AMENAGEMENTS COMMERCIAUX DU QUEBEC LTEE

Address:
3891 La Fontaine Street, Montreal, QC H1W 1W2

AMENAGEMENTS COMMERCIAUX DU QUEBEC LTEE is a business entity registered at Corporations Canada, with entity identifier is 1764454. The registration start date is September 21, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1764454
Corporation Name AMENAGEMENTS COMMERCIAUX DU QUEBEC LTEE
Registered Office Address 3891 La Fontaine Street
Montreal
QC H1W 1W2
Incorporation Date 1984-09-21
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KEN SKETCHLEY 55 FLORENCE AVE., WILLOWDALE ON , Canada
FRANZ MULLER 48 CAMERON AVE., WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-20 1984-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-21 current 3891 La Fontaine Street, Montreal, QC H1W 1W2
Name 1984-09-21 current AMENAGEMENTS COMMERCIAUX DU QUEBEC LTEE
Status 1996-02-27 current Dissolved / Dissoute
Status 1989-01-03 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-21 1989-01-03 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1984-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3891 LA FONTAINE STREET
City MONTREAL
Province QC
Postal Code H1W 1W2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
KEN SKETCHLEY 55 FLORENCE AVE., WILLOWDALE ON , Canada
FRANZ MULLER 48 CAMERON AVE., WILLOWDALE ON , Canada

Entities with the same directors

Name Director Name Director Address
MULCALT OUTRE-MER LTEE FRANZ MULLER C.P. 234, ST-ADOLPHE QC J0T 2B0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W1W2

Similar businesses

Corporation Name Office Address Incorporation
Quebec Retail Properties Inc. 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6 2009-01-28
Energy Management Task Force In Quebec Commercial Buildings Inc. 12180 Chemin Du Golf, Montreal, QC H4K 1S5 1989-02-15
Les Amenagements De Bois Traites C.l.m. Inc. 286 9eme Rue, Quebec, QC G1L 2N2 1985-05-31
Les Amenagements C.m.l. Ltee 143 De Mezy, Boucherville, QC J4B 4E4 1978-03-13
Les Amenagements Risan Ltee 885 Boul De La Carriere, Hull, QC J8Y 6S6 1977-07-07
Amenagements S.t.v. Ltee 3475 Mountain St., Suite 815, Montreal, QC 1976-08-23
Les Amenagements R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
Les Amenagements Ramezay Ltee 4151 Des Muguets, Val Morin, QC J0T 2R0 1980-01-24
Les Amenagements Raymond Frejeau Ltee 860 Terrasse Lecavalier, Laval, QC H7X 2C7 1981-08-31
C.n.s. Development Co. Ltd. 12440 Rue Joseph Edouard Samson, Montreal, QC 1979-03-26

Improve Information

Please provide details on AMENAGEMENTS COMMERCIAUX DU QUEBEC 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