03-13
Entreprises Nadco Ltee. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1986-09-22
Canadian Friends of The University of The Bahamas 1250 Rene Levesque Blvd West, 2200, Montreal, QC H3B 4W8 2009-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Airport Professional Community of Practice 1250, Rene-levesque West, Suite 2500, Montreal, QC H3B 4Y1 2012-07-27
7595824 Canada Inc. 8315, Chemin Devonshire, Montréal, QC H3B 4Y1 2010-07-08
Canada-tanzania Ventures Inc. 1250 René-lévesque Blvd. Ouest, Suite 2500, MontrÉal, QC H3B 4Y1 2007-02-09
4341261 Canada Inc. 1250 Rene-levesque Blvd Ouest, Suite 2500, Montreal, QC H3B 4Y1 2006-09-15
Armatex Security Clothing Inc. 1250 RenÉ-levesque Blvd.w., Suite 2500, Montreal, QC H3B 4Y1 2002-02-15
Mindshift Consulting Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 2001-02-08
Oni Systems Canada Inc. 1250 Rene Levesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2001-01-30
3754898 Canada Inc. 1250 Boul. RenÉ-lÉvesque O, Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
3754901 Canada Inc. 1250 Boul. RenÉ-lÉvesque O., Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
Twingate System Inc. 1250 Rene Levesque Boul.w., Suite 2500, Montreal, QC H3B 4Y1 2000-03-13
Find all corporations in postal code H3B 4Y1

Corporation Directors

Name Address
JOHN ERRINGTON BRAIN 13300 DESJARDINS STREET, PIERREFONDS QC H8Z 1A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4Y1

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises John Muldrew Ltee 2055 Peel Street, Suite 450, Montreal, QC H3A 1V4 1981-12-02
Les Entreprises John Bolf Ltee 3767 Thimens, Suite 210, Ville St-laurent, QC H4R 1W4 1975-07-31
Les Entreprises John Manolesco Ltee 35 Esterel, Place Bonaventure, Floor E, Montreal, QC 1970-05-01
Les Entreprises John Sadek Ltee 4045 Grey Avenue, Montreal, QC H4A 3N9 1979-12-14
John Moldovan Enterprises Ltd. 350 Rue Mayfield, Appt D, Vanier, ON 1978-04-10
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01
Entreprises John Marr Limitee 1192 Ste-catherine Street West, Montreal, QC H3B 1K1
Entreprises John Arghyris Inc. 90 Beaubien West, Suite 302, Montreal, QC H2S 1V6 1983-07-19
Les Entreprises John B. Ferguson Limitee 11 Ramsgate Bay, Winnipeg, MB R3P 0V3 1969-04-28
Les Entreprises John Howes Inc. 8911 Parent Avenue, Lasalle, QC 1987-06-10

Improve Information

Please provide details on LES ENTREPRISES ERRINGTON JOHN 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