CENTURY INTERNATIONAL, ARMES LTEE

Address:
353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2

CENTURY INTERNATIONAL, ARMES LTEE is a business entity registered at Corporations Canada, with entity identifier is 1657950. The registration start date is March 9, 1984. The current status is Active.

Corporation Overview

Corporation ID 1657950
Business Number 100896042
Corporation Name CENTURY INTERNATIONAL, ARMES LTEE
CENTURY INTERNATIONAL ARMS LTD.
Registered Office Address 353 Isabey Street
Ville Saint-laurent
QC H4T 1Y2
Incorporation Date 1984-03-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
BRIAN SUCHER 5950 CAVENDISH BLVD APT 701, COTE ST-LUC QC H4W 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-08 1984-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-01 current 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2
Address 1984-03-09 1999-07-01 7039 Trans-canada Highway, Montreal, QC H4T 1A2
Name 1984-06-29 current CENTURY INTERNATIONAL, ARMES LTEE
Name 1984-06-29 current CENTURY INTERNATIONAL ARMS LTD.
Name 1984-03-09 1984-06-29 130878 CANADA INC.
Status 1993-08-19 current Active / Actif
Status 1993-07-02 1993-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 353 ISABEY STREET
City VILLE SAINT-LAURENT
Province QC
Postal Code H4T 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
139865 Canada Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-02-26
139866 Canada Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-02-26
Materiel Dynamics Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10627585 Canada Inc. 341 Rue Isabey, Saint-laurent, QC H4T 1Y2 2018-02-12
9996702 Canada Inc. 345 Rue Isabey, St-laurent, QC H4T 1Y2 2016-11-24
Fertitech Canada Inc. 355 Isabey Street, St-laurent, QC H4T 1Y2 2014-04-28
Ameba Technology Inc. 365 Isabey Street, Saint-laurent, QC H4T 1Y2 2009-09-30
Cityderm Inc. 363 Rue Isabey, Montreal, QC H4T 1Y2 2006-05-23
A. Karpat Hardware Ltd. 359 Rue Isabey, Montréal, QC H4T 1Y2 2005-02-04
Hydrogen Link Inc. 363 Isabey, St-laurent, QC H4T 1Y2 2001-11-12
Les Chamois Mont-royal Inc. 341 Isabey, St-laurent, QC H4T 1Y2 1991-08-23
142929 Canada Inc. 367 Rue Isabey, Montréal, QC H4T 1Y2 1985-05-21
171326 Canada Inc. 345 Rue Isabey, St-laurent, QC H4T 1Y2 1989-12-29
Find all corporations in postal code H4T 1Y2

Corporation Directors

Name Address
BRIAN SUCHER 5950 CAVENDISH BLVD APT 701, COTE ST-LUC QC H4W 3G9, Canada

Entities with the same directors

Name Director Name Director Address
139866 CANADA INC. BRIAN SUCHER 5980 CAVENDISH BLVD APT 701, COTE ST-LUC QC H4W 3G9, Canada
140897 CANADA INC. BRIAN SUCHER 5980 CAVENDISH BLVD APT 701, COTE ST-LUC QC H4W 3G9, Canada
139865 CANADA INC. BRIAN SUCHER 6595 MACKELL ROAD APT 408, MONTREAL QC H4Y 2Y1, Canada

Competitor

Search similar business entities

City VILLE SAINT-LAURENT
Post Code H4T 1Y2

Similar businesses

Corporation Name Office Address Incorporation
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Les Produits International Century LtÉe 6301 Place Northcrest, 5l, Montréal#, QC H3S 2W4 1999-04-13
La Cie De Commerce Pan Century Ltee 1111 St. Urbain Street, Suite 108, Montreal, QC H2Z 1X6 1985-12-24
Les Courtiers En Douane Century Ltee 800 Victoria Square, Sutie 4702 Po Box 322, Montreal, QC H4Z 1H6 1973-03-19
Entreprises Century Wongmingwai Co. Ltee. 9250 Park, Suite 518, Montreal, QC H2N 1Z2 1992-01-21
Les Constructions Century Canada Ltee 7 Whittaker Crescent, Toronto, ON M2K 1K7 1979-09-13
Century 21 Les Immeubles Pte Kir Bea Ltee 440 Beaconsfield Blvd., Suite 1, Beaconsfield, QC H9W 4B4 1983-03-29
Cinéma Armes International Inc. 6509 Dede Normanville, Montreal, QC H2S 2B8 2000-05-30
Recyclage Century Inc. 600 Canal Bank Road, St-pierre, QC H8R 1H4 1983-11-18
Hollydene Community Church 3980 Century Road, Century, Victoria, BC V8P 3L9 2016-09-13

Improve Information

Please provide details on CENTURY INTERNATIONAL, ARMES 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