ENTREPOSAGE ET DISTRIBUTION AMSTEL INC.

Address:
410 St-nicolas, Bur 300, Montreal, QC H2Y 2P5

ENTREPOSAGE ET DISTRIBUTION AMSTEL INC. is a business entity registered at Corporations Canada, with entity identifier is 285072. The registration start date is March 13, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 285072
Business Number 104993829
Corporation Name ENTREPOSAGE ET DISTRIBUTION AMSTEL INC.
AMSTEL WAREHOUSING AND DISTRIBUTION INC.
Registered Office Address 410 St-nicolas
Bur 300
Montreal
QC H2Y 2P5
Incorporation Date 1978-03-13
Dissolution Date 1998-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDREW SALENTINE 3301 CLAY ST APP 201, SAN FRANCISCO, CA , United States
JOEY CARNES 406 LIGHTHOUSE LANE, PEACHTREE CITY, GEORGIA , United States
RICHARD GERVAIS 17 DES TOURTERELLES, VERDUN QC H3E 1W4, Canada
ROGER GERVAIS 1112 BEATTY, VERDUN QC H4H 1Y1, Canada
MICHAEL HEATH 175 OLD ORCHARD GROVE, TORONTO ON M5M 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-12 1978-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-13 current 410 St-nicolas, Bur 300, Montreal, QC H2Y 2P5
Name 1995-08-24 current ENTREPOSAGE ET DISTRIBUTION AMSTEL INC.
Name 1995-08-24 current AMSTEL WAREHOUSING AND DISTRIBUTION INC.
Name 1978-03-13 1995-08-24 LA CORPORATION MARITIME ARMSTEL
Name 1978-03-13 1995-08-24 AMSTEL SHIPPING CORPORATION
Status 1998-05-31 current Dissolved / Dissoute
Status 1993-10-21 1998-05-31 Active / Actif
Status 1984-07-01 1993-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-05-31 Dissolution
1978-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 ST-NICOLAS
City MONTREAL
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Electrocom Atlantic Group Inc. 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 1988-11-09
2876647 Canada Inc. 410 St-nicolas, Bureau 124, MontrÉal, QC H2Y 2P5 1992-12-11
Communications Lr2d Inc. 410 St-nicolas, Bureau 12, Montreal, QC H2Y 2P5 1996-01-23
Licorne Navigation Limitee/limited 410 St-nicolas, Suite 105, Montreal, QC H2Y 2P5 1998-04-15
93920 Canada Ltee/ltd. 410 St-nicolas, Suite 240, Montreal, QC H2Y 2P5 1979-12-10
Films Rising-star Inc. 410 St-nicolas, 6th Floor, Montreal, QC H2Y 2P5 1980-03-25
Royer, Le Prohon & Cie Ltee 410 St-nicolas, Montreal, QC H2Y 2R1 1975-07-24
Boset Transport Inc. 410 St-nicolas, Suite 300, Montreal, QC H2Y 2P5 1981-12-23
Gestion Malroy S.c.c. 410 St-nicolas, Montreal, QC H2Y 2P5 1982-12-23
Les Courtiers En Douane Bensol (1983) Ltee 410 St-nicolas, Suite 240, Montreal, QC H2Y 2P5 1983-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422721 Canada Inc. 410 Rue St-nicholas, Suite 108, Montreal, QC H2Y 2P5 1997-11-25
Sixa Inc. 410 St-nicholas, Bureau 110, Montreal, QC H2Y 2P5 1997-08-07
3118801 Canada Inc. 410 S-nicolas St, Suite 006, Montreal, QC H2Y 2P5 1995-02-14
Performance Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
Les Films Ronald Cohen (iv) Inc. 410 St Nicolas Street, Suite 600, Montreal, QC H2Y 2P5 1985-11-14
Samtanus Maritime Inc. 410 St-nicholas Street, Suite 403, Montreal, QC H2Y 2P5 1982-12-16
Brunette, Bechard Inc. 410 St-nicolas Street, Montreal, QC H2Y 2P5 1980-07-18
Remorquage & Sauvetage Mcallister Inc. 410 St. Nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1979-10-26
Mcallister Towing & Salvage (canada) Inc. 410 St.nicholas Street, Suite 401, Montreal, QC H2Y 2P5 1977-09-21
Inter-cargo Ltee. 410 St. Nicholas St, Suite 403, Montreal, QC H2Y 2P5 1974-03-29
Find all corporations in postal code H2Y2P5

Corporation Directors

Name Address
ANDREW SALENTINE 3301 CLAY ST APP 201, SAN FRANCISCO, CA , United States
JOEY CARNES 406 LIGHTHOUSE LANE, PEACHTREE CITY, GEORGIA , United States
RICHARD GERVAIS 17 DES TOURTERELLES, VERDUN QC H3E 1W4, Canada
ROGER GERVAIS 1112 BEATTY, VERDUN QC H4H 1Y1, Canada
MICHAEL HEATH 175 OLD ORCHARD GROVE, TORONTO ON M5M 2E1, Canada

Entities with the same directors

Name Director Name Director Address
COURTIERS EN DOUANES DENPHA INC. JOEY CARNES 406 LIGHTHOUSE LANE, PEACHTREE CITY 302691, United States
CONCEPT G Inc. Richard Gervais 10255 Galeries D'Anjou, Quebec QC H1J 2Z3, Canada
G. BECHARD LTEE RICHARD GERVAIS 172 RUE MAILLOUX, ST-LUC QC J0J 2A0, Canada
TRADEBEAM CANADA INC. RICHARD GERVAIS 17 RUE DES TOURTERELLES, ILE-DES-SOEURS (VERDUN) QC H3E 1W4, Canada
6474535 CANADA INC. RICHARD GERVAIS 1650, BOUL. LÉVESQUE EST, LAVAL QC H7G 1E3, Canada
COURTIERS EN DOUANES DENPHA INC. RICHARD GERVAIS 17 DES TOURTERELLES, VERDUN QC H3E 1W4, Canada
CURLING DES COLLINES Richard Gervais 307 chemin Clark, La Pêche QC J0X 3G0, Canada
147902 CANADA INC. RICHARD GERVAIS 465 RUE MONTPLAISANT, WESTMOUNT QC H3Y 3G9, Canada
4074408 CANADA INC. RICHARD GERVAIS 17 DES TOURTERELLES, ILES DES SOEURS QC H3E 1W4, Canada
RAPID VALVE SERVICES INC. RICHARD GERVAIS 375, RUE DU PARC, ST-BRUNO QC G0W 2L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2P5

Similar businesses

Corporation Name Office Address Incorporation
Entreposage Et Distribution Diversifie (1975) Limitee 235 Colombier, Boisbriand, QC 1975-06-12
Distribution & Entreposage Sydport Inc. 555 Dollard Avenue, Lasalle, QC H8N 1S2 1987-05-04
Hawkesbury Warehousing and Distribution Centre Inc. 500 Route 112, Rougemont, QuÉbec, QC J0L 1T0 2001-06-15
Entreposage Et Distribution F.e.s. Ltee. 3033 Universal Drive, Mississauga, ON L4X 2E2 1982-03-03
National Storage and Distribution Inc. 666 St.martin Blvd. West, Laval, QC H7M 5G4
Entreposage Et Distribution Nationale Inc. 2555 32nd Avenue, Lachine, QC H8T 3G9 1989-03-29
Les Entrepots Et Distribution Ops Inc. 93 Stafford, Baie D'urfe, QC H9X 2Z3 1996-07-30
Les Centres D'entrepot Et Distribution H.b.k. Ltee 7900 Jean Brillon, Lasalle, QC 1977-05-04
Les Services D'entreposage Et De Distribution Novasto Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3G 3G5 1989-11-15
Auri Storage and Distribution Centre Inc. 5750 Avenue Andover, Mont-royal, QC H4T 1H4 1985-08-29

Improve Information

Please provide details on ENTREPOSAGE ET DISTRIBUTION AMSTEL 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