FRUGALS DISTRIBUTION 2000 INC.

Address:
8089 Trans Canada Highway, St-laurent, QC H4S 1S4

FRUGALS DISTRIBUTION 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 3315037. The registration start date is November 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3315037
Business Number 890363880
Corporation Name FRUGALS DISTRIBUTION 2000 INC.
Registered Office Address 8089 Trans Canada Highway
St-laurent
QC H4S 1S4
Incorporation Date 1996-11-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY ROITMAN 3940 COTE DES NEIGES RD APT B73, MONTREAL QC H4H 1W2, Canada
MURRY LIPPMAN 1 WESTMOUNT SQ APT 1001, WESTMOUNT QC H3Z 2P9, Canada
STEVE LIPPMAN 108 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
NORMAND LEFEBVRE 73 DE LA RIVIERE ST, ST-ALPHONSE QC J0K 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-17 1996-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-18 current 8089 Trans Canada Highway, St-laurent, QC H4S 1S4
Name 1996-11-18 current FRUGALS DISTRIBUTION 2000 INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-18 1999-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-18 Incorporation / Constitution en société

Office Location

Address 8089 TRANS CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4S 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.e.m. Mini-marche Electronique Global Inc. 8087 Trans-canada Hwy., St-laurent, QC H4S 1S4 1982-08-05
Midev Investments Ltd. 8085 Trans-canada Highway, St Laurent, QC H4S 1S4 1969-03-28
Syncom Imaging Systems Inc. 8025 Route Transcanadienne, St-laurent, QC H4S 1S4
Syncom Image Display Systems Inc. 8025 Route Transcanadienne, St-laurent, QC H4S 1S4 1990-02-12
G.a.l. Location Automatique Globale Inc. 8087 Trans-canada Hwy., St-laurent, QC H4S 1S4 1982-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
GARY ROITMAN 3940 COTE DES NEIGES RD APT B73, MONTREAL QC H4H 1W2, Canada
MURRY LIPPMAN 1 WESTMOUNT SQ APT 1001, WESTMOUNT QC H3Z 2P9, Canada
STEVE LIPPMAN 108 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
NORMAND LEFEBVRE 73 DE LA RIVIERE ST, ST-ALPHONSE QC J0K 1W0, Canada

Entities with the same directors

Name Director Name Director Address
2859491 CANADA INC. GARY ROITMAN 4835 GROSVENOR STREET, MONTREAL QC H3W 2L9, Canada
2759322 CANADA INC. GARY ROITMAN 4835 GROSVENOR, MONTREAL QC H3W 2L9, Canada
SCORE INTERNATIONAL INC. GARY ROITMAN 4835 GROSVENOR STREET, MONTREAL QC H3W 2R9, Canada
J.P. CORBEIL SHOE CO. LTD. NORMAND LEFEBVRE 52 AVENUE RUSSELL, MONT-ROYAL QC H3P 1Z8, Canada
NORSU INC. NORMAND LEFEBVRE 52 AVENUE RUSSELL, MONT-ROYAL QC H3P 1A8, Canada
142052 CANADA INC. NORMAND LEFEBVRE 4360 DE CARUFEL, MONT CARMEL QC G0X 3J0, Canada
Gestion X.L.N.N. inc. NORMAND LEFEBVRE 4360 RUE DE CARUFEL, NOTRE-DAME-DU-MONT-CARMEL QC G0X 3J0, Canada
4531582 CANADA INC. NORMAND LEFEBVRE 84, BEL-HORIZON, SAINTE-JULIE QC J3E 3N5, Canada
Pluritec civil ltée NORMAND LEFEBVRE 4630 RUE DU CARUFEL, NOTRE-DAME DU MONT-CARMEL QC G0X 3J0, Canada
3149951 CANADA INC. NORMAND LEFEBVRE 4360 RUE DE CARUFEL, NOTRE-DAME-DU-MONT-CARMEL QC G0X 3J0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1S4

Similar businesses

Corporation Name Office Address Incorporation
Centre De Distribution Provinciale (2000) Inc. 300 Montee De Liesse, St Laurent, QC H4T 1N8 1993-06-09
Distribution Astoria 2000 Inc. 244 Rue Magnus Ouest, Gatineau, QC J8P 2R2 2000-07-27
Distribution Et Service Ferti 2000 Inc. 1274 Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3 1991-09-04
Direct Distribution Centre 2000 Inc. 1919 Rue Des Tulipes, Carignan, QC J3L 5G1 1990-11-14
Distribution & Marketing Planet, A Year 2000 Licenciee Inc. 171 Leslie Street, Dollard Des Ormeaux, QC H9A 1X2 1991-11-07
Distribution De Fruits De Mer Gulf Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1986-05-16
Distribution P.d.m. 2000 Inc. 12208, 54e Avenue, MontrÉal, QC H1E 2J5 2005-10-31
Arbor Distribution Services Inc. 2000, De Chambly, Apt. 306, St-bruno, QC J3V 6H3 1990-10-16
Les Services De Distribution J.t.m. 2000 Inc. 105 Rue Maisonneuve, Chateauguay, QC J6K 1Z5 1991-03-19
Transcar 2000 Distribution Inc. 3775, Boulevard LÉvesque Ouest, Laval, QC H7V 1G5 2000-09-20

Improve Information

Please provide details on FRUGALS DISTRIBUTION 2000 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