COLORAMA COTON INC.

Address:
1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6

COLORAMA COTON INC. is a business entity registered at Corporations Canada, with entity identifier is 2352907. The registration start date is June 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2352907
Business Number 887492932
Corporation Name COLORAMA COTON INC.
Registered Office Address 1210 Ouest, Rue Sherbrooke
5 Etage
Montreal
QC H3A 1H6
Incorporation Date 1988-06-27
Dissolution Date 1997-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDDIE ZELTZER 117 LARGO, DOLLARD DES ORMEAUX QC H9B 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-26 1988-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-27 current 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6
Name 1988-10-26 current COLORAMA COTON INC.
Name 1988-06-27 1988-10-26 162719 CANADA INC.
Status 1997-06-03 current Dissolved / Dissoute
Status 1991-10-01 1997-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-27 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-03 Dissolution
1988-06-27 Incorporation / Constitution en société

Office Location

Address 1210 OUEST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sidoco Holdings Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
147609 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e, Montreal, QC H3A 1H6 1985-10-29
147608 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-10-29
Productions Windsor Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-07-25
Les Distributions Triobec Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-11-20
Grizzly Real Estate & Business Development (devicom) Inc. 1210 Ouest, Rue Sherbrooke, Suite 775, Montreal, QC H3A 1H6 1987-01-08
Mont International, Commerce & Industrie (mici) Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1987-01-09
Alkebec Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6
106847 Canada Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6 1981-06-10
La Connexion Des Importations Inc. 1210 Ouest, Rue Sherbrooke, 5th Floor, Montreal, QC H3A 1H6 1981-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
EDDIE ZELTZER 117 LARGO, DOLLARD DES ORMEAUX QC H9B 2H6, Canada

Entities with the same directors

Name Director Name Director Address
6782167 CANADA INC. EDDIE ZELTZER 139 FAIRVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Teinture & Finition Colorama Inc. 5912 Beethoven, Cote St-luc, QC H4W 3H9 1992-07-14
Graphiques Colorama International Inc. 6620 Rue Abrams, Saint-laurent, QC H4S 1Y1 2002-09-25
Groupe Au Coton Inc. Gac 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8 1989-04-21
Lin Et Coton Home Inc. 1861 32nd. Avenue, Lachine, QC H8T 3J1 2010-11-19
Groupe Au Coton Inc. 8405 Rue Bougainville, Suit 108, Montreal, QC H4P 2G6 2018-02-21
Pazazz-colorama Inc. 5584 Côte-de-liesse, Montreal, QC H4P 1A9 2011-04-28
Coton Arkadi Canada Inc. 800 Muir, #203, St-laurent, QC H4L 5M4 2003-07-02
Cafe Coton Group Inc. 380 Dobie, Mount-royal, QC H3P 1S5 2014-02-13
Coton Famille Plus C.f.p. Inc. 2995 De Baene, St-laurent, QC H4S 1K8 1987-09-21
Au Coton Inc. 9050 Park Avenue, Suite 400, MontrÉal, QC H2N 1Y8 2002-03-21

Improve Information

Please provide details on COLORAMA COTON 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