LES INDUSTRIES SHERBYCO INC.

Address:
4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2

LES INDUSTRIES SHERBYCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1509365. The registration start date is June 3, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1509365
Business Number 875420770
Corporation Name LES INDUSTRIES SHERBYCO INC.
SHERBYCO INDUSTRIES INC.
Registered Office Address 4770 Avenue Kent
Suite 200
Montreal
QC H3W 1H2
Incorporation Date 1983-06-03
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. SHEAR 5500 BORDEN AVENUE, COTE ST-LUC QC H4V 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-02 1983-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-03 current 4770 Avenue Kent, Suite 200, Montreal, QC H3W 1H2
Name 1983-06-03 current LES INDUSTRIES SHERBYCO INC.
Name 1983-06-03 current SHERBYCO INDUSTRIES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-10-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-03 1985-10-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-06-03 Incorporation / Constitution en société

Office Location

Address 4770 AVENUE KENT
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Dubremar Ltee 4770 Avenue Kent, Suite 207, Montreal, QC H3W 1H2 1981-06-04
Tupaz International Groupe Services Inc. 4770 Avenue Kent, Suite 202, Montreal, QC H3W 1H2 1995-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 1997-02-07
2842343 Canada Inc. 4770 Kent, Suite 314, Montreal, QC H3W 1H2 1992-08-05
2798212 Canada Inc. 4770 Kent Ave, Suite 102, Montreal, QC H3W 1H2 1992-02-24
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 1987-11-16
99255 Canada Ltd. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1980-07-10
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Find all corporations in postal code H3W1H2

Corporation Directors

Name Address
A. SHEAR 5500 BORDEN AVENUE, COTE ST-LUC QC H4V 2T4, Canada

Entities with the same directors

Name Director Name Director Address
DEJA VU COSMETICS INC. A. SHEAR 5500 BORDEN AVENUE, SUITE 109, COTE ST-LUC QC H4V 2T4, Canada
CHER COSMETICS CORP. A. SHEAR 5500 BORDEN AVE APT. 109, COTE ST LUC QC H4V 2T4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H2

Similar businesses

Corporation Name Office Address Incorporation
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08

Improve Information

Please provide details on LES INDUSTRIES SHERBYCO 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