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 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 |
Director Name | Director Address |
---|---|
MARIO LABARBERA | 42 DAUDELIN BOUL, KIRKLAND QC H9J 1L8, Canada |
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) |
Date | Activity | Details |
---|---|---|
1998-03-12 | Dissolution | |
1991-01-24 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
MARIO LABARBERA | 42 DAUDELIN BOUL, KIRKLAND QC H9J 1L8, Canada |
Name | Director Name | Director Address |
---|---|---|
SORETOX INC. | MARIO LABARBERA | 42 DAUDELIN BOUL., KIRKLAND QC H9J 1L8, Canada |
City | MONTREAL |
Post Code | H3A3N9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |