ANTIQUITÉS CATHERINE QUEBEC INC.

Address:
64 Mount Victoria, Hudson, QC J0P 1H0

ANTIQUITÉS CATHERINE QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 3532917. The registration start date is September 21, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3532917
Business Number 884106022
Corporation Name ANTIQUITÉS CATHERINE QUEBEC INC.
CATHERINE'S QUEBEC ANTIQUES INC.
Registered Office Address 64 Mount Victoria
Hudson
QC J0P 1H0
Incorporation Date 1998-09-21
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LAWRENCE MURRAY 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada
CATHERINE JONES 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-20 1998-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-09-21 current 64 Mount Victoria, Hudson, QC J0P 1H0
Name 1998-09-21 current ANTIQUITÉS CATHERINE QUEBEC INC.
Name 1998-09-21 current CATHERINE'S QUEBEC ANTIQUES INC.
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 1998-09-21 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-09-21 Incorporation / Constitution en société

Office Location

Address 64 MOUNT VICTORIA
City HUDSON
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trantique Inc. 64 Mount Victoria, Hudson, QC J0P 1H0 1998-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
3572188 Canada Inc. 124 Chemin De La Mairie, Rigaud, QC J0P 1H0 1998-12-24
Cool Jeans Inc. 179 Windcrest, Hudson, QC J0P 1H0 1998-11-24
Holger N.i.s. Inc. 141 Upper Mcnaughton, Hudson, QC J0P 1H0 1998-05-29
3476910 Canada Inc. 152, Montee Manson, Hudson, QC J0P 1H0 1998-05-20
3493938 Canada Inc. 16 Stonecrest, Hudson, QC J0P 1H0 1998-05-20
Logistique Internationale Cameron Inc. 451 Rue Principale, Hudson, QC J0P 1H0 1998-04-06
Eliman Inc. 10 Roslyn Street, Hudson, QC J0P 1H0 1998-03-31
Physiosport Hudson Inc. 12 Stonecrest, Hudson, QC J0P 1H0 1998-03-12
Civilian Records Inc. 187 Chemin Raoul Malette, Hudson, QC J0P 1H0 1998-02-23
Gestion Financiere Biduk Inc. 61 Cameron, Suite 240, Hudson, QC J0P 1H0 1998-01-30
Find all corporations in postal code J0P1H0

Corporation Directors

Name Address
LAWRENCE MURRAY 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada
CATHERINE JONES 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
TRANTIQUE INC. CATHERINE JONES 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada
THE CANADIAN MUSIC PUBLISHERS ASSOCIATION Catherine Jones 9 Channel Court, Scarborough ON M1S 4B5, Canada
24-7 Prayer Canada Incorporated CATHERINE JONES 10459 2ND LINE RR#1, CAMPBELLEVILLE ON L0P 1B0, Canada
KōJō Cannabis Company Inc. Catherine Jones 612 St. Germain Avenue, Toronto ON M5M 1X5, Canada
SunPure Holding Ltd. Catherine Jones 6226 Heighway Lane, Peachland BC V0H 1X7, Canada
Westie Underground Inc. Catherine Jones 66 Alon Street, Ottawa ON K2S 1K7, Canada
TRANTIQUE INC. LAWRENCE MURRAY 64 MOUNT VICTORIA, HUDSON QC J0P 1H0, Canada
THE LEGION NATIONAL FOUNDATION LAWRENCE MURRAY 37 HAWK CRESCENT, OTTAWA ON K1V 9G8, Canada

Competitor

Search similar business entities

City HUDSON
Post Code J0P1H0

Similar businesses

Corporation Name Office Address Incorporation
Logistiques De Broderie Du QuÉbec Inc. 3137, Rue Sainte-catherine Est, Montreal, QC H1W 2C1 1999-02-02
Centre D'escompte Du Quebec Inc. 1303 St. Catherine St. East, Montreal, QC H2L 2H4 1976-06-15
Clinique De Greffe De Cheveux Quebec Inc. 4060 St-catherine Street West, Montreal, QC H3Z 1P2 1981-06-30
Consultants & Associes Integres Quebec Inc. 1440 St-catherine St West, Suite 419, Montreal, QC H3G 1R8 1987-11-25
La Compagnie De La Baie D'hudson (quebec) Limitee 585 St. Catherine Street West, Montreal, QC H3C 3E9 1906-08-02
(quebec) Marketing Research Inc. 845 Ste Catherine St East, Suite M25, Montreal, QC H2L 4M4 1988-07-29
Ascenseur QuÉbec Inc. 303, Route De La Jacques-cartier, Sainte-catherine-de-la-jacques-c, QC G3N 0W5 2001-09-14
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
Canada-roumania Association (quebec) Inc. 1010 St-catherine St. W., Suite 703, Montreal, QC H3B 3S3 1982-07-15

Improve Information

Please provide details on ANTIQUITÉS CATHERINE QUEBEC 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