OWL-LITE SIGNS INC.

Address:
12625 Rue April, Montreal, QC H1B 5P6

OWL-LITE SIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 2410249. The registration start date is December 8, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2410249
Business Number 879675569
Corporation Name OWL-LITE SIGNS INC.
SIGNALISATION OWL-LITE INC. -
Registered Office Address 12625 Rue April
Montreal
QC H1B 5P6
Incorporation Date 1988-12-08
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL MASSOUD 314 BOUL. REXDALE, ETOBICOKE ON M9W 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-07 1988-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-08 current 12625 Rue April, Montreal, QC H1B 5P6
Name 1991-12-30 current OWL-LITE SIGNS INC.
Name 1991-12-30 current SIGNALISATION OWL-LITE INC. -
Name 1990-11-02 1991-12-30 ACME SIGNS (ONTARIO) INC.
Name 1990-11-02 1991-12-30 ACME SIGNALISATION (ONTARIO) INC.-
Name 1989-02-15 1990-11-02 ACME SIGNALISATION (ONTARIO) INC.
Name 1988-12-08 1989-02-15 164040 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-08 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Owl-lite Signs Inc. 76 Bryden Dr., Rexdale, ON M9W 4N6 1979-10-09

Office Location

Address 12625 RUE APRIL
City MONTREAL
Province QC
Postal Code H1B 5P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
113793 Canada Inc. 12625 Rue April, Pointe-aux-trembles, QC H1B 5P6 1981-01-29
9198962 Canada Inc. 12625 Rue April, Point Aux Trembles, QC H1B 5P6 2015-03-01
130502 Canada Inc. 12625 Rue April, Pointe-aux-trembles, QC H1B 5P6 1984-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tankers De Montreal Inc. 12 625 Rue April, Montreal, QC H1B 5P6 1996-04-30
Queneco Environment International Inc. 625 Rue April, Suite 12, Montreal, QC H1B 5P6 1995-01-12
165290 Canada Inc. 12645 Rue April, Pointe-aux-trembles, QC H1B 5P6 1988-12-06
162645 Canada Inc. 12665 April, Montreal, QC H1B 5P6 1988-06-23
Gilfab Tanks Inc. 12655 Rue April, Pointe-aux-trembles, QC H1B 5P6 1980-10-24
Construction Descam Inc. 12655 Rue April, Pointe-aux-trembles, QC H1B 5P6 1984-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
MICHEL MASSOUD 314 BOUL. REXDALE, ETOBICOKE ON M9W 1R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B5P6

Similar businesses

Corporation Name Office Address Incorporation
Jag Course Cup Lite Inc. 1020, Montee Masson, Suite 201, Terrebonne, QC J6W 2E3 2007-02-06
Carrosserie Lite (1981) Inc. 4747 Boul. Lite, St-vincent De Paul, Laval, QC H7C 1A7 1981-10-02
Smart Medicines Lite Inc. 3995 Boul. Lite, Laval, QC H7E 1A3 2019-08-07
Carrosserie Lite Inc. 4747 Boul. Lite, Laval, QC 1980-08-20
Les Industries Gen-lite Ltee C/o Harvey Herman Suite 1904, 1455 Sherbrooke O, Montreal, QC H3G 1L2 1974-11-13
Emergi-lite LimitÉe 1800 Hymus Blvd, Dorval, QC H9P 2N6 1989-03-01
Pole-lite Ltd. 1 Boul Edouard V11, St. Philippe De La Prairie, QC J0L 2K0 1958-03-06
Les Distributeurs King-lite Inc. 403 Montpellier, St-laurent, QC H4N 2G6 1984-01-20
Blaq Lite Inc. 453 Hyman, Ddo, QC H9B 1M1 2013-08-05
Hi-lite Graphics Inc. 11 Fox Run Drive, Puslinch, ON N0B 2J0 2004-06-25

Improve Information

Please provide details on OWL-LITE SIGNS 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