FRANCHISE CONTINENTAL R.D. INC.

Address:
5835 Boul. Leger, Suite 200, Montreal Nord, QC H1G 6E1

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 Overview

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

Directors

Director Name Director Address
RENE DAVIAULT 7360 EST, RUE ST-ZOTIQUE, APP. 401, MONTREAL QC H1M 3G6, Canada

Corporation History

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

Activities

Date Activity Details
1995-08-09 Dissolution
1984-09-06 Incorporation / Constitution en société

Office Location

Address 5835 BOUL. LEGER
City MONTREAL NORD
Province QC
Postal Code H1G 6E1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
RENE DAVIAULT 7360 EST, RUE ST-ZOTIQUE, APP. 401, MONTREAL QC H1M 3G6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1G6E1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches