FRANCHISE CONTINENTAL R.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 1758195. The registration start date is September 6, 1984. The current status is Dissolved.
Corporation ID | 1758195 |
Corporation Name | FRANCHISE CONTINENTAL R.D. INC. |
Registered Office Address |
5835 Boul. Leger Suite 200 Montreal Nord QC H1G 6E1 |
Incorporation Date | 1984-09-06 |
Dissolution Date | 1995-08-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RENE DAVIAULT | 7360 EST, RUE ST-ZOTIQUE, APP. 401, MONTREAL QC H1M 3G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-09-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-09-05 | 1984-09-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-09-06 | current | 5835 Boul. Leger, Suite 200, Montreal Nord, QC H1G 6E1 |
Name | 1984-09-06 | current | FRANCHISE CONTINENTAL R.D. INC. |
Status | 1995-08-09 | current | Dissolved / Dissoute |
Status | 1986-12-06 | 1995-08-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-09-06 | 1986-12-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-09 | Dissolution | |
1984-09-06 | Incorporation / Constitution en société |
Address | 5835 BOUL. LEGER |
City | MONTREAL NORD |
Province | QC |
Postal Code | H1G 6E1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Garage Verdon-thibault Ltee | 5835 Boul. Leger, Suite 300, Montreal-nord, QC | 1977-01-04 |
Compagnie De Placements Et Hypotheques B.c.g. Inc. | 5835 Boul. Leger, Bureau 200, Montreal Nord, QC | 1979-09-17 |
Graphibec Canada Ltee | 5835 Boul. Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-03-23 |
Mary Susan Keith Holdings Inc. | 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 | 1960-10-07 |
Gestion Michalex Ltee | 5835 Boul. Leger, Bur 300, Montreal-nord, QC H1G 6E1 | 1979-01-15 |
Rolier Graphic Communications Ltd. | 5835 Boul. Leger, Suite 300, Montreal-nord, QC | 1979-06-26 |
Bio-marine Ltee. | 5835 Boul. Leger, Suite 300, Montreal-nord, QC | 1976-02-16 |
J.y. Bourdon, Peintre Decorateur, Ltee | 5835 Boul. Leger, Suite 300, Montreal-nord, QC H1G 6E1 | 1976-02-24 |
Gesdor Inc. | 5835 Boul. Leger, Suite 200, Montreal-nord, QC H1G 6E1 | 1976-05-14 |
Infoservices C.b.g. Inc. | 5835 Boul. Leger, Montreal Nord, QC | 1981-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Doucet Printing Equipment Ltd. | 5835 Boulevard Leger, Bureau 300, Montreal-nord, QC H1G 6E1 | 1979-09-17 |
Les Produits Sani-fab Inc. | 5835 Boul Leger, Suite 200, Montreal Nord, QC H1G 6E1 | 1979-07-06 |
Decibuzz Inc. | 58305 Boulevard Leger, Suite 304, Montreal-nord, QC H1G 6E1 | 1977-10-07 |
Societe Cominbec Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-05-16 |
Creations Fiorella Boutique Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-02-01 |
Simkom T.v. Cable Ltd. | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-04-19 |
Guerin, Chaurette, Griesshaber & Associes Inc. | 5835 Boulevard Leger, Bureau 200, Montreal Nord, QC H1G 6E1 | 1978-01-16 |
Mecanoplex Canada Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-02-27 |
Gestion Et Placements Navybec Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-03-01 |
Societe De Gestion Ville-marie Maisonneuve Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-06-08 |
Find all corporations in postal code H1G6E1 |
Name | Address |
---|---|
RENE DAVIAULT | 7360 EST, RUE ST-ZOTIQUE, APP. 401, MONTREAL QC H1M 3G6, Canada |
Name | Director Name | Director Address |
---|---|---|
LES PRODUITS SANI-FAB INC. | RENE DAVIAULT | 7360 EST RUE ST-ZOTIQUE APT. 401, MONTREAL QC H1M 3G6, Canada |
136182 CANADA INC. | RENE DAVIAULT | 7360 RUE ST-ZOTIQUE EST, APP. 401, MONTREAL QC H1M 3G6, Canada |
CONCEPT R.P.C. INC. | RENE DAVIAULT | 7360 ST-ZOTIQUE EST APT. 401, MONTREAL QC H1M 3G6, Canada |
PRODUITS CHIMIQUES REDACO INC. | RENE DAVIAULT | 1742 - 11E RANG, CTE JOHNSON, ST-VALERIEN QC , Canada |
City | MONTREAL NORD |
Post Code | H1G6E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Franchise Pastina Franchise Inc. | 1134 St-rene Ouest, Gatineau, QC J8T 8A5 | 1995-09-06 |
Maison D'Épice Continental Inc. | 620 Lepine Ave., Dorval, QC H9P 1G2 | 1994-07-20 |
Les Revetements Continental Ltee | 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 | 1977-03-15 |
Continental Trading Enterprises Inc. | 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 | 2004-08-13 |
Continental Belts Inc. | 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 | 1987-10-14 |
Loisirs Continental Inc. | 110 Place Cremazie, Suite 529, Montreal, QC | 1977-01-31 |
Chaises Continental Inc. | 7934 Provencher, Montreal, QC H1R 2Y5 | 1985-01-16 |
Continental X Uniforms Inc. | 2423 Rue Mont-royal Est, Montreal, QC | 1983-06-17 |
Encadrement Continental Ltee | 519 Rue Stinson, St-laurent, QC | 1978-02-22 |
Les Ventes De Champignons Continental Inc. | Rr 1, Box 520, Metcalfe, ON K0A 2P0 | 1986-12-31 |
Please provide details on FRANCHISE CONTINENTAL R.D. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |