LA SOCIETE D'INGENIERIE CARTIER LIMITEE

Address:
85, St.catherine Street West, MontrÉal, QC H2X 3P4

LA SOCIETE D'INGENIERIE CARTIER LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 354741. The registration start date is September 16, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 354741
Business Number 102985405
Corporation Name LA SOCIETE D'INGENIERIE CARTIER LIMITEE
Registered Office Address 85, St.catherine Street West
MontrÉal
QC H2X 3P4
Incorporation Date 1949-09-16
Dissolution Date 2018-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 15

Directors

Director Name Director Address
Stephan Scott Trudeau 121 ave. de Dulwich, Saint-Lambert QC J4P 2Y8, Canada
Jean Nehmé 2685 Graham Boul., Town of Mount Royal QC H3R 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-01 1977-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1949-09-16 1977-05-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-03-19 current 85, St.catherine Street West, MontrÉal, QC H2X 3P4
Address 2011-06-06 2012-03-19 2001, Rue University, 12e Étage, MontrÉal, QC H3A 2A6
Address 2000-12-18 2011-06-06 2001 Rue University, 12e Étage, Montreal, QC H3A 2A6
Address 2000-01-25 2000-12-18 2045 Stanley Street, P.o.box 6086, Montreal, QC H3C 3Z8
Address 1949-09-16 2000-01-25 2045 Stanley Street, P.o.box 6086, Montreal, QC H3C 3Z8
Name 1977-05-02 current LA SOCIETE D'INGENIERIE CARTIER LIMITEE
Name 1970-10-23 1977-05-02 LA SOCIETE D'INGENIERIE CARTIER LIMITEE
Name 1970-10-23 1977-05-02 CARTIER ENGINEERING COMPANY LIMITED
Name 1949-09-16 1970-10-23 CARTIER ENGINEERING COMPANY LIMITED
Status 2018-02-12 current Dissolved / Dissoute
Status 1992-08-27 2018-02-12 Active / Actif
Status 1990-08-01 1992-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-02-12 Dissolution Section: 210(3)
1977-05-02 Continuance (Act) / Prorogation (Loi)
1949-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2008-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85, ST.CATHERINE STREET WEST
City MONTRÉAL
Province QC
Postal Code H2X 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Seole International Inc. 85, Rue Sainte-catherine Ouest, 10ème étage, Montréal, QC H2X 3P4 2011-03-01
4207599 Canada Inc. 85 Sainte-catherine Street West, Suite 300, Montreal, QC H2X 3P4 2003-12-02
Holding Investissements Immobiliers International H31 Inc. 85 Ste-catherine O., 10e Etage, Montreal, QC H2X 3P4 1989-10-13
Tecsult International LimitÉe 85 Ste Catherine Ouest, Suite 1500, Montreal, QC H2X 3P4 1962-03-16
3667367 Canada Inc. 85 Rue Sainte-catherine Ouest, Montreal, QC H2X 3P4
Setym International Inc. 85 Rue Ste-catherine Ouest, 10e Etage, Montreal, QC H2X 3P4
4207602 Canada Inc. 85 Sainte-catherine Street West, Suite 300, Montreal, QC H2X 3P4 2003-12-02
4207688 Canada Inc. 85 Sainte-catherine Street West, Suite 300, Montreal, QC H2X 3P4 2003-12-02
4207696 Canada Inc. 85 Sainte-catherine Street West, Suite 300, Montreal, QC H2X 3P4 2003-12-02
Les Services De Placements Tele-ressources Ltee 85 Rue Sainte-catherine Ouest, Suite 200, Montréal, QC H2X 3P4 2014-12-18
Find all corporations in postal code H2X 3P4

Corporation Directors

Name Address
Stephan Scott Trudeau 121 ave. de Dulwich, Saint-Lambert QC J4P 2Y8, Canada
Jean Nehmé 2685 Graham Boul., Town of Mount Royal QC H3R 1J3, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE LMB EXPERTS CONSEILS (1992) INC. Jean Nehmé 2685 boul. Graham, Mont-Royal QC H3R 1J3, Canada
TECSULT INTERNATIONAL LIMITED Jean Nehmé 2685 Graham Boul., Town of Mount Royal QC H3R 1J3, Canada
LES CONSULTANTS GEMEC INC. Jean Nehmé 2685 boul. Graham, Mont-Royal QC H3R 1J3, Canada
J.E.NEHMÉ INTERNATIONAL ET ASSOCIÉS , INC. JEAN NEHMÉ 101 BOULEVARD DEGUIRE, MONTRÉAL QC H4N 3A7, Canada
3373851 CANADA INC. Jean Nehmé 2685 Graham Boul., Town of Mount Royal QC H3R 1J3, Canada
LE GROUPE LMB EXPERTS CONSEILS (1992) INC. Stephan Scott Trudeau 121 av. de Dulwich, Saint-Lambert QC J4P 2Y8, Canada
ABB CANADA INVESTMENTS INC. STEPHAN SCOTT TRUDEAU 20, DES SOEURS-GRISES, SUITE 602, MONTREAL QC H3C 5M1, Canada
ABB GATINEAU COGENERATORS INC. STEPHAN SCOTT TRUDEAU 20 DES SOEURS GRISES, SUITE 602, MONTREAL QC H3C 5M1, Canada
TECSULT INTERNATIONAL LIMITED Stephan Scott Trudeau 121 ave. de Dulwich, Saint-Lambert QC J4P 2Y8, Canada
LES CONSULTANTS GEMEC INC. Stephan Scott Trudeau 121 av. de Dulwich, Saint-Lambert QC J4P 2Y8, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2X 3P4

Similar businesses

Corporation Name Office Address Incorporation
Societe Ingenierie Brian Limitee 2445 Duncan Rd, Montreal 306, QC H4P 2A2 1956-10-10
Societe D'ingenierie Shawinigan Limitee 620 Dorchester Blvd West, Montreal, QC H3B 1N8 1919-02-20
La Société D'ingénierie Montéal, Limitée 2045 Stanley St, 5th Floor, Montreal, QC H3A 2V4 1974-06-05
Shawinigan Engineering Company Limited 2 Place Felix-martin, Montreal, QC H2Z 1Z3
Societe D'ingenierie Et De Construction Stebbins Du Canada Limitee 2373 Stevenage Drive, Ottawa, ON K1G 3W1
Societe D'ingenierie Hall Limitee 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 1921-05-18
Societe D'ingenierie Et De Construction Stebbins Du Canada Limitee 2700 Lancaster Road, Ottawa, ON K1B 4T7
La Societe Dev-in Limitee 139 Sir Geo. Etienne Cartier, Montreal, QC H4C 3A1
Societe De Gestion Nouvainc Limitee 117 Cartier, Suite 3, Ottawa, ON K2P 1K4 1972-01-26
Societe D'administration Et De Perception Ultimex Limitee 117 Cartier, Suite 3, Ottawa, ON K2P 1K4 1972-01-26

Improve Information

Please provide details on LA SOCIETE D'INGENIERIE CARTIER 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 Information

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

Trending Searches