LES PRODUITS INDUSTRIELS ET DOMESTIQUES STEELCITY INC.

Address:
8085 Marco Polo, Montreal, QC H1E 5Y8

LES PRODUITS INDUSTRIELS ET DOMESTIQUES STEELCITY INC. is a business entity registered at Corporations Canada, with entity identifier is 3298311. The registration start date is September 24, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3298311
Business Number 890152697
Corporation Name LES PRODUITS INDUSTRIELS ET DOMESTIQUES STEELCITY INC.
STEELCITY INDUSTRIAL AND DOMESTIC PRODUCTS INC.
Registered Office Address 8085 Marco Polo
Montreal
QC H1E 5Y8
Incorporation Date 1996-09-24
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY RANDAZZO 5187 DE LA DURANTAYE, ST-LEONARD QC H1R 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-23 1996-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-24 current 8085 Marco Polo, Montreal, QC H1E 5Y8
Name 1996-09-24 current LES PRODUITS INDUSTRIELS ET DOMESTIQUES STEELCITY INC.
Name 1996-09-24 current STEELCITY INDUSTRIAL AND DOMESTIC PRODUCTS INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-24 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1996-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8085 MARCO POLO
City MONTREAL
Province QC
Postal Code H1E 5Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3362710 Canada Inc. 8135 Rue Marco Polo, Riviere Des Prairies, Mtl, QC H1E 5Y8 1997-04-08
120709 Canada Inc. 8015 Marco-polo, Riviere Des Prairies, QC H1E 5Y8 1983-01-28
Quebec Family Planning Centre Ltd. 8085 Rue Marco Polo, Riviere Des Prairies, QC H1E 5Y8 1979-10-12
Techniverre Ltee 8085 Rue Marco Polo, Riviere Des Prairies, QC H1E 5Y8 1974-02-14
Specfast Inc. 8015 Marco-polo, Riviere Des Prairies, QC H1E 5Y8 1985-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
TONY RANDAZZO 5187 DE LA DURANTAYE, ST-LEONARD QC H1R 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
I3 MANUFACTURING INC. TONY RANDAZZO 5187 DE LA DURANTAYE, ST-LEONARD QC H1R 1Y8, Canada
FOURNITURES ET EQUIPEMENTS DE BUREAU REDGOLD INC. TONY RANDAZZO 5185 DE LA DURANTAYE, ST-LEONARD QC H1R 1Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E5Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Industriels Lorcan Industrial Products Inc. 2283 Guenette, St-laurent, QC H4R 2E9 1984-09-25
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1983-07-25
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6
Produits Industriels Can-cam Ltee 2 Bloor Street West, Suite 700, Toronto, QC M4W 3R1 1989-03-16
Les Produits Industriels Snc Ltee 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1980-09-08
Produits Industriels Marque Etoilee Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1981-04-13
Traf Industrial Products Inc. 3497, Ashby, St-laurent, QC H4R 2K3 1987-09-04
Momentum Produits Industriels Inc./ Momentum Industrial Products Inc. 1515 Rue SauvÉ Est, MontrÉal, QC H2C 2A6 2008-10-31
Sertem Industrial Products Inc. 2211 Rue Sicard, MontrÉal, QC H1V 2Y4 1986-08-26

Improve Information

Please provide details on LES PRODUITS INDUSTRIELS ET DOMESTIQUES STEELCITY 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches