ISOLATION CARTIER LIMITEE

Address:
108 Gallery Square, Montreal, QC H3C 3R3

ISOLATION CARTIER LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 354767. The registration start date is February 3, 1959. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 354767
Business Number 870477452
Corporation Name ISOLATION CARTIER LIMITEE
CARTIER INSULATION LIMITED
Registered Office Address 108 Gallery Square
Montreal
QC H3C 3R3
Incorporation Date 1959-02-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
L.G. BRATTY 88 CHARNWOOD, BEACONSFIELD QC , Canada
J.B. MCMULLAN 350 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
W.H. WILSON 192 HAMPSHIRE BLVD., BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-02-03 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1959-02-03 current 108 Gallery Square, Montreal, QC H3C 3R3
Name 1977-04-25 current ISOLATION CARTIER LIMITEE
Name 1977-04-25 current CARTIER INSULATION LIMITED
Name 1959-02-03 1977-04-25 CARTIER INSULATION LIMITED
Status 1987-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-12-11 1987-01-01 Active / Actif

Activities

Date Activity Details
1980-12-11 Continuance (Act) / Prorogation (Loi)
1959-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 108 GALLERY SQUARE
City MONTREAL
Province QC
Postal Code H3C 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cartier Coverin Inc. 108 Gallery Square, Montreal, QC H3C 3R3
2552841 Canada Inc. 108 Gallery Square, Montreal, QC H3C 3R3 1989-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
L.G. BRATTY 88 CHARNWOOD, BEACONSFIELD QC , Canada
J.B. MCMULLAN 350 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
W.H. WILSON 192 HAMPSHIRE BLVD., BEACONSFIELD QC , Canada

Entities with the same directors

Name Director Name Director Address
NUTREX FOODS OF CANADA INC. J.B. MCMULLAN 256 BROCK AVE N., MONTREAL QC H4X 2G3, Canada
81802 CANADA LTD. J.B. MCMULLAN 1321 RUE SHERBROOKE O., APT. F-1, MONTREAL QC H3G 1J4, Canada
93733 CANADA INC. W.H. WILSON 192 HAMPSHIRE, BEACONSFIELD QC H9W 3N7, Canada
MELDHAH INVESTMENTS LTD. W.H. WILSON 192 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N7, Canada
80089 CANADA LTD. W.H. WILSON 108 GALLERY SQUARE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C3R3

Similar businesses

Corporation Name Office Address Incorporation
Langelier Cartier Investments Limited 245, Avenue Victoria, Bureau 801, Westmount, QC H3Z 2M6 2019-01-01
Cartier Communications Limitee 1500 Box 5813 Station F, Ottawa, QC K2C 3G6 1970-08-28
Cartier Insulation (western) Limited 16939 107th Avenue, Edmonton, AB T5P 4H7 1975-12-12
Les Services D'entretien Cartier (1975) Limitee 5858 Cote Des Neiges, P.o.box 144, Montreal, QC H3S 2S5 1975-04-28
Cartier Extension College Limited 1492 Giovanni-caboto, Lasalle, QC H8N 3C4 1966-02-17
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
La Compagnie D'isolation Renaissance Limitee 245 Victoria Avenue, Suite 400, Montreal, QC H3Z 2M6 1983-08-19
Investissements Macdonald-cartier Inc. 147 Avenue Cartier, 4th Floor, Pointe Claire, QC H9S 4R9 1997-06-18
Isolation Nord-ouest Inc. 861, Rue Jacques-cartier, Malartic, QC J0Y 1Z0 2018-09-17
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03

Improve Information

Please provide details on ISOLATION 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