LES COUTURES & BRODERIES CONRAD INC.

Address:
9200 Meilleur St., Suite 500, Montreal, QC H2N 2A9

LES COUTURES & BRODERIES CONRAD INC. is a business entity registered at Corporations Canada, with entity identifier is 3059634. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3059634
Business Number 140420217
Corporation Name LES COUTURES & BRODERIES CONRAD INC.
CONRAD STITCHING & EMBROIDERY INC.
Registered Office Address 9200 Meilleur St.
Suite 500
Montreal
QC H2N 2A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CONNIE GESUALDI 1771 RENE LAENNEC, LAVAL QC H7M 5C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-31 1994-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-01 current 9200 Meilleur St., Suite 500, Montreal, QC H2N 2A9
Name 1994-09-01 current LES COUTURES & BRODERIES CONRAD INC.
Name 1994-09-01 current CONRAD STITCHING & EMBROIDERY INC.
Name 1994-09-01 current LES COUTURES ; BRODERIES CONRAD INC.
Name 1994-09-01 current CONRAD STITCHING ; EMBROIDERY INC.
Status 2001-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-23 2001-09-01 Active / Actif
Status 1997-12-01 1999-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-01 1997-12-01 Active / Actif

Activities

Date Activity Details
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 1268902.
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 2300184.
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 2809877.
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 2914158.
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 35211.
1994-09-01 Amalgamation / Fusion Amalgamating Corporation: 674257.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1994-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9200 MEILLEUR ST.
City MONTREAL
Province QC
Postal Code H2N 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3229653 Canada Inc. 9200 Meilleur St., Suite 500, Montreal, QC H2N 2A9 1996-02-20
Les Tricots Fainer Inc. 9200 Meilleur St., Montreal, QC H2N 2B1 1920-01-14
Entreprises Gofaj Inc. 9200 Meilleur St., Montreal, QC H2N 2A9 1979-06-15
172009 Canada Inc. 9200 Meilleur St., Suite 500, Montreal, QC H2N 2A9 1990-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Accessoires Italian Canada Inc. 9200 Meilleur Street, Suite 500, Montreal, QC H2N 2A9 1998-10-29
3142825 Canada Inc. 9200 Meilleur St, Suite 101, Montreal, QC H2N 2A9 1995-05-01
3147495 Canada Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1995-05-16
3147541 Canada Inc. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1995-05-16
129629 Canada Inc. 9200 Rue Meilleur, Montreal, QC H2N 2A9 1984-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
CONNIE GESUALDI 1771 RENE LAENNEC, LAVAL QC H7M 5C8, Canada

Entities with the same directors

Name Director Name Director Address
2914158 CANADA INC. CONNIE GESUALDI 1516 DOXFORD, VIMONT QC H7M 4X6, Canada
93932 CANADA INC. CONNIE GESUALDI 1516 DOXFORD, VIMONT, LAVAL QC H7M 4X6, Canada
172009 CANADA INC. CONNIE GESUALDI 1771 RENE LAENNEC, LAVAL QC H7M 5C8, Canada
CONRAD STITCHING & EMBROIDERY INC. CONNIE GESUALDI 1771 RENÉ LAENNEC, LAVAL QC H7M 5C8, Canada
3698467 CANADA INC. CONNIE GESUALDI 1771 RENE LAENNEC, LAVAL QC H7M 5C8, Canada
DAVRIC DESIGNS LTD. CONNIE GESUALDI 1516 DOXFORD, VIMONT, LAVAL QC H7M 4X6, Canada
3229653 CANADA INC. CONNIE GESUALDI 1771 RENE LAENNEC, LAVAL QC H7M 1Z7, Canada
113918 CANADA INC. CONNIE GESUALDI 1516 DOXFORD, VIMONT, LAVAL QC H7M 4X6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2A9

Similar businesses

Corporation Name Office Address Incorporation
Conrad Stitching & Embroidery Inc. 9200 Meilleur St., Suite 500, Montreal, QC H2N 2A9
Conrad Stitching & Embroidery Inc. 9200 Meilleur Street, Suite 500, Montreal, QC H2N 2A9
Les Coutures Et Broderies Conrad (1979) Inc. 9600 St. Lawrence Blvd., Suite 220, Montreal, QC H2N 1R3 1979-08-30
Conrad Lalonde Cheese Factory Limited Clarence-creek, ON 1959-08-24
Les Gestion Conrad Kogan Inc. 3250 Boul. Cremazie Est, Montreal, QC H2A 3N9 1980-02-18
Remorquage Burstall-conrad Inc. 480 Blvd., MontrÉal-toronto, Lachine, QC H8S 1B8 1990-12-24
Conrad Bouffard Ltd. Succursale "b", C.p. 1010, Hull, QC J8X 3X5 1971-12-15
Bern Conrad Du Canada Ltee 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1987-06-26
Conrad C. Kavalec Medical Services Inc. 336 Montreuil Street, Laval, QC H7X 3K1 2009-04-07
Conrad Duguay Construction Ltd. 821 Rue Plessis, St Vincent De Paul, Laval, QC 1980-12-01

Improve Information

Please provide details on LES COUTURES & BRODERIES CONRAD 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