VENTES ANNE SNOWDON LIMITEE

Address:
2470 Keller Blvd., St-laurent, QC H4K 2P8

VENTES ANNE SNOWDON LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 313572. The registration start date is April 25, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 313572
Corporation Name VENTES ANNE SNOWDON LIMITEE
ANNE SNOWDON SALES LIMITED
Registered Office Address 2470 Keller Blvd.
St-laurent
QC H4K 2P8
Incorporation Date 1972-04-25
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANNE ARCHIBALD 210 CARLYLE, MOUNT ROYAL QC H3R 1T2, Canada
DAVID ARCHIBALD 668 DEGASPE APT 108, NUNS ISLAND QC , Canada
IRENE DUNN 3815 DUPUIS STREET, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-27 1979-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-04-25 1979-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-04-25 current 2470 Keller Blvd., St-laurent, QC H4K 2P8
Name 1972-04-25 current VENTES ANNE SNOWDON LIMITEE
Name 1972-04-25 current ANNE SNOWDON SALES LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-08-28 1984-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-08-28 Continuance (Act) / Prorogation (Loi)
1972-04-25 Incorporation / Constitution en société

Office Location

Address 2470 KELLER BLVD.
City ST-LAURENT
Province QC
Postal Code H4K 2P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Socamicro Inc. 2430 Rue Keller, Saint-laurent, QC H4K 2P8 1996-03-21
3156460 Canada Inc. 2406 Keller Blvd, St-laurent, QC H4K 2P8 1995-06-14
169606 Canada Inc. 2456 Boul Keller, Ville St-laurent, QC H4K 2P8 1989-09-11
167312 Canada Inc. 2446 Keler Blvd, St-laurent, QC H4K 2P8 1989-06-28
161691 Canada Inc. 2206 Keller, St-laurent, QC H4K 2P8 1988-04-27
Corporation D'investissements A.w. Yau Ltee. 2490 Keller Blvd., Ville St. Laurent, QC H4K 2P8 1986-04-24
Gest-hort Inc. 2424 Boul. Keller, St-laurent, QC H4K 2P8 1984-12-28
Les Delices Du Gourmet Cleopatre Inc. 2270 Rue Keller, St-laurent, QC H4K 2P8 1984-08-09
Les Foyers Energitech Inc. 2252 Keller Avenue, St-laurent, QC H4K 2P8 1981-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Peter Nasri Inc. 7777 Henri-béland Avenue, Montreal, QC H4K 1A1
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue Béique, Montréal, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, Montréal, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
ANNE ARCHIBALD 210 CARLYLE, MOUNT ROYAL QC H3R 1T2, Canada
DAVID ARCHIBALD 668 DEGASPE APT 108, NUNS ISLAND QC , Canada
IRENE DUNN 3815 DUPUIS STREET, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
ORION SEAFOOD GROUP CANADA, INC. DAVID ARCHIBALD P.O. BOX 5092, SHEDIAC NB E4P 8T8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4K2P8

Similar businesses

Corporation Name Office Address Incorporation
Snowdon Partners Gp Inc. 37 Finchley Street, Hampstead, QC H3X 2Z6 2013-05-30
Sport Snowdon Inc. 5039 Queen Mary Road, Montreal, QC H3W 1X4 1985-03-27
Snowdon Charitable Foundation 1501, Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 2009-10-05
Snowdon Plaza Apartments Inc. 2020 Rue Universite, Suite 2440, Montreal, QC H3A 2L4 1981-06-23
ThÉÂtre Snowdon Inc. 1134 Ste Catherine Street West, Suite 800, Montreal, QC H3B 1H4 1987-06-25
Smart for Life Weight Management - Snowdon Inc. 5180 Queen-mary Road, Suite 400, Montreal, QC H3W 3E7 2002-08-01
Julia of Snowdon (international) Inc. 45 Chemin Harrow, Hampstead, QC H3X 3W3 1985-11-21
97379 Canada Limitee 9880 Boulevard Ste-anne, Ste-anne De Beaupre, QC G0A 3C0 1980-03-13
Laiterie Ste-anne Limitee 10094 Avenue Royale, Ste-anne De Beaupre, QC G0A 3C0 1977-12-08
106929 Canada Limitee 10 Boul. Ste-anne Ouest, Box 757, Ste-anne Des Monts, QC G0E 2G0 1981-07-08

Improve Information

Please provide details on VENTES ANNE SNOWDON LIMITEE 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