LA CIE DE CEINTURES TRIPLE J (1992) INC.

Address:
8469 8th Avenue, Suite 101, St-michel, QC H1Z 2X5

LA CIE DE CEINTURES TRIPLE J (1992) INC. is a business entity registered at Corporations Canada, with entity identifier is 2708272. The registration start date is April 19, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2708272
Business Number 881867980
Corporation Name LA CIE DE CEINTURES TRIPLE J (1992) INC.
TRIPLE J BELT COMPANY (1992) INC.
Registered Office Address 8469 8th Avenue
Suite 101
St-michel
QC H1Z 2X5
Incorporation Date 1991-04-19
Dissolution Date 1995-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTONIO DI VALERIO 1292 TECUMSEH ROAD, DOLLARD-DES-ORMEAUX QC H9A 3G3, Canada
MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-18 1991-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-19 current 8469 8th Avenue, Suite 101, St-michel, QC H1Z 2X5
Name 1992-08-14 current LA CIE DE CEINTURES TRIPLE J (1992) INC.
Name 1992-08-14 current TRIPLE J BELT COMPANY (1992) INC.
Name 1991-05-06 1992-08-14 LA CIE DE CEINTURE SOLEIL ATLANTIC INC.
Name 1991-05-06 1992-08-14 ATLANTIC-SUN BELT COMPANY INC.
Name 1991-04-19 1991-05-06 2708272 CANADA INC.
Status 1995-11-14 current Dissolved / Dissoute
Status 1994-08-01 1995-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-19 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-11-14 Dissolution
1991-04-19 Incorporation / Constitution en société

Office Location

Address 8469 8TH AVENUE
City ST-MICHEL
Province QC
Postal Code H1Z 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7th Sun of Canada Inc. 8469 8th Avenue, Room 101, St-michel, QC H1Z 2X5 1988-11-25
2950511 Canada Inc. 8469 8th Avenue, #201, Montreal, QC H1Z 2X5 1993-08-31
La Cie De Manufacture Ceinture-soleil Inc. 8469 8th Avenue, St-michel, QC H1Z 2X5 1987-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
ANTONIO DI VALERIO 1292 TECUMSEH ROAD, DOLLARD-DES-ORMEAUX QC H9A 3G3, Canada
MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada

Entities with the same directors

Name Director Name Director Address
154045 CANADA INC. ANTONIO DI VALERIO 105 BEECHWOOD STREET, DOLLARD DES ORMEAUX QC H9A 1K6, Canada
CO7 DESIGN INC. MITCHELL I. SHELL 40, CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada
3780368 CANADA INC. MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada
154045 CANADA INC. MITCHELL I. SHELL 2004 ROMITI, CHOMEDEY, LAVAL QC H7T 1J8, Canada
2950511 CANADA INC. MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD DES ORMEAUX QC H9B 1B1, Canada

Competitor

Search similar business entities

City ST-MICHEL
Post Code H1Z2X5

Similar businesses

Corporation Name Office Address Incorporation
Omni, The National Poster Company (1992) Inc. 1717 Est Boul Dorchester, Montreal, QC H2L 4E8 1987-08-26
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Triple J Belt Co. Inc. 6545 Durocher, Room 200, Montreal, QC H2V 3Z4 1988-06-09
Vetements Pour Enfants Little Gem (1992) Ltee 6049 Boul Thimens, St-laurent, QC H4S 1V8 1992-02-27
Courtiers Triple M Ltée 43 Pearson Place, Kirkland, QC H9J 1R2 1994-05-18
Triple-h Business Development Inc. 315 Rue Richmond, Apt 420, Montreal, QC H3J 0B7 2017-04-04
Gestion Triple Dot Inc. 50 Benjamin-hudon Street, St-laurent, QC H4N 1H8 1998-05-22
Les Meubles Triple J Inc. 6200 Henri Bourassa East, Montreal North, QC H1G 5X3 1983-01-20
Les Investisseurs Triple Sh Inc. 3901 Rue Jean-talon Ouest, Suite 201, Montreal, QC H3R 2G4 1989-09-19
Triple X Fruit & Vegetable Wholesalers Inc. 615 MarchÉ Central, Suite 300, Montreal, QC H4N 3J5 1995-03-23

Improve Information

Please provide details on LA CIE DE CEINTURES TRIPLE J (1992) 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