LES NOUVEAUTES GRANDE CHOSE INC.

Address:
7039 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2

LES NOUVEAUTES GRANDE CHOSE INC. is a business entity registered at Corporations Canada, with entity identifier is 2441632. The registration start date is February 23, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2441632
Business Number 886032846
Corporation Name LES NOUVEAUTES GRANDE CHOSE INC.
GREAT STUFF NOVELTIES INC.
Registered Office Address 7039 Trans Canada Highway Blvd
St. Laurent
QC H4T 1A2
Incorporation Date 1989-02-23
Dissolution Date 1997-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KONRAD HOENIG 5004 HERTEL AVE., PIERREFONDS QC H8Z 3A5, Canada
IVAN FISH 46 PADDINGTON PLACE, DOLLARD-DES-ORMEAUX QC H9G 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-22 1989-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-23 current 7039 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2
Name 1989-02-23 current LES NOUVEAUTES GRANDE CHOSE INC.
Name 1989-02-23 current GREAT STUFF NOVELTIES INC.
Status 1997-03-14 current Dissolved / Dissoute
Status 1991-06-02 1997-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-23 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-03-14 Dissolution
1989-02-23 Incorporation / Constitution en société

Office Location

Address 7039 TRANS CANADA HIGHWAY BLVD
City ST. LAURENT
Province QC
Postal Code H4T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astral-rentrak Inc. 7215 Trans-canada Highway, St-laurent, QC H4T 1A2 1996-08-02
3049752 Canada Inc. 7155 Transcanadienne Highway, Ville St-laurent, QC H4T 1A2 1994-07-08
Copitel Services De Produits De Bureau Inc. 7101 Route Transcanadienne, Suite 201, St-laurent, QC H4T 1A2 1993-04-06
2725029 Canada Inc. 7045 Route Transcanadienne, St-laurent, QC H4T 1A2 1991-06-14
Laniel Technologies Inc. 7101 Rte Trans Canadienne, St-laurent, QC H4T 1A2 1989-12-31
Lurobec Computer Service Inc. 7107 Trans-canadienne, St-laurent, QC H4T 1A2 1989-05-30
164412 Canada Inc. 7037 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2 1988-11-08
C.m.a.c. Components Inc. 7115 Trans-canada Highway, St-laurent, QC H4T 1A2 1982-02-16
La Cie. Canadienne D'immobilisations C.c.i. Internationale Inc. 7033 Transcanada, Suite 202, Ville St. Laurent, QC H4T 1A2 1981-12-22
Les Studios Universels Om Inc. 7031 Trans-canada Hwy, Ville St. Laurent, QC H4T 1A2 1980-01-31
Find all corporations in postal code H4T1A2

Corporation Directors

Name Address
KONRAD HOENIG 5004 HERTEL AVE., PIERREFONDS QC H8Z 3A5, Canada
IVAN FISH 46 PADDINGTON PLACE, DOLLARD-DES-ORMEAUX QC H9G 2S4, Canada

Entities with the same directors

Name Director Name Director Address
3654575 CANADA INC. IVAN FISH 46 PADDINGTON PLACE, DOLLARD DES ORMEAUX QC H9G 2S4, Canada
164412 CANADA INC. IVAN FISH 46 PATTINGTON PLACE, DOLLARD DES ORMEAUX QC , Canada
2821834 CANADA INC. IVAN FISH 46 PADDINGTON PL, DOLLARD DES ORMEAUX QC H9G 2S4, Canada
2910314 CANADA INC. IVAN FISH 46 PADDIGTON PL, DOLLARD DES ORMEAUX QC H9G 2S4, Canada
155160 CANADA INC. IVAN FISH 46 PADDINGTON PLACE, DOLLARD-DES-ORMEAUX QC , Canada
2794845 CANADA INC. KONRAD HOENIG 4541 DUGAS, PIERREFONDS QC H9J 2B4, Canada
164412 CANADA INC. KONRAD HOENIG 2410 GOLD, APT 404, ST-LAURENT QC , Canada
AQUARIUS ENTERTAINMENT MERCHANDISING INC. KONRAD HOENIG 10 MANOR RIDGE TRAIL, MOUNT ALBERT ON L0G 1M0, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4T1A2

Similar businesses

Corporation Name Office Address Incorporation
Nouveautes Jal Novelties Inc. 185 Boul Desjardins, Maniwaki, QC J9E 2C9 1978-05-10
One Way Novelties Inc. 64 Windermere, Dollard Des Ormeaux, QC H9A 2C4 2013-02-07
Nouveautés John Vitello Novelties Inc. 300 Grosvenor, Beaconsfield, QC H9W 1S5 1991-11-22
Nouveautes Maritimes L O U - A N Maritime Novelties Inc. 460 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1982-12-06
Textiles, Dentelles Et Nouveautes Du Canada Ltee 615 Dorchester Blvd West, Suite 1230, Montreal, QC H3B 1P5 1947-12-10
Dacia Novelties Inc. 8234 Boul Champlain, Lasalle, QC H8P 1B4 1983-11-08
Les Nouveautes Bican Inc. 5416 Vanden Abeele, St-laurent, QC H4S 1P9 1981-01-20
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Nouveautes Cosmex Inc. 5072 Hertel Street, Pierrefonds, QC H8Z 2S1 1985-03-13
NouveautÉs Temm Inc. 98 Charleswood Street, Beaconsfield, QC H9W 5N3 1990-10-11

Improve Information

Please provide details on LES NOUVEAUTES GRANDE CHOSE 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