INDUSTRIEL NOLDI INC.

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2

INDUSTRIEL NOLDI INC. is a business entity registered at Corporations Canada, with entity identifier is 300624. The registration start date is April 20, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 300624
Corporation Name INDUSTRIEL NOLDI INC.
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2G2
Incorporation Date 1971-04-20
Dissolution Date 1992-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
O. TINERO 133 TORRESDALE AVENUE, SUITE 1001, TORONTO ON M2R 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-22 1978-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-04-20 1978-01-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-04-20 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 1980-10-03 current INDUSTRIEL NOLDI INC.
Name 1971-04-20 1980-10-03 A T Z INDUSTRIAL CO. LTD.
Status 1992-02-11 current Dissolved / Dissoute
Status 1990-01-25 1992-02-11 Active / Actif
Status 1989-05-03 1990-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1992-02-11 Dissolution
1978-01-23 Continuance (Act) / Prorogation (Loi)
1971-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
O. TINERO 133 TORRESDALE AVENUE, SUITE 1001, TORONTO ON M2R 3T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Pro-industriel Service De Maintenance Industriel Inc. 71, Rue De L'Église, Saint-françois-xavier-de-brompto, QC J0B 2V0 2019-03-25
Lev-fab Industriel Inc. 640 Boulevard Monseigneur-dubois, Saint-jérôme, QC J7Y 3L8
Tgl Industrial Cleaning Inc. 750 Industriel, Blainville, ON J7C 3V4 1985-02-07
Consortium Immobilier Pour Le Developpement Industriel Lavallois (c.i.d.i.l.) Inc. 3420 Boul Industriel, Ville De Laval, QC H7L 4R9 1987-01-29
ImpÉrial Traitement Industriel Inc. 2700, Boulevard Industriel, Chambly, QC J3L 4V2
I.q. Quintal Industrial Group Inc. 560 1re Ave. Parc Industriel, Ste-marie De Beauce, QC G0S 2Y0 1982-06-02
800 Industriel Blvd. Building Inc. 4920 Boul. De Maisonneuve O., Bur. 107, Westmount, QC H3Z 1N1 2002-03-21
Frein Industriel Newtech Inc. 779 Boulevard Industriel, Blainville, QC J7C 3V3 2000-05-09
S.g.t. Pro Plus Inc. 120 Boulevard Industriel, Boucherville, QC 1980-02-01
Inoxtal Inc. 3-329, Ch. Industriel, Gatineau, QC J8R 0C6 2009-07-16

Improve Information

Please provide details on INDUSTRIEL NOLDI 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