GRAPHITE MONTPELLIER INC.

Address:
3600 Barclay, Suite 425, Montreal, QC H3S 1K5

GRAPHITE MONTPELLIER INC. is a business entity registered at Corporations Canada, with entity identifier is 2475472. The registration start date is May 16, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2475472
Business Number 889113981
Corporation Name GRAPHITE MONTPELLIER INC.
Registered Office Address 3600 Barclay
Suite 425
Montreal
QC H3S 1K5
Incorporation Date 1989-05-16
Dissolution Date 1997-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES FAUBERT 96 CANDIAC, GATINEAU QC J8R 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-15 1989-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-16 current 3600 Barclay, Suite 425, Montreal, QC H3S 1K5
Name 1989-05-16 current GRAPHITE MONTPELLIER INC.
Status 1997-06-13 current Dissolved / Dissoute
Status 1991-09-01 1997-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-16 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-13 Dissolution
1989-05-16 Incorporation / Constitution en société

Office Location

Address 3600 BARCLAY
City MONTREAL
Province QC
Postal Code H3S 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vinatours Queviet Inc. 3600 Barclay, Suite 345, Montreal, QC H3S 1K5 1991-06-05
Clinique D'acupuncture Cote Des Neiges, Inc. 3600 Barclay, Suite 200, Montreal, QC H3S 1K5 1984-03-01
Les Romantiques Centre De Beaute Inc. 3600 Barclay, Suite 421, Montreal, QC H3S 1K5 1984-09-05
157099 Canada Inc. 3600 Barclay, Suite 245, Montreal, QC H3S 1K4 1987-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
131074 Canada Inc. 3600 Barclay Street, Suite 310, Montreal, QC H3S 1K5 1984-03-15
115252 Canada Inc. 3600 Barclay Avenue, Montreal, QC H3S 1K5 1982-05-13
Placements Rene Lafleur Ltee 3600 Rue Barclay, Suite 245, Montreal, QC H3S 1K5 1980-12-30
Le Groupe-media J.f. Ltee 3600 Rue Barclay, Suite 345, Montreal, QC H3S 1K5 1985-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
JACQUES FAUBERT 96 CANDIAC, GATINEAU QC J8R 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
3155455 CANADA INC. JACQUES FAUBERT 383 BLVD. ROLAND-DURAND, ROSEMERE QC J7A 4K1, Canada
174248 CANADA INC. JACQUES FAUBERT 96 DE CANDIAC, GATINEAU QC J8R 1Z4, Canada
3250768 CANADA INC. JACQUES FAUBERT 383 BLVD. ROLAND-DURAND, ROSEMERE QC J7A 4K1, Canada
175774 CANADA INC. JACQUES FAUBERT 96 DE CANDIAC, GATINEAU QC J8R 1Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1K5

Similar businesses

Corporation Name Office Address Incorporation
Mason Graphite Inc. 600-3030 Boul. Le Carrefour, Laval, QC H7T 2P5
Graphite Asbury Quebec Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1980-07-10
Immeubles 550 Montpellier Inc. 550 Montpellier Boulevard, St. Laurent, QC H4N 2G7 1992-09-18
Imerys Graphite & Carbon Canada Inc. 990 Fernand-poitras, Terrebonne, QC J6Y 1V1
Les Entreprises Mushgros Ltee Montpellier, Montpellier, QC 1982-09-07
Niagara (montpellier) Real Estate Inc. 66 Wellington Street West, Suite 4400, Toronto, ON M5K 1H6 2012-12-13
Manoir Montpellier Ltee 1010 Herron Road, Dorval, QC H9S 1B3 1976-08-30
11012088 Canada Inc. 20, Rue Du Graphite, Gatineau, QC J8Z 2P2 2018-09-26
GisÈle PrÉvost Cpa Inc. 35, Rue Du Graphite, Gatineau, QC J8Z 2P4 2017-11-02
4014740 Canada Inc. 20, Rue Du Graphite, Gatineau, QC J8Z 2P2 2002-02-21

Improve Information

Please provide details on GRAPHITE MONTPELLIER 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