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 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 |
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 |
Date | Activity | Details |
---|---|---|
1979-12-31 | Dissolution | |
1948-08-04 | Incorporation / Constitution en société |
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 |
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 |
City | MONTREAL |
Post Code | H3B1G7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |