LES CINTRES MIRABEL LTEE

Address:
1155 Ouest Rue Sherbrooke, Suite 1601, Montreal, QC

LES CINTRES MIRABEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 237469. The registration start date is September 20, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 237469
Business Number 883048456
Corporation Name LES CINTRES MIRABEL LTEE
Registered Office Address 1155 Ouest Rue Sherbrooke
Suite 1601
Montreal
QC
Incorporation Date 1977-09-20
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAMILLE GERVAIS 55, 9E AVE., STE-MARTHE LAC QC , Canada
CLAUDE BRANCHAUD 8 PLACE LABELLE, REPENTIGNY QC , Canada
ANDRE PELLERIN 38 DES BOULEAUX, PTE-AUX-TREMBLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-19 1977-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-20 current 1155 Ouest Rue Sherbrooke, Suite 1601, Montreal, QC
Name 1977-12-30 current LES CINTRES MIRABEL LTEE
Name 1977-09-20 1977-12-30 83825 CANADA LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-09-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-09-20 Incorporation / Constitution en société

Office Location

Address 1155 OUEST RUE SHERBROOKE
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82516 Canada Ltee 1155 Ouest Rue Sherbrooke, Suite 1601, Montreal, QC 1977-09-13
Euro-bateaux & Accessoires Ltee 1155 Ouest Rue Sherbrooke, Suite 1602, Montreal, QC H3A 2N3 1980-02-13
80133 Canada Limitee / Limited 1155 Ouest Rue Sherbrooke, Suite 1601, Montreal, QC 1976-02-24
Amiruma Ltee 1155 Ouest Rue Sherbrooke, Suite 402, Montreal, QC H3A 2N3 1976-05-13

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
CAMILLE GERVAIS 55, 9E AVE., STE-MARTHE LAC QC , Canada
CLAUDE BRANCHAUD 8 PLACE LABELLE, REPENTIGNY QC , Canada
ANDRE PELLERIN 38 DES BOULEAUX, PTE-AUX-TREMBLE QC , Canada

Entities with the same directors

Name Director Name Director Address
129172 CANADA INC. ANDRE PELLERIN 8814 RUE ARAS, ST-LEONARD QC H1P 2E6, Canada
138263 CANADA LTEE ANDRE PELLERIN 9285 VEUILLOT, CHARLESBOURG QC , Canada
DISTRIBUTEUR DE CIGARETTES J. C. NATIONAL LTEE · J. C. NATIONAL CIGARETTE VENDING LTD. CAMILLE GERVAIS 55-9TH AVENUE, STE-MARTHE QC , Canada
SUPER MARCADO INC. CLAUDE BRANCHAUD 3 BOUL SIMARD APP 702, SAINT LAMBERT QC J4S 1Y8, Canada
110807 CANADA INC. CLAUDE BRANCHAUD 367 BOUL, REPENTIGNY QC , Canada
128286 CANADA INC. CLAUDE BRANCHAUD 4565 BOULEVARD PIERRE-LEGARDEUR, LACHENAIE QC J6V 1J3, Canada
LES MARCHÉS SUPER MERCADO INC. CLAUDE BRANCHAUD 2375 CH CHAMBLY, CARIGNAN QC J3C 4N4, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Mirabel Poultry Ltd. 201-9051, Sir-wilfrid-laurier Road, Mirabel, QC J7N 1L6 2008-12-22
Mirabel Quilting Ltd. 6269 Rue Lacoursiere, St-leonard, QC H1T 2J9 1979-05-22
Petrodel Marketing Ltee/ltd. Aeroport Int. De Mirabel, Suite 311, Mirabel, QC J7N 1A3 1982-01-26
Mirabel Packaging Ltd. 30 Cote Vertu, Suite 307, St-laurent, QC H4N 1G3 1984-02-07
Mirabel Industrial Supply Ltd. 164 Rue Principale, St-andre Est, QC J0V 1X0 1978-09-01
Fourrures Mirabel Ltee 1449 St. Alexander Street, Room 813, Montreal, QC H3A 2G6 1978-08-24
Coffrage Industriel Mirabel Ltee 1675 Boul. Du Souvenir, #205, Laval, QC H7N 5V5 1980-01-30
Servisair Mirabel Ltee 12600 Rue Aerogare, A-1, Mirabel, QC J7N 1C9 1991-02-08
Les Investissements Immobiliers Mirabel Ltée 2500 Ave. Pierre-dupuy, Suite 104, Montreal, QC H3C 4L1 1995-09-29
Mirabel Cabinets (canada) Ltd. 8261 Boulevard St-laurent, Montreal, QC H2P 2M1 1977-12-01

Improve Information

Please provide details on LES CINTRES MIRABEL 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