LES TRADUCTIONS D'ANVILLE LTEE

Address:
350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4

LES TRADUCTIONS D'ANVILLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 226297. The registration start date is August 5, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 226297
Corporation Name LES TRADUCTIONS D'ANVILLE LTEE
D'ANVILLE TRANSLATION LTD.
Registered Office Address 350 Ouest, Rue Prince Arthur
Ste D-708
Montreal
QC H2X 3R4
Incorporation Date 1977-08-05
Dissolution Date 1979-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-04 1977-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-08-05 current 350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4
Name 1977-08-05 current LES TRADUCTIONS D'ANVILLE LTEE
Name 1977-08-05 current D'ANVILLE TRANSLATION LTD.
Status 1979-12-03 current Dissolved / Dissoute
Status 1977-08-05 1979-12-03 Active / Actif

Activities

Date Activity Details
1979-12-03 Dissolution
1977-08-05 Incorporation / Constitution en société

Office Location

Address 350 OUEST, RUE PRINCE ARTHUR
City MONTREAL
Province QC
Postal Code H2X 3R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Restaurant Da Ricardo Inc. 350 Ouest, Rue Prince Arthur, App.d-402, Montreal, QC H2X 3R4 1979-03-12
A. De Turris Timbre & Monnaie Inc. 350 Ouest, Rue Prince Arthur, Suite D802, Montreal, QC 1981-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Macro Vu Inc. 350 Prince Arthur St. West, Suite 209, Montreal, QC H2X 3R4 1997-11-12
Oxymer Exports Inc. 350 Rue Prince-arthur, Bur. 2102, Montreal, QC H2X 3R4 1993-07-05
Ng & Wong Trading Inc. 350 Prince Arthur W, Apt 2108, Montreal, QC H2X 3R4 1992-09-21
Mardelli Consulting Inc. 350 Ouest Prince-arthur, App 1411, Montreal, QC H2X 3R4 1991-07-16
Le Groupe Bionnier De Commerce Inc. 350 Rue Prince Arthur Ouest, Apt.1611, Montreal, QC H2X 3R4 1990-08-13
Pax Promotions Internationales Inc. 350 Prince-arthur, Suite 215, Montreal, QC H2X 3R4 1990-03-30
Commerce & Investissements Rhea Inc. 350 Prince-arthur Ouest, App. 2907, Montreal, QC H2X 3R4 1989-10-16
Les Primes Et Promotions J.d.b Mondiale Inc. 350 Prince Arthur Street, Suite 2905, Montreal, QC H2X 3R4 1986-05-27
Comeva Industries Inc. 350 Ouest Prince Arthur, Ste D-508, Montreal, QC H2X 3R4 1985-04-18
Paulin Lessard Consultant Inc. 350 Ouest, Prince-arthur, Suite 2908, Montreal, QC H2X 3R4 1983-12-06
Find all corporations in postal code H2X3R4

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3R4

Similar businesses

Corporation Name Office Address Incorporation
Nautilus Translation Ltd. 20 Brule Gardens, Toronto, ON M6S 4J2 1971-05-26
D.a.g. Translation Inc. 184 Osgoode, App. 5, Ottawa, ON 1976-12-23
Traductions Jdy Inc. 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8 1985-05-06
Traductions Bt Translation Inc. 131 Boul Provencher, Bureau 310, Winnipeg, MB R2H 0G2 1988-09-13
Traductions Canada-wide Ltee 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1969-07-11
Pm Translation Limited 5421 Grovehill Place, Montreal, QC H4A 1J7 1978-04-10
Words Translation Inc. 1253 Terrebonne Drive, Ottawa, ON K2C 0S1 2003-08-19
Les Traductions Novatext Inc. 5159 Hutchison, Montreal, QC H2V 4B2 1986-09-16
Transol Translation Inc. 2171, Rue Sherbrooke Est, Suite1, MontrÉal, QC H9R 1V6 1980-06-04
Transdata Group Translation Inc. 625 77e Rue, St-georges Est, QC G6A 1A6 1995-10-12

Improve Information

Please provide details on LES TRADUCTIONS D'ANVILLE 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