LES DISTRIBUTEURS ALLFACT (1988) LTEE

Address:
800 Place Victoria, Bur. 4100, Montreal, QC H4Z 1H9

LES DISTRIBUTEURS ALLFACT (1988) LTEE is a business entity registered at Corporations Canada, with entity identifier is 2323168. The registration start date is April 20, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2323168
Business Number 103111167
Corporation Name LES DISTRIBUTEURS ALLFACT (1988) LTEE
Registered Office Address 800 Place Victoria
Bur. 4100
Montreal
QC H4Z 1H9
Incorporation Date 1988-04-20
Dissolution Date 1997-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SERGE MCDERMOTT 516 RUE PRINCIPALE, ST-DOMINIQUE QC J0H 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-19 1988-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-20 current 800 Place Victoria, Bur. 4100, Montreal, QC H4Z 1H9
Name 1988-04-20 current LES DISTRIBUTEURS ALLFACT (1988) LTEE
Status 1997-06-09 current Dissolved / Dissoute
Status 1991-08-01 1997-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-20 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-09 Dissolution
1988-04-20 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
SERGE MCDERMOTT 516 RUE PRINCIPALE, ST-DOMINIQUE QC J0H 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Distributech 500 Principale Inc. SERGE MCDERMOTT 516 RUE PRINCIPALE, ST-DOMINIQUE QC J0H 1L0, Canada
2746824 CANADA INC. SERGE MCDERMOTT 516 RUE PRINCIPALE, ST-DOMINIQUE QC J0H 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
And-lam (1988) LtÉe 5655 Maurice-duplessis Blvd, Montreal-north, QC H1G 1X8 1988-10-27
Fonderie D'aluminium Et Modelerie (1988) Ltee 1345 Miron Street, St-laurent, QC H4N 2C9 1988-03-03
Etalage Major (1988) Ltee 2220 Midland Avenue, Unit A, Scarborough, ON M1P 3E6 1988-01-29
Atto Equipment (1988) Ltd. 1010 Rue Sherbrooke-ouest, Suite 1100, Montreal, QC H3A 2R7 1988-11-18
Vetements Allied (1988) LtÉe. 5505 St-laurent Blvd, Montreal, QC H2T 1S6 1987-12-22
Ken Kouri & Associes (1988) Ltee 365 Evans Avenue, Suite 606, Toronto, ON M8Z 1K2 1988-05-09
L.e.g.a.l. Group-real Estates Services (1988) Ltd. 6963 Rue St-hubert, Suite 202, Montreal, QC H2S 2N1 1987-12-22
Meubles Henderson (1988) Ltee 199 Upper Edison, St-lambert, QC J4R 2R3 1987-02-18
Produits Unibake (1988) Ltee. 950 Industriel Blvd, St-jerome, QC J7Z 5V9 1988-07-18
Les Entreprises P.g. Mc Cormick (1988) Ltée 15 J. F. Kennedy, Suite 8, St-jerome, QC J7Y 4B4 1988-06-03

Improve Information

Please provide details on LES DISTRIBUTEURS ALLFACT (1988) 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