LES ENTREPRISES TOWNS SERVICES D'URBANISME Inc.

Address:
2122 Centre Street, Montreal, QC H3K 1J4

LES ENTREPRISES TOWNS SERVICES D'URBANISME Inc. is a business entity registered at Corporations Canada, with entity identifier is 3563081. The registration start date is April 27, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3563081
Business Number 894629518
Corporation Name LES ENTREPRISES TOWNS SERVICES D'URBANISME Inc.
Registered Office Address 2122 Centre Street
Montreal
QC H3K 1J4
Incorporation Date 1999-04-27
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JOE CARTER 2122 CENTRE STREET, MONTREAL QC H3K 1J4, Canada
ROBERT MELLIN 89 BARNES ROAD, ST JOHN'S NL A1C 3X5, Canada
PIETER II SIJPKES 1900 WELLINGTON, MONTREAL QC H3K 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-27 current 2122 Centre Street, Montreal, QC H3K 1J4
Name 2000-12-05 current LES ENTREPRISES TOWNS SERVICES D'URBANISME Inc.
Name 1999-04-27 2001-01-22 3563081 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-27 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2000-12-05 Amendment / Modification Name Changed.
1999-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2122 CENTRE STREET
City MONTREAL
Province QC
Postal Code H3K 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9959203 Canada Inc. 2182 Rue Centre, Montréal, QC H3K 1J4 2016-10-26
7075111 Canada Inc. 2138 Centre, #3, Montreal, QC H3K 1J4 2008-11-10
6990681 Canada Inc. 2150 Rue Centre # 4, Montreal, QC H3K 1J4 2008-06-09
Surfaceid Product Development Corp. 2124 Rue Du Centre, Montreal, QC H3K 1J4 2006-10-02
9487409 Canada Inc. 2124 Rue Du Centre, Montreal, QC H3K 1J4 2015-10-26
Surfaceid Innovations Inc. 2124 Rue Du Centre, Montreal, QC H3K 1J4 2016-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
JOE CARTER 2122 CENTRE STREET, MONTREAL QC H3K 1J4, Canada
ROBERT MELLIN 89 BARNES ROAD, ST JOHN'S NL A1C 3X5, Canada
PIETER II SIJPKES 1900 WELLINGTON, MONTREAL QC H3K 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Quarter Horse Association JOE CARTER 421 ST. GEORGE RD, RR#2, ST. GEORGE ON N0E 1N0, Canada
The Listowel Board of Trade JOE CARTER 188 WALLACE AVENUE, NORTH, LISTOWEL ON N4W 1K7, Canada
ROYAL CANADIAN ACADEMY OF ARTS- ROBERT MELLIN 89 BARNES RD., ST.JOHN'S NL A1C 3X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K 1J4

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'urbanisme Multiplan Inc. 1595 Boul Perrot, Ile Perrot, QC J7V 7P2 1985-03-21
Maceachern Chair Ltd. 15 Towns Road, Toronto, ON 1976-05-21
Maple Grove Towns Inc. 1202 Carp Road, Ottawa, ON K2S 1B9 2020-10-20
La Societe D'urbanisme Et D'amenagement "erre" Inc. 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 1984-01-30
Cardo Urbanisme Inc. 768, Boulevard Saint-joseph, Suite 105, Gatineau, QC J8Y 4B8 2019-06-27
Canadian Koebel Diamond Tools, Limited 11 Towns Rd, Toronto 18, ON M8Z 1A2 1938-05-25
Marina Towns Orillia Corp. 301-10376 Yonge St, Richmond Hill, ON L4C 3B8 2017-07-17
Fresh Towns Shared Property Corporation 200-333 Wilson Avenue, Toronto, ON M3H 1T2 2020-03-06
Duffins Creek Condo Towns Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
Winona Park Towns Ltd. 1131a Leslie Street, Suite 201, Toronto, ON M3C 3L8 2020-08-19

Improve Information

Please provide details on LES ENTREPRISES TOWNS SERVICES D'URBANISME 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