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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-12-13 | Dissolution | |
1985-04-17 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H1W2G5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |