J. H. COLLINGWOOD & FILS LTEE

Address:
6381 St.lawrence Blvd., Montreal, QC H2S 3C3

J. H. COLLINGWOOD & FILS LTEE is a business entity registered at Corporations Canada, with entity identifier is 360503. The registration start date is September 8, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 360503
Business Number 881932289
Corporation Name J. H. COLLINGWOOD & FILS LTEE
J. H. COLLINGWOOD & SONS LTD.
Registered Office Address 6381 St.lawrence Blvd.
Montreal
QC H2S 3C3
Incorporation Date 1970-09-08
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN MACARTHUR 3400 LA TOUR DE LA BOURSE, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-09-08 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-09-08 current 6381 St.lawrence Blvd., Montreal, QC H2S 3C3
Name 1970-09-08 current J. H. COLLINGWOOD & FILS LTEE
Name 1970-09-08 current J. H. COLLINGWOOD & SONS LTD.
Name 1970-09-08 current J. H. COLLINGWOOD ; FILS LTEE
Name 1970-09-08 current J. H. COLLINGWOOD ; SONS LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1980-12-01 1987-08-31 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-01 Continuance (Act) / Prorogation (Loi)
1970-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6381 ST.LAWRENCE BLVD.
City MONTREAL
Province QC
Postal Code H2S 3C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Velox Machines A Coudre Inc. 6401 Boul. St-laurent, Montreal, QC H2S 3C3 1989-11-08
Les Importations Canadeau Inc. 6327 Boul. St-laurent, Succ. R Box 6, Montreal, QC H2S 3C3 1983-07-11
Elmar Technical Sales and Services Inc. 6333 Boul. St-laurent, Montreal, QC H2S 3C3 1982-09-09
Hardy & Filss Refrigeration Inc. 6305 St Laurent, Montreal, QC H2S 3C3 1979-02-01
Les Industries T-shirt J.r. Inc. 6381 St Laurence Boulevard, Montreal, QC H2S 3C3 1978-11-21
Jacques B. Lachapelle Enterprises Ltd. 6275 Rue St-laurent, Montreal, QC H2S 3C3 1976-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
JEAN MACARTHUR 3400 LA TOUR DE LA BOURSE, MONTREAL QC H4Z 1E9, Canada

Entities with the same directors

Name Director Name Director Address
JONATHAN/DANIEL BOOKS LTD. - JEAN MACARTHUR 2524 ST CHARLES ROAD, ST LAZARE QC J0P 1H0, Canada
FRANJOY MANUFACTURING LTD. JEAN MACARTHUR 2524 ST CHARLES ROAD, ST LAZARE QC , Canada
INVESTISSEMENTS RAYMOND POMERLEAU INC. JEAN MACARTHUR 2524 ST. CHARLES ROAD, ST.LAZARE QC J0P 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S3C3

Similar businesses

Corporation Name Office Address Incorporation
9907246 Canada Inc. 795400 Collingwood Clearview Townline, The Blue Mountains, Collingwood, ON L9Y 3Y9 2016-09-15
The Collingwood Real Food Market Inc. 53 Lockhart Road, Collingwood, Ontario, ON L9Y 4M1 2014-06-27
Living Faith Christian Church of Collingwood 112 Hurontario Street, Collingwood, ON L9Y 2L8 1996-05-24
The Collingwood General and Marine Hospital 459 Hume Street, Collingwood, ON L9Y 1W9 1887-06-23
Collingwood Girls Hockey Association 493 Napier Street, Collingwood, ON L9Y 3T8 2020-09-16
Collingwood Bread Company Inc. 143 Fourth Street W, Collingwood, ON L9Y 1R6 2014-02-18
Collingwood Chamber of Commerce 147 Fourth Street, Collingwood, ON L9Y 1R6 1880-02-23
Collingwood Film Co. Corp. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2019-02-28
Collingwood Merch Co. Inc. 2682 Concession 6, Collingwood, ON L9Y 3Z1 2020-01-09
Les Entreprises S.b.a. & Fils Ltee 3804 St. Lawrence Blvd, Montreal, QC H4R 1L7 1973-05-17

Improve Information

Please provide details on J. H. COLLINGWOOD & FILS LTEE 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