ALBION EQUIPMENTS LTD.

Address:
7077 Rue Beaubien Est, Bur 212, Anjou, QC H1M 2Y2

ALBION EQUIPMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3487857. The registration start date is April 29, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3487857
Business Number 892173428
Corporation Name ALBION EQUIPMENTS LTD.
ÉQUIPEMENTS ALBION LTÉE
Registered Office Address 7077 Rue Beaubien Est
Bur 212
Anjou
QC H1M 2Y2
Incorporation Date 1998-04-29
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NAVEL HARDING 163 RUE TYLEE, ROSEMERE QC J7A 2J7, Canada
TONY CONTE 6644 AVE ERNEST LAVIGNE, MONTREAL QC H1M 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-28 1998-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-29 current 7077 Rue Beaubien Est, Bur 212, Anjou, QC H1M 2Y2
Name 1998-04-29 current ALBION EQUIPMENTS LTD.
Name 1998-04-29 current ÉQUIPEMENTS ALBION LTÉE
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-29 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-04-29 Incorporation / Constitution en société

Office Location

Address 7077 RUE BEAUBIEN EST
City ANJOU
Province QC
Postal Code H1M 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80,365 Canada Limitee 7077 Rue Beaubien Est, Suite 201, Montreal, QC 1976-10-25
Center for Research and Intervention On Stress (c.r.i.s.) Inc. 7077 Rue Beaubien Est, Bureau 202, Montreal, QC H1M 2Y2 1995-08-18
Location C'pure LtÉe 7077 Rue Beaubien Est, Suite 205, Anjou, QC H1M 2Y2 1988-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medart Exp R.s. Services Ltd. 7077 Beaubien St East, Suite 216, Anjou, QC H1M 2Y2 1995-08-04
Paygiciel Canbec Inc. 7077 Beaubien Est, Montreal, QC H1M 2Y2 1985-05-22
Beaudin, Seguin & Associes Inc. 7071 Est, Rue Beaubien, Suite 1, Montreal, QC H1M 2Y2 1982-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
NAVEL HARDING 163 RUE TYLEE, ROSEMERE QC J7A 2J7, Canada
TONY CONTE 6644 AVE ERNEST LAVIGNE, MONTREAL QC H1M 1C6, Canada

Entities with the same directors

Name Director Name Director Address
LES DISQUES PREMIERE LTEE TONY CONTE 6617 MAZARIN ST., MONTREAL QC , Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1M2Y2

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements Twin (outaouais) Ltee 3091 Albion Rd. North, Ottawa, ON K1V 9V9
La Cie De Roulements Albion Ltee 318 Laure Ave, Sept-iles, QC G4R 1X1 1970-12-07
Albion Sports Wear Ltd. C.p.30 Station A, Hull, QC J8Y 6M7 1973-08-01
Distilleries Albion Ltee Industrial Park, Summerside, PE 1980-03-27
Albion & Heath Promotional Products Inc. 160 Vanier Street, Saint-jean-sur-richelieu, QC J3B 3R4 2009-09-08
11426460 Canada Inc. 27-1770 Albion Road, Albion Road, Toronto, ON M9V 1C2 2019-05-23
La Compagnie D'assurance Albion Du Canada Toronto Dominion Center, P.o.box 18, Toronto, ON M5K 1B2 1956-06-26
M.a. Roy Graphic Equipments Ltd. 2690 Metivier, St-laurent, QC H4K 1J3 1981-01-13
Les Equipements Chahub Equipments Ltee 2020 Boul. Des Laurentides, Chomedey, Laval, QC H7M 2Y5 1977-11-30
Equipements Industriels Universels Uie Ltee 1655 Rue Massicotte, Shawinigan-sud, QC G9P 5H4 2001-05-07

Improve Information

Please provide details on ALBION EQUIPMENTS LTD. 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