Les Distributions Cocoon inc.

Address:
7383 St-laurent, Montreal, QC H2R 1W7

Les Distributions Cocoon inc. is a business entity registered at Corporations Canada, with entity identifier is 3052061. The registration start date is July 15, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3052061
Business Number 881485098
Corporation Name Les Distributions Cocoon inc.
Cocoon Distribution inc.
Registered Office Address 7383 St-laurent
Montreal
QC H2R 1W7
Incorporation Date 1994-07-15
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
COSMINO J. SALEMO 7010 PAUL LETONDAL, MONTREAL QC H1E 5P3, Canada
MICHAEL ROSSI 6014 DES PREAUX, ST-LEONARD QC H1S 1E6, Canada
LEO STELLA 634 DE LA LOUVIERE, VIMONT QC H7M 5G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-14 1994-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-15 current 7383 St-laurent, Montreal, QC H2R 1W7
Name 1994-07-15 current Les Distributions Cocoon inc.
Name 1994-07-15 current Cocoon Distribution inc.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-11-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-15 1996-11-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-07-15 Incorporation / Constitution en société

Office Location

Address 7383 ST-LAURENT
City MONTREAL
Province QC
Postal Code H2R 1W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3237796 Canada Inc. 7383 A St-laurent, Montreal, QC H2R 1W7 1996-03-12
3071642 Canada Inc. 7393 Boul Saint Laurent, Montreal, QC H2R 1W7 1994-09-27
Secourex, Distribution De Produits Medicaux Inc. 7383 Boulevard St-laurent, Montreal, QC H2R 1W7 1985-05-10
126166 Canada Inc. 7389 Boul. St Laurent, Montreal, QC H2R 1W7 1983-08-26
121869 Canada Inc. 7389 Boul. St-laurent, Montreal, QC H2R 1W7 1983-03-02
Varicosol Canada Inc. 7383 Boul. St-laurent, Montreal, QC H2R 1W7 1976-09-24
126165 Canada Inc. 7389 Boul. St-laurent, Montreal, QC H2R 1W7 1983-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
COSMINO J. SALEMO 7010 PAUL LETONDAL, MONTREAL QC H1E 5P3, Canada
MICHAEL ROSSI 6014 DES PREAUX, ST-LEONARD QC H1S 1E6, Canada
LEO STELLA 634 DE LA LOUVIERE, VIMONT QC H7M 5G7, Canada

Entities with the same directors

Name Director Name Director Address
KRAXIS PHARMACEUTICAL LIMITED Leo Stella 629 des ormes, st-lin des laurentides QC J5M 1B2, Canada
CORPORATION AQUA DIVA INC. LEO STELLA 4055 STE-CATHERINE OUEST, SUITE 142, WESTMOUNT QC H3Z 3J8, Canada
REEBOK CANADA FITNESS FOUNDATION Michael Rossi 8100 HIGHWAY 27, WOODBRIDGE ON L4H 3N2, Canada
ADIDAS CANADA LIMITED Michael Rossi 958 Irish Moss Road, Mississauga ON L5W 1W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R1W7

Similar businesses

Corporation Name Office Address Incorporation
Cocoon Tree Protectors Inc. 1306 Basin, Montreal, QC H3C 1W2 1992-12-18
Cocoon Interiors Inc. 180 St. Andrew St W, Fergus, ON N1M 1N5 2015-12-09
Cocoon Zone Inc. 4960 Coronet #5, Montreal, QC H3V 1E1 2003-06-21
Cocoon Gift Inc. 57 Castlethorpe Crescent, Ottawa, ON K2G 5P8 2019-07-01
Cocoon Health Inc. 80 Owen Blvd., Toronto, ON M2P 1G3 2016-03-06
The Cocoon Project Inc. 1966 Cocklin Cres, Oshawa, ON L1K 0T6 2013-01-14
Human Cocoon Systems Incorporated 790 Rockland Ave., Montreal, QC H2V 2Z6 2014-07-29
Cocoon Cancn Incubator Ltd. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2016-11-07
Clockwork Cocoon Inc. 1500 Lords Manor Lane, Manotick, ON K4M 1K2 2014-11-05
Les Entreprises De Massage Sur Chaise Et ÉvÉnementiels Cocoon Inc. 760 Rue Saint-zotique Est, Montreal, QC H2S 1M5 2006-11-30

Improve Information

Please provide details on Les Distributions Cocoon 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