GROUPE CONCORD/STABLEX INC.

Address:
1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9

GROUPE CONCORD/STABLEX INC. is a business entity registered at Corporations Canada, with entity identifier is 2684993. The registration start date is January 24, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2684993
Business Number 131879215
Corporation Name GROUPE CONCORD/STABLEX INC.
CONCORD/STABLEX GROUP INC.
Registered Office Address 1501 Mcgill College Ave
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1991-01-24
Dissolution Date 1998-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARIO LABARBERA 42 DAUDELIN BOUL, KIRKLAND QC H9J 1L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-23 1991-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-18 current 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9
Name 1992-03-26 current GROUPE CONCORD/STABLEX INC.
Name 1992-03-26 current CONCORD/STABLEX GROUP INC.
Name 1991-01-24 1992-03-26 176347 CANADA INC.
Status 1998-03-12 current Dissolved / Dissoute
Status 1993-06-03 1998-03-12 Active / Actif
Status 1993-05-01 1993-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-03-12 Dissolution
1991-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hyport Limitee 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 1969-03-14
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Gestion E.j. Tomboy Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-12-20
Henner International Ltd. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-03-03
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
2829665 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
2829673 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
Investissements Daniel Langlois Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1992-06-18
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
MARIO LABARBERA 42 DAUDELIN BOUL, KIRKLAND QC H9J 1L8, Canada

Entities with the same directors

Name Director Name Director Address
SORETOX INC. MARIO LABARBERA 42 DAUDELIN BOUL., KIRKLAND QC H9J 1L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Similar businesses

Corporation Name Office Address Incorporation
Stablex Canada Inc. 760 Boulevard Industriel, Blainville, QC J7C 3V4
Stablex Canada Inc. 760 Boul. Industriel, Blainville, QC J7C 3V4
Wh-concord Electronics Inc. 329 Rayette Road, Unit 14, Concord, ON L4K 2G1 2001-11-02
St. Joseph Print Group Inc. 50 Macintosh Boulevard, Concord, ON L4K 4P3
St. Joseph Print Group Inc. 50 Macintosh Blvd., Concord, ON L4K 4P3
St. Joseph Print Group Inc. 50 Macintosh Boul., Concord, ON L4K 4P3 1997-02-13
Concord Medical Health Centre Limited 299 Applewood Cres Suite 5, Concord, ON L4K 4E7 2010-11-29
Concord Exhaust Components Manufacturing Co. Inc. 61 Rayette Road, Concord, ON L4K 1B6 1977-08-22
Concord Great Clean Products Ltd. 55 Freshway Drive, Concord, ON L4K 1S1 1991-04-23
Concord Metal Recycling Inc. 31 Ritin Lane, Unit 2, Concord, ON L4K 5T8 2013-08-29

Improve Information

Please provide details on GROUPE CONCORD/STABLEX 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