LA CORPORATION SCOTFONE LTEE

Address:
2300 Laurentien Blvd., St-laurent, QC H4R 1K3

LA CORPORATION SCOTFONE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1467999. The registration start date is March 15, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1467999
Business Number 102927175
Corporation Name LA CORPORATION SCOTFONE LTEE
SCOTFONE CORPORATION LTD.
Registered Office Address 2300 Laurentien Blvd.
St-laurent
QC H4R 1K3
Incorporation Date 1983-03-15
Dissolution Date 1996-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY EPSTEIN 3976 DU HAVRE, LAVAL QC H7V 1S1, Canada
CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-14 1983-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-15 current 2300 Laurentien Blvd., St-laurent, QC H4R 1K3
Name 1983-03-15 current LA CORPORATION SCOTFONE LTEE
Name 1983-03-15 current SCOTFONE CORPORATION LTD.
Status 1996-05-13 current Dissolved / Dissoute
Status 1995-07-01 1996-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-15 1995-07-01 Active / Actif

Activities

Date Activity Details
1996-05-13 Dissolution
1983-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 LAURENTIEN BLVD.
City ST-LAURENT
Province QC
Postal Code H4R 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation Nationale De Tele-avertisseurs Npc 2300 Laurentien Blvd., St. Laurent, QC H4R 1K3 1983-11-25
Service De Radio Personnel (prs) Inc. 2300 Laurentien Blvd., St-laurent, QC H4R 1K3 1985-07-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scoteleterminal Inc. 2300 Laurentien Blvd, Montreal, QC H4R 1K3 1988-07-27
Ljs Marketing Enterprises Ltd. 2300 Laurentien, Montreal, QC H4R 1K3 1985-10-30
142697 Canada Inc. 2380 Boul. Laurentien, St-laurent, QC H4R 1K3 1985-05-16
Scotpage Corporation Ltd. 2300 Laurentian Blvd., St-laurent, QC H4R 1K3 1975-01-06
Scotpage Corporation LtÉe 2300 Laurentien, St-laurent, QC H4R 1K3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
MURRAY EPSTEIN 3976 DU HAVRE, LAVAL QC H7V 1S1, Canada
CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada

Entities with the same directors

Name Director Name Director Address
2868334 CANADA INC. CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
Visual Effects Society Canada Charles Allen 480 10 Street, Courtenay BC V9N 1P6, Canada
SCOTGROUP ENTERPRISES INC. CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
ScoTeleterminal Inc. CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
LSC CABLE LIMITED CHARLES ALLEN 6 CAMBRIDGE CRESCENT, WHITBY ON L1N 6Y9, Canada
SCOTPAGE CORPORATION LTD. CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
NATIONAL PAGING CORPORATION NPC CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
SCOTPAGE CORPORATION LTÉE CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y6, Canada
Phonepage Limited CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada
THE LIFE CHANNEL INC. CHARLES ALLEN 6 CAMBRIDGE COURT, WHITBY ON L1N 6Y9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1K3

Similar businesses

Corporation Name Office Address Incorporation
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
La Corporation De Gerance Gordienne Ltee 3315 Ridgewood Ave, Suite 8, Montreal 247, QC 1967-03-20
Corporation D'investissements A.w. Yau Ltee. 2490 Keller Blvd., Ville St. Laurent, QC H4K 2P8 1986-04-24
La Corporation Shm Ltee 280 Jarvis Street, Toronto, ON M5B 2C5 1964-12-08
Wee-ski International Corporation Ltd. Noaddressline, Nocity, QC 1970-03-18
La Corporation D'investissements J.j.b. Ltee 250 Le Baron, Boucherville, QC J4B 2E2 1979-03-28

Improve Information

Please provide details on LA CORPORATION SCOTFONE 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