LES INDUSTRIES CARLYLE LTEE

Address:
115 Williams Street, Cowansville, QC J2K 1K9

LES INDUSTRIES CARLYLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 2000865. The registration start date is December 2, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2000865
Business Number 100818160
Corporation Name LES INDUSTRIES CARLYLE LTEE
CARLYLE INDUSTRIES LTD.
Registered Office Address 115 Williams Street
Cowansville
QC J2K 1K9
Incorporation Date 1985-12-02
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN RAYMOND 38 OAKLAND, WESTMOUNT QC , Canada
NEIL RAYMOND 202 COTE ST ANTOINE ROAD, WESTMOUNT QC , Canada
ANTHONY BARKER 115 WILLIAM STREET, COWANSVILLE QC , Canada
LORNE RAYMOND 663 VICTORIA, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-01 1985-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-02 current 115 Williams Street, Cowansville, QC J2K 1K9
Name 1985-12-02 current LES INDUSTRIES CARLYLE LTEE
Name 1985-12-02 current CARLYLE INDUSTRIES LTD.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-04-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-02 1994-04-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1985-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 WILLIAMS STREET
City COWANSVILLE
Province QC
Postal Code J2K 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Ferme Old Notch Inc. 109 William St, Cowansville, QC J2K 1K9 1989-03-15
134496 Canada Inc. 109 Rue William, Cowansville, QC J2K 1K9 1978-09-20
R.a. Barker Industries Ltd./ltee 115 William Street, Cowansville, QC J2K 1K9 1971-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
JOHN RAYMOND 38 OAKLAND, WESTMOUNT QC , Canada
NEIL RAYMOND 202 COTE ST ANTOINE ROAD, WESTMOUNT QC , Canada
ANTHONY BARKER 115 WILLIAM STREET, COWANSVILLE QC , Canada
LORNE RAYMOND 663 VICTORIA, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
161065 CANADA INC. ANTHONY BARKER 115 WILLIAM STREET, COWANSVILLE QC J2K 1K9, Canada
METRO UNIWELD PRODUCTS LIMITED ANTHONY BARKER 70 LOMBARDY CRESCENT, SCARBOROUGH ON M1K 4N9, Canada
9020543 Canada Ltd. Anthony Barker #1103-1000 Mt Pleasant Rd, Toronto ON M4P 2M2, Canada
A. BARKER IT SERVICES INC. ANTHONY BARKER 1806-1651 HARWOOD STREET, VANCOUVER BC V6G 1Y2, Canada
10151211 CANADA LIMITÉE Anthony Barker 1000 Mount Pleasant Road, Toronto ON M4P 2M2, Canada
APPAREILLAGE ELECTRIQUE INTERNATIONAL LTÉE ANTHONY BARKER 115 WILLIAM, COWANSVILLE QC J2K 1K9, Canada
THE CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY JOHN RAYMOND 5717 109A STREET, EDMONTON AB T6H 3C4, Canada
ARTHEART Community Art Centre JOHN RAYMOND 2009-2 REAN DRIVE, TORONTO ON M2K 3B8, Canada
The Raymond Business Group Limited JOHN RAYMOND 1386 RICHMOND RD, SUITE 32086, OTTAWA ON K2B 1A1, Canada
AUTO HAMER (QUEBEC) INC. JOHN RAYMOND 436 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K1K9

Similar businesses

Corporation Name Office Address Incorporation
Tricots Carlyle Ltee 9600 Meilleur St., Montreal, QC 1979-02-27
Carlyle Fun Dayz 100 Main Street, Box 10, Carlyle, SK S0C 0R0 2019-05-08
Carlyle Flying Club Incorporated Se-13-8-3-w2, Carlyle, SK S0C 0R0 1985-05-24
Action for Carlyle's Excellence (ace) Foundation 2956 Kirkfield Avenue, Montreal, QC H3R 2E6 2008-05-27
Syco Holdings Ltd. 577 Carlyle Ave, Mount Royal, QC H3R 1T8 1971-12-29
For The Creator (ftc) Se 31 8 1 W2, Carlyle, SK S0C 0R0 2020-10-23
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15

Improve Information

Please provide details on LES INDUSTRIES CARLYLE 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