C.F. COM DISTRIBUTIONS INC.

Address:
1155 Ouest, Boul. Dorchester, 31e Etage, Montreal, QC H3B 3S6

C.F. COM DISTRIBUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2224461. The registration start date is July 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2224461
Business Number 879320547
Corporation Name C.F. COM DISTRIBUTIONS INC.
Registered Office Address 1155 Ouest, Boul. Dorchester
31e Etage
Montreal
QC H3B 3S6
Incorporation Date 1987-07-30
Dissolution Date 1996-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT FRANCOEUR 138 EST DE LA RABASTALIERE, ST-BRUNO QC J3V 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-29 1987-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-30 current 1155 Ouest, Boul. Dorchester, 31e Etage, Montreal, QC H3B 3S6
Name 1987-07-30 current C.F. COM DISTRIBUTIONS INC.
Status 1996-03-20 current Dissolved / Dissoute
Status 1989-11-01 1996-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-30 1989-11-01 Active / Actif

Activities

Date Activity Details
1996-03-20 Dissolution
1987-07-30 Incorporation / Constitution en société

Office Location

Address 1155 OUEST, BOUL. DORCHESTER
City MONTREAL
Province QC
Postal Code H3B 3S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Restaurants Buffet Oriental Inc. 1155 Ouest, Boul. Dorchester, Bur. 3900, Montreal, QC H3B 3V2 1979-11-16
La Compagnie Canadienne Internationale D'energie Limitee 1155 Ouest, Boul. Dorchester, Bur 3900, Montreal, QC 1956-12-03
Holding Hawco Atlantic Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1979-12-19
Double Bill Films Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-01-30
Les Cuirs Kaufmann Limitee 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1971-03-01
Les Locations T.v. Thorn Canada Limitee 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1972-08-02
Artsventures International Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-06-12
99293 Canada Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 1980-07-04
Chic Radio Limited 1155 Ouest, Boul. Dorchester, Bur. 2707, Montreal, QC H3B 2K8
100118 Canada Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-08-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canamaroc Investments Inc. 1155, Rene-levesque Ouest, Bur.3100, Montreal, QC H3B 3S6 1998-10-14
3470865 Canada Inc. 1155 Bl. Rene Levesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1998-03-02
Thermax Canada Inc. 1155 Blvd. Rene-levesque West, Suite 3100, Montreal, QC H3B 3S6 1997-04-17
3293742 Canada Inc. 1155 Boul, Rene Levesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1996-09-09
Elf Atochem Peroxyde Canada Inc. 1155 Rene Levesque Blve W, 31st Floor Cibc Twr, Montreal, QC H3B 3S6 1996-05-23
2808251 Canada Inc. 1155 Blvd Rene-levesque Ouest, 3100, Montreal, QC H3B 3S6 1992-04-21
169981 Canada Inc. 1155 Ouest Rene Levesque, 31e Etage, Montreal, QC H3B 3S6 1989-09-20
156288 Canada Inc. 1155 Ouest Boul Dorhcester, 31e Etage, Montreal, QC H3B 3S6 1987-06-02
126601 Canada Inc. 1155 Dorchester Blvd., 31st Floor, Montreal, QC H3B 3S6 1983-09-16
98455 Canada Ltee 1155 Ouest, Rue Dorchester, 31e Etage, Montreal, QC H3B 3S6 1980-06-30
Find all corporations in postal code H3B3S6

Corporation Directors

Name Address
BENOIT FRANCOEUR 138 EST DE LA RABASTALIERE, ST-BRUNO QC J3V 2A6, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE PRODISTEL INC. BENOIT FRANCOEUR 138 RABASTALIERE EST, ST-BRUNO QC J3V 2A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S6

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21
C P E Distributions Ltd. 10555 Boulevard St-laurent, Suite 301, Montreal, QC 1978-11-20

Improve Information

Please provide details on C.F. COM DISTRIBUTIONS 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