MINI-STORAGE TIP TOP INC.

Address:
Place Du Canada, Suite 900, Montreal, QC H3B 2P8

MINI-STORAGE TIP TOP INC. is a business entity registered at Corporations Canada, with entity identifier is 2538733. The registration start date is November 10, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2538733
Business Number 881697551
Corporation Name MINI-STORAGE TIP TOP INC.
TIP TOP MINI-STORAGE INC.
Registered Office Address Place Du Canada
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1989-11-10
Dissolution Date 1996-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DIKRAN SEVAKIAN 51 CLANDEBOYE AVE, WESTMOUNT QC H3Z 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-09 1989-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-10 current Place Du Canada, Suite 900, Montreal, QC H3B 2P8
Name 1989-11-29 current MINI-STORAGE TIP TOP INC.
Name 1989-11-29 current TIP TOP MINI-STORAGE INC.
Name 1989-11-10 1989-11-29 MINI-STORAGE JEAN TALON INC.
Name 1989-11-10 1989-11-29 JEAN TALON MINI-STORAGE INC.
Status 1996-01-19 current Dissolved / Dissoute
Status 1995-03-01 1996-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-10 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-19 Dissolution
1989-11-10 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
DIKRAN SEVAKIAN 51 CLANDEBOYE AVE, WESTMOUNT QC H3Z 1Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category storage
Category + City storage + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Access Mini-storage Inc. 4269 St. Catherine St. West, Suite 200, Westmount, QC H3Z 1P7
Access Mini-storage Inc. 4590 Henri-bourassa West, Saint-laurent, QC H4L 1A8
Access Mini-storage Inc. 4269 St Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1992-03-30
Access Mobile Mini-storage Inc. 4269 St. Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1999-02-10
Mini Entrepot De La Rue Richmond Ltee 1260 Richmond Street, Montreal, QC H3K 2H2 1979-06-29
Xtra-tec Mini Storage Inc. 840 Rue Du Houppier, St-nicolas (levis), QC G7A 3X4 2004-02-13
Placencia Mini Storage Ltd. 42 Campbell Avenue, Oro-medonte, ON L0L 1T0 2019-05-27
Jcm Professional Mini-storage Management Ltd. 5811 Cooney Road, Suite 500, North Tower, Richmond, BC V6X 3M1
Mini AntiquitÉs W LtÉe 25, Rue Centrale, Pointe-des-cascades, QC J0P 1M0 2004-10-15
Produits De Loisirs Mini Ltee 6398 Normandie, Montreal North, QC 1976-04-30

Improve Information

Please provide details on MINI-STORAGE TIP TOP 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