MOT-TEL RECORDS INC.

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

MOT-TEL RECORDS INC. is a business entity registered at Corporations Canada, with entity identifier is 2655268. The registration start date is October 23, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2655268
Business Number 880245261
Corporation Name MOT-TEL RECORDS INC.
LES DISQUES MOT-TEL INC.
Registered Office Address 800 Place Victoria
Suite 4100 C.p. 333
Montreal
QC H4Z 1H9
Incorporation Date 1990-10-23
Dissolution Date 1998-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCIO TOMARO 4470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada
BOB TELARO 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-22 1990-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-23 current 800 Place Victoria, Suite 4100 C.p. 333, Montreal, QC H4Z 1H9
Name 1991-06-06 current MOT-TEL RECORDS INC.
Name 1991-06-06 current LES DISQUES MOT-TEL INC.
Name 1990-10-23 1991-06-06 175493 CANADA INC.
Status 1998-05-28 current Dissolved / Dissoute
Status 1994-02-01 1998-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-23 1994-02-01 Active / Actif

Activities

Date Activity Details
1998-05-28 Dissolution
1990-10-23 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
LUCIO TOMARO 4470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada
BOB TELARO 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada

Entities with the same directors

Name Director Name Director Address
PROSON PYRAMIDE STUDIO INC. BOB TELARO 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada
140237 CANADA INC. LUCIO TOMARO 8650 FERNAND FOREST, RIVIERE DES PRAIRIES QC H1E 1G9, Canada
PROSON PYRAMIDE STUDIO INC. LUCIO TOMARO 470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada
LES EDITIONS NICANAM PUBLISHING INC. LUCIO TOMARO 5224 GOUIN EST, SUITE 2, MONTREAL QC H1G 1B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
Dna Records Inc. 1-555 Cherrier St., Montreal, QC H2L 1H2 1994-09-12
Seb Records Inc. 207 De Cordoue, Laval, QC H7M 4P5 2002-07-11
Disques U.r.t.i. Inc. 83 Jack Circle, Chateauguay, QC J6K 1V1
Disques Sky Records Inc. 3656 Rue Laval, Montreal, QC 1978-05-30
Les Disques Acm Inc. 6935, MÉtivier, MontrÉal, QC H4K 2J1 2007-11-19
Les Disques Prestige Records Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-08-21
Les Disques M.e.m. Inc. 1379 Mont-royal Est, Montreal, QC H2J 1Y8 2002-05-30
Les Disques Signature Records Inc. 219 Rue Demers, Montreal, QC H2T 1K6 1987-06-29
Disques Harmonie Inc. N2-850 Bord Du Lac, Dorval, QC H9S 5T9 1998-10-19
E2g Records Inc. 3700 De La Montagne, Suite 101, Montreal, QC H3G 2A8 1999-12-16

Improve Information

Please provide details on MOT-TEL RECORDS 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