CARRTER MACHINES AND HARDWARE INC.

Address:
500 Blvd. Sir Wilfrid Laurier, Mont St-hilaire, QC J3H 4X6

CARRTER MACHINES AND HARDWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 1692569. The registration start date is May 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1692569
Business Number 885036079
Corporation Name CARRTER MACHINES AND HARDWARE INC.
MACHINES ET QUINCAILLERIE CARRTER INC.
Registered Office Address 500 Blvd. Sir Wilfrid Laurier
Mont St-hilaire
QC J3H 4X6
Incorporation Date 1984-05-15
Dissolution Date 1996-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-JACQUES CARRARO 1327 CHEMIN DES PATRIOTES, OTTERBURN PARK QC J3H 4K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-14 1984-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-22 current 500 Blvd. Sir Wilfrid Laurier, Mont St-hilaire, QC J3H 4X6
Name 1986-07-22 current CARRTER MACHINES AND HARDWARE INC.
Name 1986-07-22 current MACHINES ET QUINCAILLERIE CARRTER INC.
Name 1984-05-15 1986-07-22 CARRTER UNIVERSAL DISTRIBUTIONS INC.
Name 1984-05-15 1986-07-22 DISTRIBUTIONS UNIVERSELLES CARRTER INC.
Status 1996-02-05 current Dissolved / Dissoute
Status 1988-09-07 1996-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-15 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-05 Dissolution
1984-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 BLVD. SIR WILFRID LAURIER
City MONT ST-HILAIRE
Province QC
Postal Code J3H 4X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Promotions De Remorques M.l. Inc. 524 Boulevard Laurier, St-hilaire, QC J3H 4X6 1982-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
JEAN-JACQUES CARRARO 1327 CHEMIN DES PATRIOTES, OTTERBURN PARK QC J3H 4K7, Canada

Entities with the same directors

Name Director Name Director Address
2765080 CANADA INC. JEAN-JACQUES CARRARO 1327 CHEMIN DES PATRIOTES, OTTERBURN PARK QC J3H 4K7, Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H4X6

Similar businesses

Corporation Name Office Address Incorporation
Les Machines Commerciales Electrostiques Ltee 679 Lepine Ave, Dorval, QC 1965-02-22
La Cie De Machines A Coudre V & M Ltee 6420 St. Lawrence Blvd., Montreal, QC 1977-11-18
Fourniture De Machines A Coudres Pme Inc. 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 1987-06-19
L'economique Pour Machines De Bureau E.h. Inc. 2685 Rue Beaubien Est, Montreal, QC H1Y 1G8 1979-08-24
Manufacture De Machines & Pieces A Macarons F.r. Inc. 2021 Rue Aylwin, Montreal, QC H1W 3C4 1987-03-30
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12
G. Michaud Industrial Machines Ltd. 6120 Rue Villeneuve, Montreal-nord/north, QC H1G 1L2 1981-05-06
So-rite Sewing Machines & Supplies Ltd. 4638 Boul. St-laurent, Montreal, QC 1979-01-12
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
Machines Sewtec Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

Improve Information

Please provide details on CARRTER MACHINES AND HARDWARE 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