CENTURY 21 DISTINCTION (1989) INC.

Address:
800 Place Victoria, Suite 4100 C.p. 333, Montreal, QC H4Z 1H9

CENTURY 21 DISTINCTION (1989) INC. is a business entity registered at Corporations Canada, with entity identifier is 2479290. The registration start date is May 29, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2479290
Business Number 887071538
Corporation Name CENTURY 21 DISTINCTION (1989) INC.
Registered Office Address 800 Place Victoria
Suite 4100 C.p. 333
Montreal
QC H4Z 1H9
Incorporation Date 1989-05-29
Dissolution Date 1997-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON LAVOIE 1126 CHEMIN ST-LOUIS, SUITE 801, SILLERY QC G1S 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-28 1989-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-29 current 800 Place Victoria, Suite 4100 C.p. 333, Montreal, QC H4Z 1H9
Name 1989-05-29 current CENTURY 21 DISTINCTION (1989) INC.
Status 1997-06-05 current Dissolved / Dissoute
Status 1991-09-01 1997-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-29 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-05 Dissolution
1989-05-29 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
SIMON LAVOIE 1126 CHEMIN ST-LOUIS, SUITE 801, SILLERY QC G1S 1E5, Canada

Entities with the same directors

Name Director Name Director Address
Greedfull.com inc. Simon Lavoie 2415-51001 Curé-Labelle, Laval QC H7T 1Z3, Canada
LES DEVELOPPEMENTS JEAN-GUY BOILARD INC. SIMON LAVOIE 1217 AVE.GREENE, MONTRÉAL WESTMOUNT C.P. 62 QC H3Z 2T1, Canada
3197981 CANADA INC. SIMON LAVOIE 1217 AVENUE GREENE, C.P. 62, WESTMOUNT QC H3Z 2T1, Canada
Triviax Industries inc. SIMON LAVOIE 193, ROUTE 132 EST, ST-MICHEL QC G0R 3S0, Canada
AUTO BIENFAIT INC. SIMON LAVOIE 1217 AVE GREENE C.P. 62, WESTMOUNT QC H3Z 2T1, Canada
Portable Sawmills Ottawa Gatineau inc. · Scieries Mobiles Ottawa Gatineau inc. Simon Lavoie 808 boul. Lorrain, Gatineau QC J8R 3E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
Matelas Distinction Inc. 1435 Berbier, Laval, QC H7Z 3Z1 1994-06-16
Distinction Consultants Inc. 52 Clissold Road, Toronto, ON M8Z 4T5 2019-11-01
Distinction Group Inc. 695 90e Avenue, Lasalle, QC H8R 3A4
North Shore Distinction Mattress Inc. 98 Boul. Labelle Nord, Ste-therese, QC J7E 2X5 1997-06-15
Parquets De Distinction J. Lorrain Inc. 4885 De Sorel, Montreal, QC H4P 1G2 1996-06-28
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30
The Gourmet Broker (1989) Inc. 2824 Quatre-bourgois, Sainte-foy, QC G1V 1X9 1986-12-02
Boulangerie Kascher De Qualite (1989) Inc. 5855 Victoria, Montreal, QC H3W 2R6 1985-12-30

Improve Information

Please provide details on CENTURY 21 DISTINCTION (1989) 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