LES ENTREPRISES MARGARET TRUDEAU LTEE.

Address:
606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9

LES ENTREPRISES MARGARET TRUDEAU LTEE. is a business entity registered at Corporations Canada, with entity identifier is 276081. The registration start date is February 10, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 276081
Corporation Name LES ENTREPRISES MARGARET TRUDEAU LTEE.
MARGARET TRUDEAU ENTERPRISES LTD.
Registered Office Address 606 Cathcart Street
Suite 505
Montreal
QC H3B 1K9
Incorporation Date 1978-02-10
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARGARET TRUDEAU 95 VICTORIA STREET, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-09 1978-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-02-10 current 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9
Name 1978-02-10 current LES ENTREPRISES MARGARET TRUDEAU LTEE.
Name 1978-02-10 current MARGARET TRUDEAU ENTERPRISES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-06-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-02-10 1984-06-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-02-10 Incorporation / Constitution en société

Office Location

Address 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cookchell Enterprises Ltd. 606 Cathcart Street, Suite 505, Montreal, QC 1979-10-19
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Les Denrees Eurotrade (canada) Ltee 606 Cathcart Street, Suite 1010, Montreal, QC 1977-08-18
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Meunerie Brandon Inc. 606 Cathcart Street, Suite 505, Montreal, QC 1977-12-05
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Hilton Inns Canada Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1960-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
MARGARET TRUDEAU 95 VICTORIA STREET, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
J. & P. LEONE LIMITED MARGARET TRUDEAU 3871 de la Princesse, Laval QC H7E 1H7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
H.s. Trudeau Enterprises Ltd. Old Chelsea, QC J8X 2N0 1978-08-21
Pierre Trudeau Enterprises Ltd. 1551 Rue Bachand, Carignan, Cte Chambly, QC J3L 4E6 1979-05-30
Aj Trudeau Enterprises Inc. 244 Chemin De La Rivière, Wakefield, QC J0X 3G0 2020-10-01
Patricia, Christine and Margaret (p.c.m.) Enterprises Inc. 3734 Rue Raymond Bergeron, C.p. 2185, Sherbrooke, QC J1J 3Y2 1988-12-14
Officialvideo LtÉe 6594 St. Margaret's Bay Rd, Head of St. Margaret's Bay, NS B3Z 1Y2 2011-06-01
Fare Trades Business Development Ltd. 6001 St.margaret's Bay Road, Head of St.margaret's Bay, NS B3Z 2C5 2013-07-05
Blue Glove Fund 6001 St. Margaret's Bay Road, Unit B, St. Margaret's Bay, NS B3Z 2C5 2013-07-17
Margaret Ile Group Incorporated 300 Rue Ann, Apt 514, Montréal, QC H3C 2K2 2017-03-02
The Trudeau Memorial Committee 106 Starwood Road, Nepean, ON K2G 1Z7 2001-10-22
Trudeau Consultants Inc. 113 Doucet, Foster, QC J0E 1R0 1987-09-22

Improve Information

Please provide details on LES ENTREPRISES MARGARET TRUDEAU LTEE. 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