TORSO DISPLAY INC.

Address:
1751 Richardson, Suite 7531, Montreal, QC H3K 1G6

TORSO DISPLAY INC. is a business entity registered at Corporations Canada, with entity identifier is 2769638. The registration start date is November 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2769638
Business Number 131390635
Corporation Name TORSO DISPLAY INC.
ÉTALAGE TORSO INC.
Registered Office Address 1751 Richardson
Suite 7531
Montreal
QC H3K 1G6
Incorporation Date 1991-11-08
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
HERVE GODBOUT 2107 RUE CARTIER, MONTREAL QC H2K 4E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-07 1991-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-08 current 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6
Name 1991-11-08 current TORSO DISPLAY INC.
Name 1991-11-08 current ÉTALAGE TORSO INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-08 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
1991-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751 RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Opal-rt Technologies Inc. 1751 Richardson, Bur. 2525, Montreal, QC H3K 1G6 1993-06-07
Clover & Fir Workshop Inc. 1751 Richardson, Bur 5501, Montreal, QC H3K 2H2 1996-04-19
Darira Parts Finders Inc. 1751 Richardson, Bur 7121, Montreal, QC H3K 1G6 1996-07-15
Nt Solution Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1C9 1998-08-24
Michel Lafosse-marin Courtier D'assurances Inc. 1751 Richardson, Suite 7121, Montreal, QC 1979-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Cle Commerce Par Liaison Electronique Inc. 1751 Richardson Street, Suite 6600, Montreal, QC H3K 1G6 1996-05-30
3279251 Canada Inc. 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6 1996-07-15
3396371 Canada Inc. 1751 Richardson Street, Suite 6111, Montreal, QC H3K 1G6 1997-07-25
Photographie Carlo Hindian Inc. 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 1997-12-12
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
HERVE GODBOUT 2107 RUE CARTIER, MONTREAL QC H2K 4E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
A.b.c. Display Inc. 448 Edouard, Granby, QC J2G 3Z3 1989-12-11
RhÔ Display Inc. 8451 Bouil. Parkway, Anjou, QC H1J 1M8 1987-09-21
Lds Dessin Industriel & Etalage Ltee 5350 Macdonald, Suite 805, Montreal, QC 1979-05-10
Etalage Pyramid Ltee 2426 Rome Boulevard, Brossard, QC J4Y 1R1 1975-11-19
Bocan Étalage Digitale & Technologie Inc. 1787, Saint Louis, Gatineau, QC J8T 4H2 1998-11-02
La Cie. D'exposition Et Etalage Artecal Ltee 9740 Trans Canada Highway, St-laurent, QC H4H 1V9 1984-11-07
Etalage Major (1988) Ltee 2220 Midland Avenue, Unit A, Scarborough, ON M1P 3E6 1988-01-29
Etalage Avant Garde Limitee 7295 Rue Chabot, Montreal, QC H2E 2K7 1977-09-12
Les Industries De Conference & D'etalage Internationale I.c.d. Inc. 216 Westgate Drive, Rosemere, QC J7A 2E9 1980-11-13
Creative Display Concept Group (cdcg) Inc. 9960 Plaza, Montreal-north, QC H1H 4L6 2001-05-18

Improve Information

Please provide details on TORSO DISPLAY 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