ENTREPRISES FISHER MERCURY LTEE is a business entity registered at Corporations Canada, with entity identifier is 219118. The registration start date is July 5, 1977. The current status is Dissolved.
Corporation ID | 219118 |
Corporation Name | ENTREPRISES FISHER MERCURY LTEE |
Registered Office Address |
2015 Drummond Street Suite 1050 Montreal QC H3G 1W7 |
Incorporation Date | 1977-07-05 |
Dissolution Date | 1998-06-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MARY ANN FISHER | 3033 SHERBROOKE ST W, APT 206, MONTREAL QC H3Z 1A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-07-04 | 1977-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-01-29 | current | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 |
Name | 1977-07-05 | current | ENTREPRISES FISHER MERCURY LTEE |
Status | 1998-06-24 | current | Dissolved / Dissoute |
Status | 1990-01-18 | 1998-06-24 | Active / Actif |
Status | 1989-11-01 | 1990-01-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1998-06-24 | Dissolution | |
1977-07-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
94298 Canada Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1979-09-27 |
Zlaterne Ltd. | 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 | 1976-09-13 |
Les Vetements Duo Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1977-03-29 |
Mikanda Design and Development Ltd. | 2015 Drummond Street, Suite 202, Montreal, QC | 1977-03-31 |
Houde-laporte (1977) Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-06-17 |
83926 Canada Ltee | 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 | 1977-09-30 |
86222 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-11-04 |
85648 Canada Ltee/ltd. | 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 | 1978-01-03 |
86169 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1978-02-24 |
Les Entreprises Corona Vista Ltee | 2015 Drummond Street, Suite 202, Montreal, QC | 1978-04-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Edith Serei Products Inc. | 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 | 1987-01-23 |
110800 Canada Inc. | 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 | 1981-10-06 |
96255 Canada Inc. | 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 | 1980-01-28 |
Raphael Maroquinerie Inc. | 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 | 1978-12-12 |
Ralph Sales Agencies Ltd. | Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 | 1971-02-08 |
162389 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
Les Industries & Investissements Isin Ivanier Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
163345 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-10-25 |
2808773 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1992-03-30 |
Voyages Eastview (montrÉal) LtÉe | 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 | 1993-03-11 |
Find all corporations in postal code H3G1W7 |
Name | Address |
---|---|
MARY ANN FISHER | 3033 SHERBROOKE ST W, APT 206, MONTREAL QC H3Z 1A3, Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie D'instruments Mercury Ltee | 5151 Thimens Boulevard, St-laurent, QC H4R 2C8 | 1985-10-21 |
La Cie De Clous Mercury Ltee | 1808 Sherbrooke West, Room 606, Montreal, QC H3H 1E5 | 1957-09-18 |
Les Agences Voyassurance Mercury International Ltee | 4 Place Ville Marie, Suite 414, Montreal 113, QC H3B 2E9 | 1956-08-14 |
Mercury Electric and Mechanical Contractors (quebec) Ltd. | 153 Beaubien West, Montreal, QC H2V 1C5 | 1976-07-23 |
Service & Pneu Fisher Ltee | 7390 Cote St-luc Road, Montreal, QC H4W 1R1 | 1984-04-09 |
Coiteux Lincoln Mercury Ltd. | 5265 Avenue Papineau, Montreal, QC H2H 1W1 | 1988-02-29 |
La Societe De Portefeuille Glen T. Fisher Ltee | 142 Jasper Road, Beaconsfield, QC H9W 5S1 | 1989-06-01 |
Corporation David Fisher (1968) LtÉe | 1330 Elizabeth Place, Saint-laurent, QC H4L 4L6 | 1968-04-17 |
Cristal Fisher Inc. | 5151 Thimens Blvd, St-laurent, QC H4R 2C8 | 1993-07-02 |
Controles Fisher Inc. | 20 Depew Street, Unit 2, Hamilton, ON L8L 7H8 | 1992-08-20 |
Please provide details on ENTREPRISES FISHER MERCURY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |