ONE PRICE ONLY $ (QC) INC.

Address:
4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5

ONE PRICE ONLY $ (QC) INC. is a business entity registered at Corporations Canada, with entity identifier is 2797682. The registration start date is February 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2797682
Business Number 132942947
Corporation Name ONE PRICE ONLY $ (QC) INC.
UN SEUL PRIX $ (QC) INC.
Registered Office Address 4670 Ste-catherine West
Suite 200
Montreal
QC H3Z 1S5
Incorporation Date 1992-02-21
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KAZ NOWAKOWSKI 31 SHEDIAC CR., KIRKLAND QC H9J 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-20 1992-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-21 current 4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5
Name 1992-06-08 current ONE PRICE ONLY $ (QC) INC.
Name 1992-06-08 current UN SEUL PRIX $ (QC) INC.
Name 1992-02-21 1992-06-08 2797682 CANADA INC.
Name 1992-02-21 1992-06-08 ONE PRICE ONLY $ (QC) INC.
Name 1992-02-21 1992-06-08 UN SEUL PRIX $ (QC) INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-02-21 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4670 STE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Trop ÉlevÉe Canada Inc. 4670 St-catherine St West, Suite 200, Montreal, QC H3Z 1S5 1994-12-15
Portraits International J.p. Inc. 4642 Ste-catherine, Westmount, QC H3Z 1S5 1992-04-21
Techno-pasta Inc. 4670 Ste-catherine Ouest, Suite 200, Montreal, QC H3Z 1S5 1991-11-06
159417 Canada Inc. 4670 Ste-catherine Street West, Montreal, QC H3Z 1S5 1987-12-10
Les Services Financiers B.s.l. Inc. 4670 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1S5 1982-05-05
Ira Schlitt Consulting Limited 4670 St Catherine St West, Suite 210, Montreal, QC H3Z 1S5 1977-08-02
Futurbyte Inc. 1081 Beaver Hall Hill, Montreal, QC H3Z 1S5 1977-06-09
Les Productions Star Ltee 4636 St-catherine West, Montreal, QC H3Z 1S5 1978-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
KAZ NOWAKOWSKI 31 SHEDIAC CR., KIRKLAND QC H9J 2J8, Canada

Entities with the same directors

Name Director Name Director Address
ECONOVILLE (QUEBEC) INC. KAZ NOWAKOWSKI 15936 STE-CROIX, PIERREFONDS QC H9H 1H9, Canada
STEINTEX CANADA LTD. KAZ NOWAKOWSKI 5009 NOTRE-DAME, CHOMEDEY, LAVAL QC , Canada
ECONOVILLE SUPER LIQUIDATION (THUNDER BAY) INC. KAZ NOWAKOWSKI 15936 STE-CROIX, PIERREFONDS QC H9H 1H5, Canada
ECONOVILLE INC. KAZ NOWAKOWSKI 15936 STE. CROIX, PIERREFONDS QC , Canada
ECONOVILLE SUPER LIQUIDATION KAZ NOWAKOWSKI 15936 STE CROIX, PIERREFONDS QC H9H 1H5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S5

Similar businesses

Corporation Name Office Address Incorporation
Obishikokaang Development Corporation #203 Lac Seul First Nation, Lac Seul, ON P0V 2A0 2008-04-21
Price Hunter Inc. 1440 De Jaffa, Fabreville, QC H7P 4K9 1993-09-30
Eagle Price Inc. 2400 Lucerne Road, #103, Mount Royal, QC H3R 2J8 2011-03-24
Chok-price Inc. 2369 Letondal, Laval, QC H7T 2B2 1992-08-12
Chok-price Development Inc. 2369 Letondal, Laval, QC H7T 2B2 1992-10-20
Les Ordinateurs Micro-prix J.a.k. Inc. 4107 Isabella, Montreal, QC H3T 1N5 1984-01-12
Aliments Prix Direct Coull Inc. 67 De L'eglise, Verdun, QC H4G 2L8 1997-01-30
Chok-price Distribution Inc. 2369 Letondal, Laval, QC H7T 2B2 1992-10-20
Piscine Grand Prix Co. Ltee 1895 Chemin Belle Riviere, Sainte-julie, QC 1975-09-19
Centre D'ordinateur Grand Prix Inc. 6536-a St-hubert, Montreal, QC H2S 2M3 1989-12-29

Improve Information

Please provide details on ONE PRICE ONLY $ (QC) 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