CONTED CORP.

Address:
4195 Jasmin St., Saint Hubert, QC J3Y 7B2

CONTED CORP. is a business entity registered at Corporations Canada, with entity identifier is 1776843. The registration start date is October 12, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1776843
Business Number 123362667
Corporation Name CONTED CORP.
Registered Office Address 4195 Jasmin St.
Saint Hubert
QC J3Y 7B2
Incorporation Date 1984-10-12
Dissolution Date 2014-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
C. ANASTASOPOULOS 131 SPRING GROVE CRESCENT, OUTREMONT QC H2V 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-11 1984-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-07 current 4195 Jasmin St., Saint Hubert, QC J3Y 7B2
Address 2005-06-20 2006-07-07 2 Place Alexis Nihon, Montreal, QC H3Z 3C2
Address 2003-09-17 2005-06-20 165 Cote St. Catherine, Suite Ph4, Montreal, QC H2V 2A7
Address 1984-10-12 2003-09-17 430 St Roch Street, Montreal, QC H3M 1K3
Name 1984-10-12 current CONTED CORP.
Status 2014-07-16 current Dissolved / Dissoute
Status 1984-10-12 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Dissolution Section: 210(3)
1984-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4195 Jasmin st.
City Saint Hubert
Province QC
Postal Code J3Y 7B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
119837 Canada Inc. 4195 Jasmin St., Saint Hubert, QC J3Y 7B2 1982-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Aliments Codal Limitee 4195 Rue Jasmain, Saint Hubert, QC J3Y 7B2 1973-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
C. ANASTASOPOULOS 131 SPRING GROVE CRESCENT, OUTREMONT QC H2V 3J1, Canada

Entities with the same directors

Name Director Name Director Address
119837 CANADA INC. C. ANASTASOPOULOS 480 CR. DE PARIS, DUVERNAY, LAVAL QC H7E 3E6, Canada

Competitor

Search similar business entities

City Saint Hubert
Post Code J3Y 7B2

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6

Improve Information

Please provide details on CONTED 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