LES PRODUITS INDUSTRIELS CASTOR BRANSTON INC.

Address:
7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1

LES PRODUITS INDUSTRIELS CASTOR BRANSTON INC. is a business entity registered at Corporations Canada, with entity identifier is 2032350. The registration start date is March 5, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2032350
Business Number 875094179
Corporation Name LES PRODUITS INDUSTRIELS CASTOR BRANSTON INC.
BRANSTON BEAVER INDUSTRIAL PRODUCTS INC.
Registered Office Address 7800 Cote De Liesse
Suite 270
St-laurent
QC H4T 1G1
Incorporation Date 1986-03-05
Dissolution Date 1996-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD BRANSTON 29 HARBRIDGE, DOLLARD-DES-ORMEAUX QC H9G 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-04 1986-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-05 current 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1
Name 1986-03-05 current LES PRODUITS INDUSTRIELS CASTOR BRANSTON INC.
Name 1986-03-05 current BRANSTON BEAVER INDUSTRIAL PRODUCTS INC.
Status 1996-01-29 current Dissolved / Dissoute
Status 1988-06-04 1996-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-05 1988-06-04 Active / Actif

Activities

Date Activity Details
1996-01-29 Dissolution
1986-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7800 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P & D Thermo-tech Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1997-09-26
3477240 Canada Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1998-06-03
Monsieur Auto Decor Inc. 7800 Cote De Liesse, Unite 310, St-laurent, QC H4T 1G1 1980-01-17
A-par Industries Inc. 7800 Cote De Liesse, Suite 310, St-laurent, QC H4T 1G1 1978-07-17
Ac-dc Analystes D'interference Inc. 7800 Cote De Liesse, Suite 230, Dorval, QC 1980-02-28
Kuipers Service De Recyclage D'ordinateurs (canada) Inc. 7800 Cote De Liesse, Suite 280, St-laurent, QC H4T 1G1 1982-12-13
Canadian Management and Recruting Agency C.m.r.a. Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G3 1983-02-28
Concept Ronny Custeau Inc. 7800 Cote De Liesse, St-laurent, Montreal, QC H4T 1G1 1983-03-15
Promarfine Textiles Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-08-13
107969 Canada Inc. 7800 Cote De Liesse, Suite 310, Montreal, QC H4T 1G1 1981-06-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Surface Finishing Ltd. 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 1980-02-01
Engrenage Moderne Limitee 9454 Trans Canada Highway, St. Laurent, QC H4T 1G1 1962-10-31
J.a. Pilar & Cie Ltee 7800 Cote De Liesse Road, Suite 155, Montreal, QC H4T 1G1 1952-10-30
Imprimerie Cimaron Printing Inc. 7800 Cote De Liesse Road, St-laurent, QC H4T 1G1 1982-11-10
170751 Canada Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1989-11-21
2982986 Canada Inc. 7800 Cote De Liesse, Suite 110, Montreal, QC H4T 1G1 1993-12-16
Technologies Alliance Medical Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1995-08-29
Simon Shamtub Holdings Inc. 7800 Cote De Liesse Road, Unit 95, St-laurent, QC H4T 1G1 1985-01-17
Les Manufactures Z.m. Inc. 7800 Cote De Liesse, Unit 170, St-laurent, QC H4T 1G1 1985-03-20
Induscarb (1987) Inc. 7800 Cote De Liesse, Suite 150, St-laurent, QC H4T 1G1 1987-07-02
Find all corporations in postal code H4T1G1

Corporation Directors

Name Address
EDWARD BRANSTON 29 HARBRIDGE, DOLLARD-DES-ORMEAUX QC H9G 1B2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1G1

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Industriels Lorcan Industrial Products Inc. 2283 Guenette, St-laurent, QC H4R 2E9 1984-09-25
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1983-07-25
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6
Produits Industriels Can-cam Ltee 2 Bloor Street West, Suite 700, Toronto, QC M4W 3R1 1989-03-16
Les Produits Industriels Snc Ltee 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1980-09-08
Produits Industriels Marque Etoilee Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1981-04-13
Traf Industrial Products Inc. 3497, Ashby, St-laurent, QC H4R 2K3 1987-09-04
Momentum Produits Industriels Inc./ Momentum Industrial Products Inc. 1515 Rue SauvÉ Est, MontrÉal, QC H2C 2A6 2008-10-31
Sertem Industrial Products Inc. 2211 Rue Sicard, MontrÉal, QC H1V 2Y4 1986-08-26

Improve Information

Please provide details on LES PRODUITS INDUSTRIELS CASTOR BRANSTON 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