CORPORATION D'ACIER ACFOR

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

CORPORATION D'ACIER ACFOR is a business entity registered at Corporations Canada, with entity identifier is 3110524. The registration start date is January 24, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3110524
Business Number 140855800
Corporation Name CORPORATION D'ACIER ACFOR
ACFOR STEEL CORPORATION
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2G2
Incorporation Date 1995-01-24
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ALFRED JAOUICH 180 BOULEVARD INDUSTRIEL, BOUCHERVILLE QC J4B 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-23 1995-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-24 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 1995-01-24 current CORPORATION D'ACIER ACFOR
Name 1995-01-24 current ACFOR STEEL CORPORATION
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-24 1999-06-07 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-12-31 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
ALFRED JAOUICH 180 BOULEVARD INDUSTRIEL, BOUCHERVILLE QC J4B 2X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation D'acier Philippe Ltee 1255 University, Suite 1612, Montreal, QC H3B 3X3 1977-06-27
Ungava Steel Corporation Usc Ltd. 3100 Boul. Losch, St-hubert, QC J3Y 3V6
Canrod Acier D'armature Corporation 195 Rang Des Gagnon, St-omer, QC G0R 4R0 1996-02-15
Ungava Steel Corporation Usc Ltd. 3100 Bl Losch, St-hubert, QC J3Y 3V8 1975-03-03
Canadian National Steel Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Pointe-claire Steel Inc./distribution Acier Pointe-claire Inc. 408 Wentworth Street North, Hamilton, ON L8L 5W3
Acier P.d.f. Inc. 142, Route 202, Bureau 202, Huntingdon, QC J0S 1H0 2014-01-24
Acier Tag Inc. 4090 Rue Lavoisier, Boisbriand, QC J7H 1R4 2003-10-23
Acier A.l. Pro Inc. 22 51e Ave., Notre-dame-des-ile Perrot, QC J7V 5L8 2000-02-01
Acier Agf Inc. 2270, Rue Garneau, Longueuil, QC J4G 1E7

Improve Information

Please provide details on CORPORATION D'ACIER ACFOR 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