MANUFACTURIER CONVECO INC.

Address:
333 Chabanel St West, 6th Floor, Montreal, QC H2N 2G7

MANUFACTURIER CONVECO INC. is a business entity registered at Corporations Canada, with entity identifier is 2979683. The registration start date is December 6, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2979683
Business Number 137205514
Corporation Name MANUFACTURIER CONVECO INC.
CONVECO MANUFACTURING INC.
Registered Office Address 333 Chabanel St West
6th Floor
Montreal
QC H2N 2G7
Incorporation Date 1993-12-06
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS BUISSON 57 RIVARD, REPENTIGNY QC J5Y 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-05 1993-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-02 current 333 Chabanel St West, 6th Floor, Montreal, QC H2N 2G7
Name 1994-08-02 current MANUFACTURIER CONVECO INC.
Name 1994-08-02 current CONVECO MANUFACTURING INC.
Name 1993-12-06 1994-08-02 2979683 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-06 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1993-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 CHABANEL ST WEST
City MONTREAL
Province QC
Postal Code H2N 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
Les Modes Marsi Canada Ltee 333 Chabanel St West, Suite 508, Montreal, QC H2N 2E7 1991-12-24
Freddy Z's Sportswear Inc. 333 Chabanel St West, 6th Floor, Montreal, QC H2N 2E7 1996-08-21
Softworks Fashions Inc. 333 Chabanel St West, Room 804, Montreal, QC H2N 2G3 1998-08-28
D'allaird Manufacturing Co. Limited 333 Chabanel St West, Montreal, QC H2N 2G7 1931-02-25
148911 Canada Inc. 333 Chabanel St West, Suite 405, MontrÉal, QC H2N 2E7 1986-02-26
D'allaird's Limited 333 Chabanel St West, Montreal, QC H2N 2G7 1971-02-01
Cent Onze Chabanel Limitee 333 Chabanel St West, Suite 510, Montreal, QC H2N 2E7 1976-08-09
Les Modes Sportives L.v.t.s. Ltee 333 Chabanel St West, Suite 801, Montreal, QC H2N 2E7 1983-04-19
2941147 Canada Inc. 333 Chabanel St West, Suite 220, Montreal, QC H2N 2E7 1993-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
163063 Canada Inc. 550 Chabanel Ouest, Suite M61b, Montreal, QC H2N 2G7 1988-08-18
Pret A Porter Jouvence Inc. 433 Chabael Street West, Suite 501 Tower B, Montreal, QC H2N 2G7 1981-04-03
Funwear Fashions Inc. 333 Chabanel Street West, Suite 300, Montreal, QC H2N 2G7 1976-05-25
Modes D'allaird's Inc. 333 Chabanel Street West, Montreal, QC H2N 2G7 1985-05-31
143364 Canada Inc. 433 Chabanel, 12th Floor, Montreal, QC H2N 2G7 1985-05-30
150391 Canada Inc. 433 Chabanel, 12th Floor, Montreal, QC H2N 2G7 1986-06-04
3052311 Canada Inc. 333 Chabanel St W, 6th Floor, Montreal, QC H2N 2G7 1994-07-18
153875 Canada Inc. 433 Chabanel, Suite 618, Montreal, QC H2N 2G7 1987-01-22

Corporation Directors

Name Address
DENIS BUISSON 57 RIVARD, REPENTIGNY QC J5Y 2R4, Canada

Entities with the same directors

Name Director Name Director Address
4133846 CANADA INC. DENIS BUISSON 6060 JEAN TALON EST, ST-LEONARD QC H1S 3A9, Canada
3052311 CANADA INC. DENIS BUISSON 6060 JEAN TALON EST, #1201, ST-LEONARD QC H1S 3A9, Canada
3551237 CANADA INC. DENIS BUISSON 57 RIVARD, REPENTIGNY QC J5Y 2R4, Canada
3158268 CANADA INC. DENIS BUISSON 57 RIVARD, REPENTIGNY QC J6A 5H7, Canada
146181 CANADA INC. DENIS BUISSON 289 CHEMIN JOLIETTE, LANORAIE QC J0K 1E0, Canada
CONFECTION LAMIFA INC. DENIS BUISSON 57 RIVARD, REPENTIGNY QC J5Y 2R4, Canada
SOCIÉTÉ DE GESTION BUISSON INC. DENIS BUISSON 57 RIVARD, REPENTIGNY QC J5Y 2R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2G7

Similar businesses

Corporation Name Office Address Incorporation
J&r Manufacturing Incorporated 776 Av Halpern, Dorval, QC H9P 1G6 2007-02-09
Manufacturier Wet Inc. 276 Rue Saint-jacques Ouest, Montreal, QC H2Y 1N3 2002-06-03
I3 Manufacturier Inc. 7555 Metropolitain East, Montreal, QC H1J 1J8 1997-08-21
Wet Manufacturing Inc. 276 Saint-jacques Street, Suite G02, Montreal, QC H2Y 1N3
A.c.m. Manufacturier De Cheques Automatises Inc. 11-b Kenview Blvd., Brampton, ON L6T 5G5 1980-09-23
Manufacturier De Perles De Verre Authentique (t&c) Inc. 6 De La Savane, Gatineau, QC J8T 1P7 1994-03-24
Nhp Plastics Manufacturing Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-02-15
S.c.a.g. Manufacturing Agent Inc. 15468 Oakwood Avenue, Pierrefonds, QC H9H 1Y2 1985-02-26
Qual-pro Manufacturing Inc. 3035, Round Bay Road, Ayer's Cliff, QC J0B 1C0 1993-06-07
Techcraft Manufacturing Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3 1974-05-30

Improve Information

Please provide details on MANUFACTURIER CONVECO 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