ATTLEBORO PLATING CORPORATION LIMITED

Address:
1010 St. Catherine Street West, Suite 640, Montreal, QC H3B 1G7

ATTLEBORO PLATING CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 311405. The registration start date is August 4, 1948. The current status is Dissolved.

Corporation Overview

Corporation ID 311405
Corporation Name ATTLEBORO PLATING CORPORATION LIMITED
Registered Office Address 1010 St. Catherine Street West
Suite 640
Montreal
QC H3B 1G7
Incorporation Date 1948-08-04
Dissolution Date 1979-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1948-08-04 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1948-08-03 1948-08-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1948-08-04 current 1010 St. Catherine Street West, Suite 640, Montreal, QC H3B 1G7
Name 1948-08-04 current ATTLEBORO PLATING CORPORATION LIMITED
Status 1979-12-31 current Dissolved / Dissoute
Status 1948-08-04 1979-12-31 Active / Actif

Activities

Date Activity Details
1979-12-31 Dissolution
1948-08-04 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779111 Canada Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1991-12-13
Les Films Cinergy Inc. 1010 Ouest, Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-12-04
Creations Vonque Ltee 1010 Ouest, Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-11-14
Andre Milo Decor Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
Daveric Stationnery Inc. 1010 Ouest Rue Sainte Catherine, Suie 640, Montreal, QC H3B 1G7 1979-08-23
Distinction Sportswear Ltee 1010 Ste Catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1978-04-25
Froc Diffusion L.b. Ltee 1010 Rue Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1977-11-22
Lignum Wood Products Ltd. 1010 St- Catherine St West, Suite 640, Montreal, QC H3B 1G7 1976-09-10
Fasco Sport Ltee 1010 Ste. Catherine West, Suite 640, Montreal, QC H3B 1G7 1973-07-16
Fastway Fasteners Canada Limited 1010 St.catherine Stwest, Suite 640, Montreal, QC H3B 1G7 1971-10-29
Find all corporations in postal code H3B1G7

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G7

Similar businesses

Corporation Name Office Address Incorporation
Negin Plating Corporation 61 Lillooet Crescent, Richmond Hill, ON L4C 5A6 2019-07-12
A 1 Quality Plating Limited 523 Rivershore Cres, Beconwood, Ottawa, ON 1972-08-31
Omnispec Plating Company Limited 1425 Kingsley Ave Villa 121, Villa 121, Dorval, QC 1974-06-03
All-spec Plating Limited 4002 Chemin Bois-franc, Suite 4002, St-laurent, QC H4S 1A7 1984-03-08
Placage Park Lane Ltee 9785 Jeanne-mance St, Montreal, QC 1968-02-26
Virdi Industrial Plating Ltd. 700 Carp Road, Stittsville, ON 1982-04-06
Placage R.t. Plating Ltee/ltd. 4670 Hickmore, St-laurent, QC H4T 1K2 1976-10-27
Roger's Plating Ltd. 2040 Rogers Road, P.o.box 305, Perth, ON K7H 3E4 1970-02-09
Placage Deco-spec International Plating Inc. 2310 Rue Dandurand, Montreal, QC H2G 1Z8 1991-11-08
Placage Robert Morisette Plating Inc. 1177 Chemin Rang Vi, Val Des Monts, QC J8N 7V4 1984-10-24

Improve Information

Please provide details on ATTLEBORO PLATING CORPORATION LIMITED 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