EQUIPMENT DE COUTURE OPTIMUM LTEE is a business entity registered at Corporations Canada, with entity identifier is 3240398. The registration start date is April 9, 1996. The current status is Dissolved.
Corporation ID | 3240398 |
Business Number | 141311878 |
Corporation Name |
EQUIPMENT DE COUTURE OPTIMUM LTEE OPTIMUM SEWING EQUIPMENT LTD - |
Registered Office Address |
9475 Esplanade Montreal QC H2N 1V8 |
Incorporation Date | 1996-04-09 |
Dissolution Date | 2008-09-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD P HAMILTON | 1122 LAIRD, APT 3, TOWN MOUNT ROYAL QC H3R 1Z2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-04-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-04-08 | 1996-04-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-04-09 | current | 9475 Esplanade, Montreal, QC H2N 1V8 |
Name | 1996-04-09 | current | EQUIPMENT DE COUTURE OPTIMUM LTEE |
Name | 1996-04-09 | current | OPTIMUM SEWING EQUIPMENT LTD - |
Status | 2008-09-26 | current | Dissolved / Dissoute |
Status | 2008-04-17 | 2010-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-04-09 | 2008-04-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-09-26 | Dissolution | Section: 212 |
1996-04-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-04-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-04-15 | 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 |
---|---|---|
Gestion J.f. Chagnon Inc. | 9483 L'esplanade, Montreal, QC H2N 1V8 | 1992-11-05 |
2836271 Canada Inc. | 9483 Esplanade, Montreal, QC H2N 1V8 | 1992-07-10 |
2729288 Canada Inc. | 9475 L'esplanade, Montreal, QC H2N 1V8 | 1991-06-27 |
Sbt Stantar International Inc. | 9455 Est Esplanade, Montreal, QC H2N 1V8 | 1991-05-03 |
Textiles Ram-tex Inc. | 9455 Esplanade Ave, Montreal, QC H2N 1V8 | 1985-08-12 |
2854635 Canada Inc. | 9050 Park Avenue, Suite 308, Montreal, QC H2N 1V8 | 1992-09-23 |
149782 Canada Inc. | 260 Deslauriers, Ville St-laurent Montreal, QC H2N 1V8 | 1986-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just4change | 1920 Du Souvenir, Laval, QC H2N 0B3 | 2013-05-30 |
Impact Data Comp Inc. | 357 Place Louvain, Montreal, QC H2N 1A2 | 1991-04-05 |
Pixmob Canada Inc. | 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2019-06-04 |
Pilgrim North America Inc. | P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2015-12-17 |
Big Bang Erp International Inc. | 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 | 2014-11-20 |
Acumen Factory Inc. | 105, De Louvain Ouest, Montréal, QC H2N 1A3 | 2013-10-25 |
Big Bang Erp Inc. | 105, Louvain Ouest, Montreal, QC H2N 1A3 | 2013-10-25 |
Mobilier Atkinson Inc. | 195 De Louvain Ouest, Montreal, QC H2N 1A3 | 2006-02-22 |
4164792 Canada Inc. | 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
4164806 Canada Inc. | 185, Louvan West, #402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
Find all corporations in postal code H2N |
Name | Address |
---|---|
RICHARD P HAMILTON | 1122 LAIRD, APT 3, TOWN MOUNT ROYAL QC H3R 1Z2, Canada |
City | MONTREAL |
Post Code | H2N1V8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Optimum Re Financial Inc. | 1700-425, Boulevard De Maisonneuve Ouest, Montréal, QC H3A 3G5 | |
Voyages Optimum C.b.w.g. Inc. | 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8 | 1992-11-18 |
Optimum Finishing Systems Inc. | 2599 Prefontaine, Longeuil, QC J4K 3Y4 | 2003-08-13 |
Les Immeubles Optimum Inc. | 3000 Goyer, Suite 19, Montreal, QC | 1980-10-07 |
Gestion Immobiliere Optimum Plus Inc. | 896 Balzac Lane, Ottawa, ON K4A 4E4 | 2013-04-03 |
Optimum Re Financial Inc. | 425 De Maisonneuve Boulevard West, Suite 1700, Montreal, QC H3A 3G5 | 2012-05-14 |
Optimum Biotechnology Inc. | 1100, Boulevard CrÉmazie East, Suite 805, Montreal, QC H2P 2X2 | 2003-03-06 |
Optimum Synergie Savoir CumulÉ Inc. | 889 Rue Des Groseilliers, Beloeil, QC J3G 6T2 | 2006-01-25 |
Optimum Translation/traduction Optimum Inc. | 346 Queen St, Suite 300, Fredericton, NB E3B 5E3 | 1996-07-23 |
Les Parfums Optimum Inc. | 4360 Cote De Liesse Road, Suite 202, Mount-royal, QC H4N 2P9 | 1982-10-15 |
Please provide details on EQUIPMENT DE COUTURE OPTIMUM 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 |