TEX LEADER INTERNATIONAL LTEE

Address:
8490 Jeanne Mance, Montreal, QC H4P 2S3

TEX LEADER INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 292559. The registration start date is April 6, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 292559
Business Number 105187520
Corporation Name TEX LEADER INTERNATIONAL LTEE
TEX LEADER INTERNATIONAL LTD.
Registered Office Address 8490 Jeanne Mance
Montreal
QC H4P 2S3
Incorporation Date 1978-04-06
Dissolution Date 2011-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NHUT MINH MACH 9382 OLIVER-MAURAULT, MONTREAL QC H2M 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-05 1978-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-22 current 8490 Jeanne Mance, Montreal, QC H4P 2S3
Address 2006-04-11 2008-02-22 8490 Jeanne Mance, Montreal, QC H4P 2S3
Address 1993-03-03 2006-04-11 5510 Ferrier, Mount Royal, QC H4P 1M2
Name 1993-03-03 current TEX LEADER INTERNATIONAL LTEE
Name 1993-03-03 current TEX LEADER INTERNATIONAL LTD.
Name 1978-04-06 1993-03-03 TEX LEADER INTERNATIONAL LTD.
Status 2011-10-22 current Dissolved / Dissoute
Status 2011-05-25 2011-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-04-06 2011-05-25 Active / Actif

Activities

Date Activity Details
2011-10-22 Dissolution Section: 212
2008-02-22 Amendment / Modification RO Changed.
2007-10-12 Amendment / Modification
1978-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8490 JEANNE MANCE
City MONTREAL
Province QC
Postal Code H4P 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4185943 Canada Inc. 8490 Jeanne Mance, Montreal, QC H2P 2S3 2004-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
NHUT MINH MACH 9382 OLIVER-MAURAULT, MONTREAL QC H2M 2H5, Canada

Entities with the same directors

Name Director Name Director Address
3827763 CANADA INC. NHUT MINH MACH 455 BARTON AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2S3

Similar businesses

Corporation Name Office Address Incorporation
Société Leader Management Services-conseil International Inc. 1312 Sherbrooke Est, Montreal, QC H2L 1M2 2008-11-25
Leader Luxury Inc. 85 Kenyon Street West, Alexandria, ON K0C 1A0
Leader Business Broker Inc. 3000 Alton Gold Bloom, Suite 205, Laval, QC H7V 3M7 1988-03-07
Dessinateurs Ron Leader Inc. 225 Lindsay Ave, Dorval, QC H9P 1C6 1984-10-02
Leader Auto Resources (lar) Export Inc. 2525 Trans Canada Highway, Pointe Claire, QC H9R 4V6 2018-09-18
Leader Auto Resources Lar Inc. 2525 Trans-canada Highway, Pointe-claire, QC H9R 4V6
Les Investissements Sheila Leader Inc. 5510 Ferrier, Town of Mount Royal, QC H4P 1M2 1981-12-16
Leader Trailer Centre Inc. 7340 Maurice Blondeau, Montreal, QC H1E 6Z6 1988-01-20
Leader Auto Resources Lar Inc. 2525 Route Transcanadienne, Pointe Claire, QC H9R 4V6
Investissements Leader Multiline Inc. 1165 Guertin, St-laurent, QC H4L 4B8 1991-12-09

Improve Information

Please provide details on TEX LEADER INTERNATIONAL 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