POSTE CONTINENTALE LTEE

Address:
358 Isabey, St-laurent, QC H4T 1W1

POSTE CONTINENTALE LTEE is a business entity registered at Corporations Canada, with entity identifier is 289680. The registration start date is May 9, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 289680
Business Number 104274865
Corporation Name POSTE CONTINENTALE LTEE
CONTINENTAL MAILINGS LTD.
Registered Office Address 358 Isabey
St-laurent
QC H4T 1W1
Incorporation Date 1978-05-09
Dissolution Date 2013-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GERALD NAIMER 1455 RUE SHERBROOKE WEST, APT. 3104, MONTREAL QC H3G 1L2, Canada
USMAN SHAIKH 1070 RUE RENOIR, BROSSARD QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-08 1978-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-11 current 358 Isabey, St-laurent, QC H4T 1W1
Address 1978-05-09 2002-07-11 1335 Rue Tees, St-laurent, QC H4R 2A7
Name 1978-05-09 current POSTE CONTINENTALE LTEE
Name 1978-05-09 current CONTINENTAL MAILINGS LTD.
Status 2013-03-09 current Dissolved / Dissoute
Status 2012-10-10 2013-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-14 2012-10-10 Active / Actif
Status 1996-09-01 1999-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-09 1996-09-01 Active / Actif

Activities

Date Activity Details
2013-03-09 Dissolution Section: 212
2007-10-11 Amendment / Modification
2002-09-19 Amendment / Modification
1978-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 358 ISABEY
City ST-LAURENT
Province QC
Postal Code H4T 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Aliments Foursome Inc. 404, Rue Isabey, Montreal, QC H4T 1W1 2016-05-13
SÉcuritÉ Gdi Inc. 348 Isabey, Saint-laurent, QC H4T 1W1 2009-04-20
4379101 Canada Inc. 378 Isabey Street, Saint-laurent, QC H4T 1W1 2007-03-07
Linny Bear Investments Inc. 346 Isabey Street, Saint-laurent, QC H4T 1W1 2005-06-02
4057589 Canada Inc. 378 Rue Isabey, MontrÉal, QC H4T 1W1 2002-05-01
Prestige Locks Canada Inc. 346 Isabey, St. Laurent, QC H4T 1W1 1999-04-23
Davalex Canada Inc. 370, Rue Isabey, Ville Saint-laurent, QC H4T 1W1 1999-03-10
3322971 Canada Inc. 368 Isabey Street, St-laurent, QC H4T 1W1 1996-12-23
Dorsey Marketing Inc. 368 Isabey, Saint-laurent, QC H4T 1W1 1990-04-02
169620 Canada Inc. 372 Isabey Street, St. Laurent, QC H4T 1W1 1989-09-18
Find all corporations in postal code H4T 1W1

Corporation Directors

Name Address
GERALD NAIMER 1455 RUE SHERBROOKE WEST, APT. 3104, MONTREAL QC H3G 1L2, Canada
USMAN SHAIKH 1070 RUE RENOIR, BROSSARD QC H3G 1L2, Canada

Entities with the same directors

Name Director Name Director Address
2872803 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST W APT 3104, MONTREAL QC H3G 1L2, Canada
159060 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST WEST APT 3104, MONTREAL QC H3G 1L2, Canada
6465081 CANADA INC. GERALD NAIMER 1455 SHERBROOKE STREET WEST, APT. 3104, MONTREAL QC H3G 1L2, Canada
2727927 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST W APT 3104, MONTREAL QC H3G 1L2, Canada
158392 CANADA INC. GERALD NAIMER 1455 SHERBROOKE STREET WEST, MONTREAL QC H3G 1L2, Canada
142670 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST. W. SUITE 3104, MONTREAL QC H3G 1L2, Canada
152109 CANADA INC. GERALD NAIMER 1455 SHERBROOKE W., SUITE 3104, MONTREAL QC H3G 1L2, Canada
4091175 CANADA INC. GERALD NAIMER 1455 SHEBROOKE ST. WEST, SUITE 3104, MONTREAL QC H3G 1L2, Canada
157750 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST., W., APT 3104, MONTREAL QC H3G 1L2, Canada
154249 CANADA INC. GERALD NAIMER 1455 SHERBROOKE ST. W., APT 3140, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T 1W1

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Petroliere Continentale Inc. 600, 401 - 9 Avenue Sw, Calgary, AB T2P 3C5 1970-07-29
Agence De Vente Inter-continentale Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1979-04-25
Banque Continentale Du Canada 130 Adelaide Street West, Toronto, ON M5H 3R2 1977-06-23
Continental Automated Buildings Association 1173 Cyrville Road, Suite 210, Ottawa, ON K1J 7S6 1988-10-24
Continental African Family Outreach Services 59 Kidron Valley Drive, Toronto, ON M9V 4L4 2005-07-18
La Compagnie Continentale Des Grains (canada) Limitee 595 Burrard Street, Suite 2800 P.o. 49130, Vancouver, BC V7X 1J5 1927-11-11
Trans-continental Finance Corp/trans-continentale Corp. 3257 Avenue Jean Béraud, Laval, QC H7T 2L2 2015-11-06
La Corporation De Garantie Continentale Du Canada (1960) Limitee 95 St. Clair Avenue West, Toronto, ON M4V 1N6 1960-10-31
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22

Improve Information

Please provide details on POSTE CONTINENTALE 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