THIRD-PARTY DISTRIBUTION MANAGEMENT INC.

Address:
8170 Montview, Suite 100, Mount Royal, QC H4P 2L7

THIRD-PARTY DISTRIBUTION MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2785030. The registration start date is January 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2785030
Business Number 134063999
Corporation Name THIRD-PARTY DISTRIBUTION MANAGEMENT INC.
Registered Office Address 8170 Montview
Suite 100
Mount Royal
QC H4P 2L7
Incorporation Date 1992-01-02
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JON COOPER 5087 CHERRYHILL CRES, BURLINGTON ON L7T 4B0, Canada
TOM MCNEIL P O BOX 100, BALLINAFAD ON N0B 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-01 1992-01-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-02 current 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7
Name 1992-01-21 current THIRD-PARTY DISTRIBUTION MANAGEMENT INC.
Name 1992-01-02 1992-01-21 2785030 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-02 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-02 Incorporation / Constitution en société

Office Location

Address 8170 MONTVIEW
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
2794331 Canada Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-02-17
Sri Lac St. Jean Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-05-25
2885689 Canada Inc. 8170 Montview, Suite 200, Montreal, QC H4P 2L7 1993-01-11
171637 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1990-06-28
Panda Vertu Ltee 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1979-07-17
Formules & Systemes Documatic Inc. 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7 1983-03-24
145084 Canada Inc. 8170 Montview, Mont Royal, QC H4P 2L7 1985-06-26
Syrelec Canada Inc. 8170 Montview, Suite 103, Montreal, QC H4P 2L7 1985-10-18
152774 Canada Inc. 8170 Montview, Suite 2, Montreal, QC H4P 2L7 1986-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
JON COOPER 5087 CHERRYHILL CRES, BURLINGTON ON L7T 4B0, Canada
TOM MCNEIL P O BOX 100, BALLINAFAD ON N0B 1H0, Canada

Entities with the same directors

Name Director Name Director Address
CAPA, CANADIAN AMERICAN PRODUCE AGENCY INC. TOM MCNEIL 1 WILKINSON ROAD, BROMPTON ON L6T 4M6, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Draught Party Inc. 133 Rue Edouard Branly, Ville Chateauguay, QC J6K 4K2 1993-12-22
Party Plus Worldwide C.s. Inc. 330 Boul Cremazie O, Montreal, QC H2P 1C7 1996-04-26
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Le Centre De Recherches Du Party Matwell Inc. 400 Boul. Cure Labelle, Suite 30, Chomedey-laval, QC H7V 2S7 1990-03-26
Les Produits Party Time Inc. 260 St-michel St, St-jean Sur Richelieu, QC J3B 1T4 1994-02-17
Societe De Gestion & Distribution Shemar Ltee 9 Applewood Cres., Hampstead, QC H3X 3V8 1976-02-18
Le Mega Party De Filles Inc. 166 Rue Du Dome, Gatineau, QC J8Z 2Y8 2011-12-24
Service Charge-a-party Inc. 5329 Decarie Blvd., Suite 4, Montreal, QC H3W 3C4 1987-11-09
Gold Party Canada Precious Metals Recycling Inc. 8151 Boul. Montréal-toronto, Suite 300, Montreal, QC H4X 1N1 2008-12-11
Party 5 Productions (muse) Inc. 3451 Saint-jacques St, Montréal, QC H4C 1H1 2018-10-04

Improve Information

Please provide details on THIRD-PARTY DISTRIBUTION MANAGEMENT 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