LES CONTENEURS CANFREIGHT LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 352608. The registration start date is February 15, 1969. The current status is Dissolved.
Corporation ID | 352608 |
Corporation Name |
LES CONTENEURS CANFREIGHT LIMITEE CANFREIGHT CONTAINERS LIMITED |
Registered Office Address |
410 St Nicolas Suite 100 Montreal 125 QC H2Y 2P5 |
Incorporation Date | 1969-02-15 |
Dissolution Date | 1982-02-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JEAN-LOUIS GERVAIS | 1000 RUE OSBORNE, VERDUN QC H4H 1X5, Canada |
RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada |
BERTRAND ST-ARNAUD | 740 BOUL. MONTPELLIER, APP 715, ST LAURENT QC H4L 5B1, Canada |
GEORGES A BEAUSOLEIL | 4632 RUE FABRE, MONTREAL QC H2J 3V6, Canada |
ROGER BOURASSA | 2135 AVENUE DECELLES, MONTREAL QC H4M 1B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-25 | 1980-11-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1969-02-15 | 1980-11-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1969-02-15 | current | 410 St Nicolas, Suite 100, Montreal 125, QC H2Y 2P5 |
Name | 1969-02-15 | current | LES CONTENEURS CANFREIGHT LIMITEE |
Name | 1969-02-15 | current | CANFREIGHT CONTAINERS LIMITED |
Status | 1982-02-08 | current | Dissolved / Dissoute |
Status | 1980-11-26 | 1982-02-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-02-08 | Dissolution | |
1980-11-26 | Continuance (Act) / Prorogation (Loi) | |
1969-02-15 | Incorporation / Constitution en société |
Address | 410 ST NICOLAS |
City | MONTREAL 125 |
Province | QC |
Postal Code | H2Y 2P5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plongeurs Sous-marin Beluga Inc. | 410 St Nicolas, Suite 401, Montreal, QC H2Y 2P5 | 1986-11-03 |
Les Films Ronald Cohen (iii) Inc. | 410 St Nicolas, 6th Floor, Montreal, QC H2Y 2P5 | 1984-09-06 |
Les Films Ronald Cohen (i) Inc. | 410 St Nicolas, 6th Floor, Montreal, QC H2Y 2P5 | 1984-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422721 Canada Inc. | 410 Rue St-nicholas, Suite 108, Montreal, QC H2Y 2P5 | 1997-11-25 |
Sixa Inc. | 410 St-nicholas, Bureau 110, Montreal, QC H2Y 2P5 | 1997-08-07 |
3118801 Canada Inc. | 410 S-nicolas St, Suite 006, Montreal, QC H2Y 2P5 | 1995-02-14 |
Performance Underwriting Inc. | 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 | 1992-05-29 |
Electrocom Atlantic Group Inc. | 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 | 1988-11-09 |
Les Films Ronald Cohen (iv) Inc. | 410 St Nicolas Street, Suite 600, Montreal, QC H2Y 2P5 | 1985-11-14 |
Samtanus Maritime Inc. | 410 St-nicholas Street, Suite 403, Montreal, QC H2Y 2P5 | 1982-12-16 |
Brunette, Bechard Inc. | 410 St-nicolas Street, Montreal, QC H2Y 2P5 | 1980-07-18 |
Remorquage & Sauvetage Mcallister Inc. | 410 St. Nicholas Street, Suite 401, Montreal, QC H2Y 2P5 | 1979-10-26 |
Mcallister Towing & Salvage (canada) Inc. | 410 St.nicholas Street, Suite 401, Montreal, QC H2Y 2P5 | 1977-09-21 |
Find all corporations in postal code H2Y2P5 |
Name | Address |
---|---|
JEAN-LOUIS GERVAIS | 1000 RUE OSBORNE, VERDUN QC H4H 1X5, Canada |
RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada |
BERTRAND ST-ARNAUD | 740 BOUL. MONTPELLIER, APP 715, ST LAURENT QC H4L 5B1, Canada |
GEORGES A BEAUSOLEIL | 4632 RUE FABRE, MONTREAL QC H2J 3V6, Canada |
ROGER BOURASSA | 2135 AVENUE DECELLES, MONTREAL QC H4M 1B6, Canada |
Name | Director Name | Director Address |
---|---|---|
OTC NET SECURITIES CANADA INC. | BERTRAND ST-ARNAUD | 740 MONTPELLIER, APT. 715, ST-LAURENT QC H4L 2B1, Canada |
COURTAGE BLACKPOOL LTEE | BERTRAND ST-ARNAUD | 740 BOUL MONTPELLIER, APP 715, ST LAURENT QC H4L 5B1, Canada |
G. BECHARD LTEE | JEAN-LOUIS GERVAIS | 100 RUE BERLIOZ, APP. 903, ILE DES SOEURS QC H3E 1N4, Canada |
COURTAGE BLACKPOOL LTEE | JEAN-LOUIS GERVAIS | 1000 RUE OSBORNE, VERDUN QC H4H 1X5, Canada |
LES INVESTISSEMENTS RAYMOND LACHAPELLE INC. | JEAN-LOUIS GERVAIS | 100 RUE BERLIOZ, SUITE 903, ILE DES SOEURS QC H3E 1L9, Canada |
LES INVESTISSEMENTS GILLES BECHARD INC. | JEAN-LOUIS GERVAIS | 100 RUE BERLIOZ, APP. 903, ILE DES SOEURS QC H3E 1N4, Canada |
SOCIETE DE GESTION STARBER INC. | JEAN-LOUIS GERVAIS | 100 BERLIOZ, APP. 903, VERDUN QC H3E 1N4, Canada |
MALONEY, GOTTLIEB & PEARSON GOVERNMENT RELATIONS INC. | RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada |
100179 CANADA LTEE | RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J8, Canada |
MAGESCO CONSULTANTS LTD. | RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J8, Canada |
City | MONTREAL 125 |
Post Code | H2Y2P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Conteneurs Winlie Canada Limitee | Station A, P.o. Box 9136, Halifax, NS B3K 5M7 | 1979-12-18 |
Conteneurs Kjs Containers Inc. | 17, Pl Chambord, Candiac, QC J5R 4W7 | 2010-08-27 |
Crossland Containers Limitee | 1050 Farewell Street, Oshawa, ON | 1974-12-16 |
Conteneurs C.m. Ltee | 233 Bd Champlain, Candiac, QC G0R 3E0 | 1975-04-25 |
Meridian Containers (canada) Limited | 185, Beacon Hill, Beaconsfield, QC H9W 1T5 | 2001-01-24 |
Conteneurs De Rebut H.s. Inc. | 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3 | 1991-05-24 |
Conteneurs Experts Inc. | 1201, Montée Labosssière, Vaudreuil-dorion, QC J7V 8P2 | 2002-06-19 |
Mija Containers Sales Inc. | 390 Michel-jasmin, Dorval, QC | 1982-09-30 |
Les Conteneurs Total Inc. | 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 | 1999-01-28 |
Conteneurs Pamcar Inc. | 8111 Ch. Linden, Côte-saint-luc, QC H4X 1B1 | 2015-02-19 |
Please provide details on LES CONTENEURS CANFREIGHT LIMITEE 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 |