LES INDUSTRIES TARASCOTT INC.

Address:
5829 Wolseley, Cote St Luc, QC H4W 2L9

LES INDUSTRIES TARASCOTT INC. is a business entity registered at Corporations Canada, with entity identifier is 2599872. The registration start date is April 27, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2599872
Business Number 874975170
Corporation Name LES INDUSTRIES TARASCOTT INC.
TARASCOTT INDUSTRIES INC.
Registered Office Address 5829 Wolseley
Cote St Luc
QC H4W 2L9
Incorporation Date 1990-04-27
Dissolution Date 2000-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-26 1990-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-27 current 5829 Wolseley, Cote St Luc, QC H4W 2L9
Name 1990-04-27 current LES INDUSTRIES TARASCOTT INC.
Name 1990-04-27 current TARASCOTT INDUSTRIES INC.
Status 2000-09-13 current Dissolved / Dissoute
Status 1997-10-15 2000-09-13 Active / Actif
Status 1997-08-01 1997-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-09-13 Dissolution Section: 210
1990-04-27 Incorporation / Constitution en société

Office Location

Address 5829 WOLSELEY
City COTE ST LUC
Province QC
Postal Code H4W 2L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2899264 Canada Inc. 5827 Wolseley, Cote St-luc, QC H4W 2L9 1993-02-26
Gestion George A. Goldberger Inc. 5929 Wolseley, Cote St-luc, QC H4W 2L9 1992-06-15
2780844 Canada Inc. 5825 Wolseley, Cote-st-luc, QC H4W 2L9 1991-12-18
Les Consultants M.d.s.d. Inc. 5823 Wolseley Ave., Montreal, QC H4W 2L9 1979-09-19
Knitport Ltee 5815 Wolseley Avenue, Cote St. Luc, QC H4W 2L9 1977-07-28
Kir-port Company Inc. 5815 Wolseley Avenue, Cote St. Luc, QC H4W 2L9 1980-07-29
3114872 Canada Inc. 5827 Wolseley, Cote St-luc, QC H4W 2L9 1995-02-03
138835 Canada Inc. 5827 Wolseley, Cote St-luc, QC H4W 2L9 1984-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Entities with the same directors

Name Director Name Director Address
TARADANA MANUFACTURING INC. LES MANUFACTURIERS TARADANA INC. MICHELE MELNICOVE 5713 WHITEHORN, COTE ST-LUC QC H4W 2A1, Canada
4538447 CANADA INC. Michele Melnicove 5829 Wolseley, Montreal QC H4W 2L9, Canada
4361547 CANADA INC. MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Competitor

Search similar business entities

City COTE ST LUC
Post Code H4W2L9

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10

Improve Information

Please provide details on LES INDUSTRIES TARASCOTT 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