DU CLOCHER OIL INC.

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

DU CLOCHER OIL INC. is a business entity registered at Corporations Canada, with entity identifier is 2586711. The registration start date is March 20, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2586711
Business Number 882181761
Corporation Name DU CLOCHER OIL INC.
LES HUILES DU CLOCHER INC.
Registered Office Address 800 Place Victoria
Suite 4100 C.p. 333
Montreal
QC H4Z 1H9
Incorporation Date 1990-03-20
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY M. PALMORINO 489 BOYD, GREENFIELD PARK QC J4V 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-19 1990-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-20 current 800 Place Victoria, Suite 4100 C.p. 333, Montreal, QC H4Z 1H9
Name 1991-11-04 current DU CLOCHER OIL INC.
Name 1991-11-04 current LES HUILES DU CLOCHER INC.
Name 1990-03-20 1991-11-04 172942 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-20 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-03-20 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
TONY M. PALMORINO 489 BOYD, GREENFIELD PARK QC J4V 1S4, Canada

Entities with the same directors

Name Director Name Director Address
166665 CANADA INC. TONY M. PALMORINO 489 BOYD, GREENFIELD PARK QC J4V 1S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
Les Petroles Du Clocher Inc. 185 Chemin Du Clocher, L'acadie, QC J0J 1H0 1987-10-08
Zellers Canada Inc. 722 Rue Du Clocher, Auclair, QC G0L 1A0 2020-06-04
Coopbox Inc. 845 Ch Du Clocher, St-jean-sur-richelieu, QC J2Y 1A4 2016-10-01
Gestion J.m. Et H. Prairie Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 2005-04-15
Agrikana Inc. 581 Chemin Du Clocher, St-jean-sur-richelieu, QC J2Y 1A8 2005-03-31
Les Productions Du Clocher Inc. 1103-299 Rue De La Rotonde, Montreal, QC H3E 0C6 1998-05-08
Les Excavations J.m. Prairie & Fils Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 1980-11-10
Distribution Klimatic Inc. 6980 Rue Du Clocher, Saint-hyacinthe, QC J2R 1B7 2006-01-20
Au Nom De La Rose Inc. 2244 Chemin Du Clocher, L'acadie, QC J2Y 1C8 1997-10-16
Alterfax Communication Inc. 216 Chemin Du Clocher, Saint-jean-sur-richelieu, QC J2Y 1B6 2004-02-02

Improve Information

Please provide details on DU CLOCHER OIL 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