STRATHMORE ANTIQUES INC.

Address:
52 Rosemount Avenue, Westmount, QC H3Y 3G7

STRATHMORE ANTIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 3660265. The registration start date is September 8, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3660265
Business Number 869139345
Corporation Name STRATHMORE ANTIQUES INC.
ANTIQUITÉS STRATHMORE INC.
Registered Office Address 52 Rosemount Avenue
Westmount
QC H3Y 3G7
Incorporation Date 1999-09-08
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BARBARA GOTTMAN 52 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-11 current 52 Rosemount Avenue, Westmount, QC H3Y 3G7
Address 2000-02-01 2001-05-11 100 Francois, Suite 413, Ile Des Soeurs, QC H3E 1G2
Address 1999-09-08 2000-02-01 2125 St-marc, Suite 1105, Montreal, QC H3H 2P1
Name 2002-04-18 current STRATHMORE ANTIQUES INC.
Name 2002-04-18 current ANTIQUITÉS STRATHMORE INC.
Name 1999-09-08 2002-04-18 MALYA SOLUTIONS INC.
Name 1999-09-08 2002-04-18 LES SOLUTIONS MALYA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-08 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2002-04-18 Amendment / Modification Name Changed.
1999-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 ROSEMOUNT AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 3G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sanctuaire Terra Perma Inc. 60 Rosemount Ave, Westmount, QC H3Y 3G7 2018-01-09
Terra Perma Fondation 60, Rosemont, Westmount, QC H3Y 3G7 2012-04-27
Elenico Consulting Group Inc. 38 Rosemount Avenue, Westmount, QC H3Y 3G7 2004-10-08
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Treberman Canada Ltee 20 Rosemount Avenue, Westmount, QC H3Y 3G7 1989-10-12
87453 Canada Ltee 22 Avenue Rosemount, Westmount, QC H3Y 3G7 1978-06-28
3224074 Canada Inc. 14, Rosemount Avenue, Westmount, QC H3Y 3G7
8908516 Canada Inc. 38 Rosemount Avenue, Westmount, QC H3Y 3G7 2014-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
BARBARA GOTTMAN 52 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 3G7

Similar businesses

Corporation Name Office Address Incorporation
Antiquites Strathmore Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1988-10-20
Strathmore International Inc. 1408 Strathmore Mews, Suite 4602, Vancouver, BC V6Z 3A9 2016-09-12
Entrepreneur Paysagiste Strathmore Ltee 76 Meloche, Ste-anne-de-bellevue, QC H9X 3L2 1978-05-19
Absolute Privacy Protection Inc. 162 Strathmore Lakes Bend, Strathmore, AB T1P 1Y8 2016-02-11
Strathmore Gymnastics Centre Inc. 156 Camden Pl, Strathmore, AB T1P 1Y2 2007-01-23
Entrepreneur Paysagiste Strathmore (1997) LtÉe 2288 Cannes-brÛlÉes Street, Lasalle, QC H8N 2Z2 1992-11-20
Antiquites Fleur Bleu Inc. 4919 Sherbrooke St. West, Montreal, QC H3Z 1H2 1985-04-03
The Greeneasy Ltd. 101, 318-3rd Ave, Strathmore, AB T1P 1V9 2018-07-18
Pelmoq Inc. 631 Rue Strathmore, Dorval, QC 1978-08-08
7945175 Canada Inc. 460 Strathmore, Dorval, QC H9S 2J4 2011-08-12

Improve Information

Please provide details on STRATHMORE ANTIQUES 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