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 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 |
Director Name | Director Address |
---|---|
MICHELE MELNICOVE | 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada |
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) |
Date | Activity | Details |
---|---|---|
2000-09-13 | Dissolution | Section: 210 |
1990-04-27 | Incorporation / Constitution en société |
Address | 5829 WOLSELEY |
City | COTE ST LUC |
Province | QC |
Postal Code | H4W 2L9 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
MICHELE MELNICOVE | 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada |
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 |
City | COTE ST LUC |
Post Code | H4W2L9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |