CID LEASING INC.

Address:
1 Complexe Desjardins, Suite 1204, Montreal, QC H5B 1B2

CID LEASING INC. is a business entity registered at Corporations Canada, with entity identifier is 1669575. The registration start date is March 26, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1669575
Corporation Name CID LEASING INC.
LOCATION CID INC.
Registered Office Address 1 Complexe Desjardins
Suite 1204
Montreal
QC H5B 1B2
Incorporation Date 1984-03-26
Dissolution Date 1985-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JG. HANDFIELD 338 SEIGNEURIE, MONT ST-HILAIRE QC J3H 2B2, Canada
D. FRENIERE 16130 RUE FONTAINE, ST-HYACINTHE QC J2T 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-25 1984-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-26 current 1 Complexe Desjardins, Suite 1204, Montreal, QC H5B 1B2
Name 1984-03-26 current CID LEASING INC.
Name 1984-03-26 current LOCATION CID INC.
Status 1985-09-13 current Dissolved / Dissoute
Status 1984-03-26 1985-09-13 Active / Actif

Activities

Date Activity Details
1985-09-13 Dissolution
1984-03-26 Incorporation / Constitution en société

Office Location

Address 1 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95992 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
95993 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
Les Nouvelles Editions Du Nord P & F Inc. 1 Complexe Desjardins, Suite 1211 C.p.67, Montreal, QC H3B 1B2 1977-05-19
3395502 Canada Inc. 1 Complexe Desjardins, 21etage, Montreal, QC H5B 1E2 1997-07-24
Snc Exploratech (1979) Ltee 1 Complexe Desjardins, Montreal, QC 1979-08-30
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Snc Inc. 1 Complexe Desjardins, Tour Sud, Montreal, QC H5B 1B2 1977-05-31
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
Les Structures D'acier Intl Super (s.s.s.i.) Ltee 1 Complexe Desjardins, Suite 1907 C.p. 455, Montreal, QC H5B 1B5 1980-02-18
Demers Gordon Baby Ltee 1 Complexe Desjardins, Cp 10, Montreal, QC H5B 1C8 1968-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Culinar Foods Inc. Succ. Place Desjardins, Suite 2700 C.p. 32, Montreal, QC H5B 1B2 1988-02-10
86905 Canada Limitee 1 Complexe Desjardins, C.p.69, Montreal, QC H5B 1B2 1978-05-18
Gestion Panor Inc. 1 Complexe Desjardins, C.p. 95, Montreal, QC H5B 1B2 1978-11-21
Caim Aerosciences Ltd. 1 Complexe Desjardins, C.p. 63, Montreal, QC H5B 1B2 1971-08-24
The Frank Henry Production Inc. 1 Complexe Desjardins, Suite 1211 P.o.box 67, Montreal, QC H5B 1B2 1976-08-03
Les Productions Herve Brousseau Ltee 1 Complexe Desjardins, Suite 1211 P.o.box 67, Montreal, QC H5B 1B2 1976-07-29
128784 Canada Inc. 2 Complexe Desjardins, Suite 3100 Tour S, Montreal, QC H5B 1B2 1983-12-05
168945 Canada Inc. 1 Complexe Desjardins, C.p. 69, Montreal, QC H5B 1B2 1989-07-12
Les Distributions Ideales Inc. 1 Complexe Desjardins, Suite 1211, Montreal, QC H5B 1B2 1978-10-13
Le Groupe De Readaptation Parapluie Pour Toxicomanes 2 Complexe Desjardins, Bur. 3100, Montreal, QC H5B 1B2 1989-10-20
Find all corporations in postal code H5B1B2

Corporation Directors

Name Address
JG. HANDFIELD 338 SEIGNEURIE, MONT ST-HILAIRE QC J3H 2B2, Canada
D. FRENIERE 16130 RUE FONTAINE, ST-HYACINTHE QC J2T 3X7, Canada

Entities with the same directors

Name Director Name Director Address
LOCATION PIERRE LAFLEUR LTEE D. FRENIERE 16130 RUE FONTAINE, ST-HYACINTHE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B2

Similar businesses

Corporation Name Office Address Incorporation
Location Lesab Leasing Inc. 135 Sandfield Ave., Alexandria, ON K0C 1A0 1987-01-12
N.e.w.s. Leasing Inc. 300 St-sacrement, Bureau 28, Montreal, QC H2Y 1X7 2000-10-16
Location S.t.c. Inc. 110 Rue De La Barre, Bureau 212, Longueuil, QC J4K 1A3 1987-01-16
Location Rio Ltee 7851 Jarry Est, Montreal, QC 1980-05-06
Location Ray-bo Inc. 539 8ieme Avenue, Pointe-aux-trembles, QC 1978-04-19
Location Barrette Leasing Inc. 882 Champetre, Boisbriand, QC J7G 4M5 1991-01-21
Location 007 LimitÉe 261 83e Avenue, Laval, QC H7W 2V3 2018-01-16
Location Pariscom Leasing Inc. 6078 Sherbrooke St. W., Montreal, QC H4A 1Y1 1986-05-22
Str Retail and Leasing Inc. 333, Rue Chabanel Ouest, Ste 801, MontrÉal, QC H2N 2E7 2007-11-13
Lt Helicopter Leasing Ltd. 768 Mceachran, Outremont, QC 1980-11-05

Improve Information

Please provide details on CID LEASING 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