POISSONNERIE STE CATHERINE (CENTRE DE DISTRIBUTION) INC.

Address:
3917 Ste Catherine St. East, Montreal, QC H1W 2G5

POISSONNERIE STE CATHERINE (CENTRE DE DISTRIBUTION) INC. is a business entity registered at Corporations Canada, with entity identifier is 1890131. The registration start date is April 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1890131
Business Number 874320997
Corporation Name POISSONNERIE STE CATHERINE (CENTRE DE DISTRIBUTION) INC.
Registered Office Address 3917 Ste Catherine St. East
Montreal
QC H1W 2G5
Incorporation Date 1985-04-17
Dissolution Date 1995-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MANUEL ALVES 6590 BLVD. DE L'ASSOMPTION, APT. 1, MONTREAL QC H1T 2N1, Canada
FERNANDO ALVES 6130 RENOIR ST. APT. 207, MONTREAL NORTH QC H1G 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-16 1985-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-17 current 3917 Ste Catherine St. East, Montreal, QC H1W 2G5
Name 1985-07-30 current POISSONNERIE STE CATHERINE (CENTRE DE DISTRIBUTION) INC.
Name 1985-04-17 1985-07-30 POISSONNERIE STE-CATHERINE INC.
Status 1995-12-13 current Dissolved / Dissoute
Status 1987-08-01 1995-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-17 1987-08-01 Active / Actif

Activities

Date Activity Details
1995-12-13 Dissolution
1985-04-17 Incorporation / Constitution en société

Office Location

Address 3917 STE CATHERINE ST. EAST
City MONTREAL
Province QC
Postal Code H1W 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412393 Canada Inc. 2877 Ste-catherine St.east, Montreal, QC H1W 2G5 1997-09-19
2697904 Canada Inc. 3899 Ste-catherine Est, Montreal, QC H1W 2G5 1991-03-13
125851 Canada Inc. 3871 Est Ste-catherine, Montreal, QC H1W 2G5 1983-08-18
Meublotek A.s. Inc. 3963 Ste-catherine Est, Montreal, QC H1W 2G5 1979-11-15

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
MANUEL ALVES 6590 BLVD. DE L'ASSOMPTION, APT. 1, MONTREAL QC H1T 2N1, Canada
FERNANDO ALVES 6130 RENOIR ST. APT. 207, MONTREAL NORTH QC H1G 2N8, Canada

Entities with the same directors

Name Director Name Director Address
136433 CANADA INC. MANUEL ALVES 3840 SEWELL ROAD, MONTREAL QC , Canada
ALVES WORMS LTD. MANUEL ALVES 622 LYON STREET, OTTAWA ON K1S 3Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W2G5

Similar businesses

Corporation Name Office Address Incorporation
Centre De Distribution En Gros P.s.t. Inc. 248 Cedar Avenue, Rosemere, QC J7A 2W6 1984-07-11
Gtl Distribution Centre Inc. 2190 Hymus Blvd., Dorval, QC H9P 1J7 1984-02-16
Auri Storage and Distribution Centre Inc. 5750 Avenue Andover, Mont-royal, QC H4T 1H4 1985-08-29
National Food Distribution Centre for The Treatment of Hereditary Metabolic Diseases 2060, Rue De La Province, Longueuil, QC J4G 1R7 1974-07-18
Canadian Music Centre Distribution Service 20 St Joseph Street, Toronto, ON M4Y 1J9 1981-05-07
Lasalle Warehouse & Distribution Centre Inc. 7600 Notre Dame St. W., Montreal, QC H4C 3K4 1989-06-09
Centre De Distribution Cri Waswanipi, QC J0Y 3C0 1978-11-27
The Bridal Distribution Centre By Yeldon Ltd. 555 California Avenue, #7, Brockville, ON K6V 5V4 2004-07-26
Hawkesbury Warehousing and Distribution Centre Inc. 500 Route 112, Rougemont, QuÉbec, QC J0L 1T0 2001-06-15
Exclusive Premium Distribution Centre S.c. Corporation 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1994-08-26

Improve Information

Please provide details on POISSONNERIE STE CATHERINE (CENTRE DE DISTRIBUTION) 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