THE SCARLET BEAVER INC.

Address:
1 Carre Westmount, Bur. 1500, Montreal, QC H3Z 2P9

THE SCARLET BEAVER INC. is a business entity registered at Corporations Canada, with entity identifier is 2379121. The registration start date is September 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2379121
Business Number 130381247
Corporation Name THE SCARLET BEAVER INC.
LE CASTOR ECARLATE INC. -
Registered Office Address 1 Carre Westmount
Bur. 1500
Montreal
QC H3Z 2P9
Incorporation Date 1988-09-21
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC MICHAUD 3550 JEANNE MANCE, APT 2201, MONTREAL QC H2X 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-20 1988-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-21 current 1 Carre Westmount, Bur. 1500, Montreal, QC H3Z 2P9
Name 1988-09-21 current THE SCARLET BEAVER INC.
Name 1988-09-21 current LE CASTOR ECARLATE INC. -
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-09-21 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1988-09-21 Incorporation / Constitution en société

Office Location

Address 1 CARRE WESTMOUNT
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3354768 Canada Inc. 1 Carre Westmount, Suite 2000, Westmount, QC H3Z 2P9 1997-03-14
Appel & Cie., Inc. 1 Carre Westmount, Suite 900 9th Floor, Westmont, QC H3Z 2P9 1980-10-31
Revport Inc. 1 Carre Westmount, Bur. 1400, Montreal, QC H3Z 2P9 1983-07-04
B.a.c.c.a.t. Business Asia Corporate Consulting and Trading Ltd. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1989-07-14
Specimarch Inc. 1 Carre Westmount, Bur 1810, Westmount, QC H3Z 2P9 1984-06-04
155865 Canada Inc. 1 Carre Westmount, Bur 2000, Westmount, QC H3Z 2P9 1987-06-01
Revdecor Inc. 1 Carre Westmount, Bur. 1400, Westmount, QC H3Z 2P9 1988-04-20
Zaidan Realty Corporation 1 Carre Westmount, Suite 1810, Westmount, QC H3Z 2P9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
LUC MICHAUD 3550 JEANNE MANCE, APT 2201, MONTREAL QC H2X 2P7, Canada

Entities with the same directors

Name Director Name Director Address
2K75 INC. LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada
Coddict Inc. Luc Michaud 4650 Avenue Lacombe, Montreal QC H3W 1R3, Canada
LUC MICHAUD ECONOMISTE CONSEIL/LOGICIELS-EXPERT LTEE LUC MICHAUD 4650 Lacombe, MONTREAL QC H3W 1R3, Canada
WEBCREATOR INC. Luc Michaud 4650, av. Lacombe, Montréal QC H1L 3K3, Canada
Confederation of Aboriginal People of Canada Luc Michaud 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada
Chambre de Commerce de La Sarre LUC MICHAUD 685 ROUTE 111 OUEST, MACAMIC QC J0Z 2S0, Canada
Edmundston Board of Trade LUC MICHAUD 580 RUE VICTORIA, EDMUNDSTON NB E3V 3N1, Canada
COMMUNAUTÉ AUTOCHTONE CHIBOUGAMAU-CHAPAIS EEYOU ISTCHEE Luc Michaud 1232, Route 167 Sud, Chibougamau QC G8P 2K5, Canada
2K75 INC. Luc Michaud 4650 Avenue Lacombe, Montréal QC H3W 1R3, Canada
PAGATECH INC. LUC MICHAUD 40 BARNET BOULEVARD, RENFREW ON K7V 2M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Dancing Beaver Distillery Inc. 436 Emile-pominville Ave, Lachine, QC H8R 1M3 2018-11-07
Golden Beaver Plant Inc. 1202 Rue Principale, C P 212, St-joseph Du Lac, QC J0N 1M0 1992-04-07
Les Systemes De Filtres Castor Inc. 16 Ronald Drive, Montreal West, QC H4X 1M8 1984-05-08
Cb-it Cc-ti Inc. (canadian Beaver Information Technology/castor Canadien Technologie Informatique) 214 Montreal Road, Suite 100, Ottawa, ON K1L 8L8 2002-09-10
Castor Shoes Limited 930 Hills Street, St. Laurent, QC H4M 2W7 2003-06-04
Les Placements Castor Limitee 129 Queen Street, Charlottetown, PE C1A 4B3 1950-12-07
Association Des Concessionnaires Franchises Du Castor P.o.box 280, Iroquois Falls, ON P0K 1E0 1980-10-20
Castor Youth Society 4814 50 Avenue, Castor, AB T0C 0X0 2019-09-23
Import-export Global Le Castor Ltee 3731 Mentana, Montreal, QC H2L 3R4 1978-10-11
Les Produits Industriels Castor Branston Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-03-05

Improve Information

Please provide details on THE SCARLET BEAVER 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