CATALOGUE LA TABLE RONDE LTEE.

Address:
356 Rue Le Moyne, Montreal, QC H2Y 1Y3

CATALOGUE LA TABLE RONDE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 3149285. The registration start date is May 23, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3149285
Business Number 895561173
Corporation Name CATALOGUE LA TABLE RONDE LTEE.
ROUND TABLE CATALOGUE LTD.
Registered Office Address 356 Rue Le Moyne
Montreal
QC H2Y 1Y3
Incorporation Date 1995-05-23
Dissolution Date 2003-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HELENE MARTIN 1805 RUE DU MONT BLANC, STE-ADELE QC J8B 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-22 1995-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-20 current 356 Rue Le Moyne, Montreal, QC H2Y 1Y3
Address 1995-05-23 1999-09-20 277 De La Commune Est, Montreal, QC H2Y 1J2
Name 1995-05-23 current CATALOGUE LA TABLE RONDE LTEE.
Name 1995-05-23 current ROUND TABLE CATALOGUE LTD.
Status 2003-11-04 current Dissolved / Dissoute
Status 1999-09-24 2003-11-04 Active / Actif
Status 1998-09-01 1999-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-23 1998-09-01 Active / Actif

Activities

Date Activity Details
2003-11-04 Dissolution Section: 210
1995-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1995-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 356 RUE LE MOYNE
City MONTREAL
Province QC
Postal Code H2Y 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Liquid Knowledge Productions Inc. 356 Le Moyne Street, Suite 100, Montréal, QC H2Y 1Y3 2018-11-06
Salubri Inc. 386 Rue Lemoyne, #102, Montreal, QC H2Y 1Y3 2010-09-22
Fpm360 Inc. 101-370, Rue Le Moyne, Montréal, QC H2Y 1Y3 2010-01-01
Phi Studio Inc. 356 Le Moyne Street, Suite 100, Montréal, QC H2Y 1Y3 2009-02-10
Onetowin Consulting Inc. 350, Rue Le Moyne, App. 201, Montréal, QC H2Y 1Y3 2008-12-02
Bograd Art Inc. 370 Rue Le Moyne, Suite 201, Montreal, QC H2Y 1Y3 2007-07-17
4376196 Canada Inc. 360 Lemoyne, Bureau 100, Montreal, QC H2Y 1Y3 2006-07-12
Travelbites Inc. 360 Le Moyne, 200, MontrÉal, QC H2Y 1Y3 2006-06-07
Renata Morales Atelier Inc. 3-356 Rue Le Moyne, MontrÉal, QC H2Y 1Y3 2005-04-07
4287193 Canada Inc. 356 Le Moyne, Suite 100, Montreal, QC H2Y 1Y3 2005-03-23
Find all corporations in postal code H2Y 1Y3

Corporation Directors

Name Address
HELENE MARTIN 1805 RUE DU MONT BLANC, STE-ADELE QC J8B 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
LES DISTRIBUTIONS TECHNOPURE LTEE HELENE MARTIN 8 PLACE DOMPIERRE, LORRAINE QC J6Z 3L1, Canada
Excalibor Toronto Inc. HELENE MARTIN 232 GEORGES VANIER, #102, MONTREAL QC H3J 3Y8, Canada
OPÉRATION RESPECT CANADA HELENE MARTIN 65 BELVEDERE NORD, BUREAU 20, SHERBROOKE QC J1H 4A7, Canada
CENTRE DE L'AUTO MONK INC. HELENE MARTIN 2705 RUE BEAUJELAIS, BROSSARD QC J4Z 2R8, Canada
PACIFIC COMFORT OF CANADA INC. · CONFORT PACIFIC DU CANADA INC. HELENE MARTIN 8 PDLACE DOMPIERRE, LORRAINE QC J6Z 3L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1Y3

Similar businesses

Corporation Name Office Address Incorporation
Boutique MÉdiÉvale La Table Ronde Inc. 513, Boulevard De Fontainebleau, Blainville, QC J7B 1L4 1998-03-24
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Centre Du Catalogue Unique Ltee 1010 Ste-catherine Street West, Suite 802, Montreal, QC 1972-06-16
La Maison Du Catalogue Best Year Inc. 92 Dufferin Rd., Hampstead, QC H3X 2X9 1978-06-22
Catalogue N.m. Blazer Inc. 378 Arlington Croissant, Beaconsfield, QC H7W 2K5 1993-01-06
La Table En Bois Inc. 5830 Boul. St. Laurent, Montreal, QC H2T 1T3 2015-06-25
Services De Marchandises Par Catalogue Direct Cdms Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1999-03-03
Round Table Pictures Inc. 177 Robson Street #1508, Vancouver, BC V6B 0N3 2017-05-18
World Council Round Table 5216 9th Lind, Erin, ON N0B 1T0 2015-04-16
Major Appliance Recycling Roundtable C/o 181 Bay St, Ste 4400, Toronto, ON M5J 2T3 2012-07-17

Improve Information

Please provide details on CATALOGUE LA TABLE RONDE LTEE. 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