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 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 |
Director Name | Director Address |
---|---|
HELENE MARTIN | 1805 RUE DU MONT BLANC, STE-ADELE QC J8B 2Z8, Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-11-04 | Dissolution | Section: 210 |
1995-05-23 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
HELENE MARTIN | 1805 RUE DU MONT BLANC, STE-ADELE QC J8B 2Z8, Canada |
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 |
City | MONTREAL |
Post Code | H2Y 1Y3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |