LES SIEGES COUNTRY ROADS INC. is a business entity registered at Corporations Canada, with entity identifier is 3253635. The registration start date is April 26, 1996. The current status is Dissolved.
Corporation ID | 3253635 |
Business Number | 894355197 |
Corporation Name |
LES SIEGES COUNTRY ROADS INC. COUNTRY ROADS SEATING INC. |
Registered Office Address |
7975 Marco Polo Montreal QC H1E 1N8 |
Incorporation Date | 1996-04-26 |
Dissolution Date | 2007-03-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MOLLY MONAHAN | 34 ERWIN PARK ROAD, MONTCLAIR NJ 07042, United States |
ZENA HLOBIL | -, LES BOILETTES, MORRENS , Switzerland |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-04-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-04-25 | 1996-04-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-11-24 | current | 7975 Marco Polo, Montreal, QC H1E 1N8 |
Address | 2002-12-03 | 2003-11-24 | 298 Main Road, Hudson, QC J0P 1H0 |
Address | 2000-08-02 | 2002-12-03 | 1 Westmount, Suite 1500, Montreal, QC H3Z 2P9 |
Address | 1996-04-26 | 2000-08-02 | 9 Edith Street, Georgetown, ON L7G 3A6 |
Name | 1996-04-26 | current | LES SIEGES COUNTRY ROADS INC. |
Name | 1996-04-26 | current | COUNTRY ROADS SEATING INC. |
Status | 2007-03-12 | current | Dissolved / Dissoute |
Status | 2006-09-08 | 2007-03-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-04-26 | 2006-09-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-03-12 | Dissolution | Section: 212 |
2002-12-03 | Amendment / Modification |
RO Changed. Directors Changed. |
1996-04-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2002-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-12-31 | 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 |
---|---|---|
4301099 Canada Inc. | 7975 Marco Polo, Montreal, QC H1E 1N8 | 2005-05-26 |
Emballage Starpac LtÉe | 7975 Marco Polo, Montreal, QC H1E 1N8 | 2006-04-21 |
125941 Canada Inc. | 7975 Marco Polo, Montreal, QC H1E 1N8 | 1983-08-15 |
4445066 Canada Inc. | 7975 Marco Polo, Montreal, QC H1E 1N8 | 2007-09-26 |
Popstar Holding Ltd. | 7975 Marco Polo, Montreal, QC H1E 1N8 | 2011-05-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emballages Polypack Inc. | 7975 Marco-polo, Montreal, QC H1E 1N8 | 2015-03-20 |
Nexstar Investments Inc. | 7975, Marco-polo, MontrÉal (quÉbec), QC H1E 1N8 | 2009-08-25 |
Star Global Investments Inc. | 7975 Marco Polo Avenue, Montreal, QC H1E 1N8 | 2007-06-12 |
Introstar Packaging Inc. | 7975 Av Marco-polo, Montreal, QC H1E 1N8 | 2006-01-26 |
Polymeres Federal Inc. | 7975 Marco Polo Ave., Montreal, QC H1E 1N8 | 1998-10-30 |
Autobus Ideal Inc. | 7801 Marco Polo, Montreal, QC H1E 1N8 | 1989-12-21 |
Vanadev Inc. | 7901 Marco Polo, Montreal, QC H1E 1N8 | 1987-01-21 |
Gestion Mario Rosada Ltee | 7877, Rue Marco Polo, Montréal, QC H1E 1N8 | 1982-12-22 |
7822766 Canada Inc. | 7975 Marco Polo Avenue, Montreal, QC H1E 1N8 | 2011-04-01 |
Solutions D'emballages Pentaflex Inc. | 7975 Marco-polo, Montreal, QC H1E 1N8 | 2015-03-20 |
Find all corporations in postal code H1E 1N8 |
Name | Address |
---|---|
MOLLY MONAHAN | 34 ERWIN PARK ROAD, MONTCLAIR NJ 07042, United States |
ZENA HLOBIL | -, LES BOILETTES, MORRENS , Switzerland |
City | MONTREAL |
Post Code | H1E 1N8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3953866 Canada Inc. | 1153 Chemin Four Roads, Six Roads, NB E1X 2Z3 | 2001-10-05 |
Les Importations Modes Cross Roads Inc. | 200 Chabanel Street West, Suite 904, Montreal, QC H2N 2E7 | 1983-02-22 |
Atlantic Medical Access Inc. | 1153 Chemin Four Roads, Four Roads, NB E1X 2Z2 | 2006-04-11 |
Les Modes Cross Roads & Chams Inc. | 1400 Jules Poitras Street, Suite 904, Montreal, QC H4N 1X7 | |
Les Modes Cross Roads & Chams Inc. | 1400 Jules Poitras Street, Suite 904, Montreal, QC H4N 1X7 | |
Blue Jay Roads Limited | One Queen Street East, Suite 2500, Toronto, ON M5C 2W5 | |
X-roads Technology Partners Inc. | #3-12710 Lagoon Road, Madeira Park, BC V0N 2H1 | |
Divertissement Country Plus Inc. | 278 Rue Leber, Saint-constant, QC J5A 1Z7 | 2000-12-05 |
Country To Country Inc. | 28 Mt. Edward Road, Charlottetown, PE C1A 5R9 | 2014-04-02 |
Estww International Trade Inc. | Country Hills Town Centre Suite 151, 612-500 Country Hills Blvd Ne, Calgary, AB T3K 5K3 | 2012-11-27 |
Please provide details on LES SIEGES COUNTRY ROADS INC. 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 |