LA COMPAGNIE INTERNATIONALE IMPORT-EXPORT SHERRI INC.

Address:
450 Boul. Lebeau, St-laurent, QC H4N 1R7

LA COMPAGNIE INTERNATIONALE IMPORT-EXPORT SHERRI INC. is a business entity registered at Corporations Canada, with entity identifier is 252701. The registration start date is November 17, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 252701
Business Number 104834593
Corporation Name LA COMPAGNIE INTERNATIONALE IMPORT-EXPORT SHERRI INC.
SHERRI INTERNATIONAL IMPORT-EXPORT INC.
Registered Office Address 450 Boul. Lebeau
St-laurent
QC H4N 1R7
Incorporation Date 1977-11-17
Dissolution Date 2009-10-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
MICHAEL DITULLIO 327 RUE JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada
DOUGLAS KHOURY 155 DOBIE AVE, TOWN OF MOUNT ROYAL QC H3P 1S3, Canada
MICHAEL SR. ROSSY 235 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-16 1977-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-04 current 450 Boul. Lebeau, St-laurent, QC H4N 1R7
Address 1977-11-17 2006-07-04 450 Boul. Lebeau, St-laurent, QC H4N 1R7
Name 1988-05-17 current LA COMPAGNIE INTERNATIONALE IMPORT-EXPORT SHERRI INC.
Name 1988-05-17 current SHERRI INTERNATIONAL IMPORT-EXPORT INC.
Name 1980-12-22 1988-05-17 SOCIETE D'IMPORTATION INTERNATIONALE SMALLWARES (1977) LTEE
Name 1980-12-22 1988-05-17 INTERNATIONAL SMALL WARES COMPANY (1977) LTD.
Name 1977-11-17 1980-12-22 INTERNATIONAL SMALL WARES COMPANY (1977) LIMITED
Status 2009-10-26 current Dissolved / Dissoute
Status 1993-04-29 2009-10-26 Active / Actif
Status 1993-03-01 1993-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-10-26 Dissolution Section: 210
2006-07-04 Amendment / Modification RO Changed.
1977-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 450 BOUL. LEBEAU
City ST-LAURENT
Province QC
Postal Code H4N 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Michael Rossy Ltee 450 Boul. Lebeau, St-laurent, QC H4N 1R7 1983-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Karisma Division De Gregory Sanders Inc. 500 Lebeau Blvd, Ville St-laurent, QC H4N 1R7 1982-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
MICHAEL DITULLIO 327 RUE JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada
DOUGLAS KHOURY 155 DOBIE AVE, TOWN OF MOUNT ROYAL QC H3P 1S3, Canada
MICHAEL SR. ROSSY 235 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C9, Canada

Entities with the same directors

Name Director Name Director Address
MICHAEL ROSSY REALTIES LTD. DOUGLAS KHOURY 155 DOBIE AVENUE, TOWN OF MOUNT ROYAL QC H3P 1S3, Canada
MICHAEL ROSSY REALTIES LTD. MICHAEL DITULLIO 327 RUE JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada
CTTX IMPORTS INC. MICHAEL DITULLIO 327 JAMES SHAW STREET, BEACONSFIELD QC H9W 6G5, Canada
4463803 CANADA INC. Michael Ditullio 327, rue James Shaw, Beaconsfield QC H9W 6G5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N1R7

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Yathu International Import/export Ltee 4873 Vezina Street, Suite 2, Montreal, QC H3W 1B9 1997-05-14
Jobec Import Export Internationale Inc. 9291 Le Prado, St-leonard, Montreal, QC H1P 3E3 1981-08-18
Ancy International Import Export Inc. 184 D'ige, Boucherville, QC J4B 6J3 1984-08-28
Import-export Hamamji Compagnie Ltee 6423 Des Portes, St-leonard, QC H1T 3T5 1981-10-13
F.a.b. Funéraires, Automobiles, Bâtiments International Import/export Inc. 1250 University Street, Suite 144, Montreal, QC H3B 3J5 1998-09-03
Les Freres Atallah Import-export International Inc. 8265 Fabre, Suite 1, Montreal, QC H2S 2C5 1986-08-15
Compagnie Albert Telio Import-export Ltee 406 Lethbridge, Town of Mount Royal, QC 1977-02-09
Import-export Truss International Inc. 858 Sherbrooke Street East, Montreal, QC H2L 1K9 1992-07-31
V.a.s. Cars Accessories Import/export Ltd. 1463 Du Portage, Chicoutimi, QC G7H 7C5 1995-05-09
New Thoughts Import-export Inc. 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 1995-10-11

Improve Information

Please provide details on LA COMPAGNIE INTERNATIONALE IMPORT-EXPORT SHERRI 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