LES DEVELOPPEMENTS ET COMMERCE CANADIEN EUROPEEN ANFU CORP.

Address:
1500 Stanley, Room 901, Montreal, QC H3A 1R3

LES DEVELOPPEMENTS ET COMMERCE CANADIEN EUROPEEN ANFU CORP. is a business entity registered at Corporations Canada, with entity identifier is 1747037. The registration start date is August 10, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1747037
Business Number 101993160
Corporation Name LES DEVELOPPEMENTS ET COMMERCE CANADIEN EUROPEEN ANFU CORP.
ANFU CANADIAN EUROPEAN DEVELOPMENT & EXCHANGE CORP.
Registered Office Address 1500 Stanley
Room 901
Montreal
QC H3A 1R3
Incorporation Date 1984-08-10
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ANDY FUCHS 6600 KILDAIRE, APT. 1608, COTE ST-LUC QC H4W 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-09 1984-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-10 current 1500 Stanley, Room 901, Montreal, QC H3A 1R3
Name 1993-01-20 current LES DEVELOPPEMENTS ET COMMERCE CANADIEN EUROPEEN ANFU CORP.
Name 1993-01-20 current ANFU CANADIAN EUROPEAN DEVELOPMENT & EXCHANGE CORP.
Name 1993-01-20 current ANFU CANADIAN EUROPEAN DEVELOPMENT ; EXCHANGE CORP.
Name 1984-08-10 1993-01-20 GEORGE NADOR CONSULTING SERVICES INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1994-12-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-10 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1984-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 STANLEY
City MONTREAL
Province QC
Postal Code H3A 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce International Magatech Ltee 1500 Stanley, Suite 608, Montreal, QC H5A 1H6 1993-02-26
Alptech Designs Ltd. 1500 Stanley, Suite 226, Montreal, QC 1973-08-20
Francois Thomas Et Ass. Inc. 1500 Stanley, Suite 409, Montreal, QC 1980-01-29
Distributions Keithco Inc. 1500 Stanley, Suite 320, Montreal, QC 1981-08-11
Gravure M.j.n. Ltee 1500 Stanley, Suite 220, Montreal, QC H3A 1R3 1984-09-10
Plantrade Corp. 1500 Stanley, Suite 330, Montreal, QC H3A 1R3 1984-12-20
2338661 Canada Inc. 1500 Stanley, Suite 408, Montreal, QC H3A 1R3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abak Diversified Imports Ltd. 4479 Blvd. Des Grandes Prairies, St Leonard, QC H3A 1R3 1975-12-05
Graphicom Design Limited 1500 Stanley Street, Suite 527, Montreal, QC H3A 1R3 1971-04-05
176478 Canada Inc. 1500 Rue Stanley, Bur. 608, Montreal, QC H3A 1R3 1990-12-28
Manila Worldwide Tours Inc. 1500 Stanley Street, Suite 537, Montreal, QC H3A 1R3 1983-08-23
150401 Canada Inc. 1500 Rue Stanley, Suite 823, Montreal, QC H3A 1R3 1986-05-21
Agence De Voyages Olsen Ltee 1500 Stanley St, Suite 428, Montreal, QC H3A 1R3 1974-10-10
Itc Television/cinema (canada) Inc. 1500 Stanley Street, Suite 332, Montreal, QC H3A 1R3 1980-12-29
Sandhya Impex International Ltee 1500 Rue Stanley, Suite 304, Montreal, QC H3A 1R3 1982-10-05
117758 Canada Inc. 1500 Rue Stanley, Suite 304, Montreal, QC H3A 1R3 1982-10-14
Tourismonde Inc. 1500 Rue Stanley, Suite 419, Montreal, QC H3A 1R3 1983-05-09
Find all corporations in postal code H3A1R3

Corporation Directors

Name Address
ANDY FUCHS 6600 KILDAIRE, APT. 1608, COTE ST-LUC QC H4W 1B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1R3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Africa Development & Trading Corp. 56-4325 Kingston Road, Toronto, ON M1E 2M9 2019-02-14
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
Corp Co0l D'etre Canadien 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1997-02-06
Anttque Europeen Limitee 6285 De Vimy Ave, Montreal, QC 1967-02-06
Groupe De DÉveloppement Industriel Canadien A.g.i.r. Inc. 38 Place Du Commerce, Suite 10111, Îles Des Soeurs (verdun), QC H3B 1T8 1998-02-09
Compagnie De Fil Metallique Europeen Ltee 10574 Lamoureux, Montreal North, QC 1977-06-30
Holding EuropÉen TÉlÉglobe LtÉe. 1000 Rue De La Gauchetiere O, Montreal, QC H3B 4X5 1994-11-28
Vansur Development Corp. 2020, St-patrick, Montréal, QC H3K 1A9 1980-11-13
E.m.c. Marbre & CÉramique EuropÉen (1994) Inc. 6070 Sherbrooke Street East, Suite 106, Montreal, QC H1N 1C1 1989-05-04
Les Developpements Lonag S.c.c. 8937 Wilfrid-pelletier, Ville D'anjou, QC H1K 1M3 1986-04-29

Improve Information

Please provide details on LES DEVELOPPEMENTS ET COMMERCE CANADIEN EUROPEEN ANFU CORP. 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