CONSORTIUM CRS LTEE

Address:
1253 Mcgill College, Suite 650, Montreal, QC H3B 2Y5

CONSORTIUM CRS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1744984. The registration start date is August 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1744984
Business Number 887614642
Corporation Name CONSORTIUM CRS LTEE
Registered Office Address 1253 Mcgill College
Suite 650
Montreal
QC H3B 2Y5
Incorporation Date 1984-08-16
Dissolution Date 1995-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERARD ST-GERMAIN 8060 BEARN, ST. LEONARD QC H1P 2J4, Canada
YVES LEFRANCOIS 60 DE LA FALAISE, L'ANGE GARDIEN QC G0A 2K0, Canada
PIERRE CROTEAU 112 MEANEY, KIRKLAND QC H9J 3E3, Canada
MARC LEFRANCOIS 1040 DES BRAVES, QUEBEC QC G1S 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-15 1984-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-10 current 1253 Mcgill College, Suite 650, Montreal, QC H3B 2Y5
Name 1984-08-16 current CONSORTIUM CRS LTEE
Status 1995-11-01 current Dissolved / Dissoute
Status 1994-12-01 1995-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-16 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-11-01 Dissolution
1984-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Infocorp International Holding Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-09-24
Melvin Kurz Metaux-rebut Ltee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-08-25
Sambir Electrique Canada Limitee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-10-08
Les Conseillers En Electronique De L'hemisphere Sud Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1978-02-28
Congortex International Inc. 1253 Mcgill College, Suite 1040, Montreal, QC H3B 2Y5 1988-07-18
163339 Canada Inc. 1253 Mcgill College, Suite 500, Montreal, QC H3B 2Y5 1988-09-12
Frooty Yogourt Systems Canada Inc. 1253 Mcgill College, Sutie 500, Montreal, QC H3B 2Y5 1988-10-27
2727919 Canada Inc. 1253 Mcgill College, Suite 540, Montreal, QC H3R 2Y5 1991-06-30
2841975 Canada Inc. 1253 Mcgill College, Suite 365, Montreal, QC H3B 2Y5 1992-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
GERARD ST-GERMAIN 8060 BEARN, ST. LEONARD QC H1P 2J4, Canada
YVES LEFRANCOIS 60 DE LA FALAISE, L'ANGE GARDIEN QC G0A 2K0, Canada
PIERRE CROTEAU 112 MEANEY, KIRKLAND QC H9J 3E3, Canada
MARC LEFRANCOIS 1040 DES BRAVES, QUEBEC QC G1S 3C8, Canada

Entities with the same directors

Name Director Name Director Address
CONIGOR INTERNATIONAL INC. GERARD ST-GERMAIN 8060 BEARN, MONTREAL QC , Canada
CONGORTEX INTERNATIONAL INC. GERARD ST-GERMAIN 8060 RUE BEARN, MONTREAL QC H1P 2J4, Canada
FORMATION INDUSTRIELLE G.S.A. INC. GERARD ST-GERMAIN 3 PLACE BELLERIVE, SUITE 2108, CHOMEDEY, LAVAL QC H7V 1B2, Canada
CO-GENAR LIMITEE GERARD ST-GERMAIN 8060 BEARN, ST-LEONARD QC H1P 2J4, Canada
INTEST (INTERNATIONAL TOTAL EDUCATIONAL SERVICES) INC. GERARD ST-GERMAIN 8060 BEARN, ST-LEONARD QC H1P 2J4, Canada
MACYRO INTERNATIONAL INC. MARC LEFRANCOIS 1450 RUE FITZPATRICK, SILLERY QC G1T 2J1, Canada
3405532 CANADA INC. MARC LEFRANCOIS 2552 CHEMIN DE LA CAILLE, LAVAL QC H7L 4X3, Canada
2997533 CANADA INC. MARC LEFRANCOIS 28 CHEMIN FOSTER, WATERLOO QC J0E 2N0, Canada
LES CONSTRUCTIONS ROLAND POULIN & FILS LTEE PIERRE CROTEAU 15072 1IERE AVENUE, ST-GEORGES, BEAUCE QC G5Y 5S5, Canada
INOTECH CRÉASOLUTIONS INC. YVES LEFRANCOIS 5305 BOUL.NOTRE-DAME BUREAU 201, LAVAL QC H7W 4T8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Ccc Consortium Canadien De Conseil Ltee 1795 Boul Boucherville, St-bruno, QC J3V 4H5 1986-03-19
Consortium Financial Axel Ltd. 1155 Rene Levesque West, Suite 2500, Montreal, QC H3B 2K4 1995-11-29
The Nutrition Consortium Ltd. 3000 Boul Rene-levesque, Bureau 330, Ile-des-soeurs, QC H3E 1T9 1995-03-22
Le Consortium De La Nutrition LtÉe 3000, Boul. RenÉ-lÉvesque, Bureau 330, Ile-des-soeurs, QC H3E 1T9
Fourrure Consortium A.p. Inc. 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 1983-05-10
Consortium Nord Inc. 6211 Boulevard Des Galeries D'anjou, Montreal, QC H1M 3E7 2017-01-14
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Canada Career Consortium 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 1999-10-04
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12

Improve Information

Please provide details on CONSORTIUM CRS 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