ENTREPRENEUR GENERAL SHORELL LTEE

Address:
1177 Seymour, Montreal, QC H3H 2A4

ENTREPRENEUR GENERAL SHORELL LTEE is a business entity registered at Corporations Canada, with entity identifier is 2444917. The registration start date is March 2, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2444917
Business Number 882367568
Corporation Name ENTREPRENEUR GENERAL SHORELL LTEE
SHORELL GENERAL CONTRACTORS LTD.
Registered Office Address 1177 Seymour
Montreal
QC H3H 2A4
Incorporation Date 1989-03-02
Dissolution Date 2017-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANNE PAPAHARIS 1408 ST-MARC STREET, MONTREAL QC H3H 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-01 1989-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-26 current 1177 Seymour, Montreal, QC H3H 2A4
Address 2004-02-18 2007-11-26 1177 Seymour, Montreal, QC H3B 2M6
Address 2002-05-30 2004-02-18 5 De La GaspÉsie, Candiac, QC J5R 3R8
Address 1989-03-02 2002-05-30 1408 St-marc Street, Montreal, QC H3H 2G2
Address 1989-03-02 1989-03-02 1408 St-marc Street, Montreal, QC H3H 2G2
Name 1989-03-02 current ENTREPRENEUR GENERAL SHORELL LTEE
Name 1989-03-02 current SHORELL GENERAL CONTRACTORS LTD.
Status 2017-02-28 current Dissolved / Dissoute
Status 1999-04-26 2017-02-28 Active / Actif
Status 1998-06-01 1999-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-02-28 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
1989-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 SEYMOUR
City MONTREAL
Province QC
Postal Code H3H 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
115311 Canada Inc. 1177 Seymour, Montreal, QC H3H 2A4 1982-05-07
117266 Canada Inc. 1177 Seymour, Montreal, QC H3H 2A4 1984-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc-gmp Technologies Et Services Conseils Inc. 1207 Seymour Avenue, Apt. 2, MontrÉal, QC H3H 2A4 2009-10-21
Oceanus International Trading (o.i.t.) Inc. 1181 Seymour Avenue, Montreal, QC H3H 2A4 2009-06-19
Association Canadienne De L'industrie Du Médicament - Fondation Pour La Recherche En Science De La Santé (acim-frss) 1199 Seymour Ave, Montreal, QC H3H 2A4 1964-02-03
Michael Zwetkow Investments Inc. 1207 Seymour Avenue, Apt. 2, Montréal, QC H3H 2A4 2011-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
ANNE PAPAHARIS 1408 ST-MARC STREET, MONTREAL QC H3H 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2A4

Similar businesses

Corporation Name Office Address Incorporation
Jamie Entrepreneur General Ltee Station H, P.o.box 11038, Ottawa, ON K2H 7T6 1968-09-26
Uuchii General Contractors Inc. 19 Mistissini Blvd., Mistissini, QC G0W 1C0 2011-07-12
J.y. Hebert Entrepreneur General Ltee 1770 Amherst, Montreal, QC 1980-08-15
Entrepreneur General Joseph Francesco Ltee. 6846 Clarke Street, Montreal, QC H2S 3E9 1987-12-31
Lambda General Contractors Inc. 4700 De La Savane, Montreal, QC H4P 1T7 1981-02-13
P. Matteo General Contractor Inc. 5255 Henri Bourassa Blvd W, Suite 405, St-laurent, QC H4R 2M6 1995-06-28
Adnar General Trading and Contracting Inc. 4000 Maisonneuve West, Suite 2112, Westmount, QC H3Z 1J9 2012-09-10
T. Alongi General & Specialized Contractor Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1992-04-07
Sanivial Entrepreneur General Ltee 949 Brebeuf, Val D'or, QC J9P 2C7 1981-03-12
Guy Johnson Entrepreneur General Ltee 7265 Rue Lacordaire, Montreal, QC 1977-02-03

Improve Information

Please provide details on ENTREPRENEUR GENERAL SHORELL 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