C.I.D. HARDWARE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 380024. The registration start date is June 17, 1971. The current status is Dissolved.
Corporation ID | 380024 |
Corporation Name | C.I.D. HARDWARE LIMITED |
Registered Office Address |
1117 St. Catherine St West Suite 408 Montreal ON H3B 1H9 |
Incorporation Date | 1971-06-17 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 8 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1971-06-17 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1971-06-16 | 1971-06-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1971-06-17 | current | 1117 St. Catherine St West, Suite 408, Montreal, ON H3B 1H9 |
Name | 1971-06-17 | current | C.I.D. HARDWARE LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1971-06-17 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1971-06-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Societe Industrielle Et Maritime Pour Le Controle De La Pollution Ltee | 1117 St. Catherine St West, Suite 912, Montreal, QC | 1971-02-22 |
L'alliance Internationale Des Benevoles D'hopitaux | 1117 St. Catherine St West, Suite 323, Montreal 110, QC H3B 1H9 | 1959-01-02 |
M. M. Comdata Ltee | 1117 St. Catherine St West, Ste 400, Montreal, QC H3B 1H9 | 1970-02-09 |
William Whiteley (canada) Ltd. | 1117 St. Catherine St West, Rm 207, Montreal, QC | 1953-10-02 |
Eric Bruce Enterprises Ltd. | 1117 St. Catherine St West, Suite 125, Montreal, QC | 1972-05-10 |
Exter Trading Corporation Limited | 1117 St. Catherine St West, Suite 505, Montreal, QC H3B 1H9 | 1974-05-08 |
North American Productions Limited | 1117 St. Catherine St West, Suite 923, Montreal 110, QC | 1967-11-10 |
Crosby Lewis (merchant Traders) Ltd. | 1117 St. Catherine St West, Suite 311, Montreal, QC | 1965-06-15 |
Mantzaris Associates Ltd. | 1117 St. Catherine St West, Ste 526, Montreal, QC H3B 1H9 | 1966-12-21 |
C.i.r.h. Ltd. | 1117 St. Catherine St West, Suite 404, Montreal, QC H3B 1H8 | 1975-04-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3218490 Canada Inc. | 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 | 1996-01-12 |
Peel Pub LicitÉ Inc. | 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 | 1993-06-02 |
Pub Rue William Inc. | 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 | 1992-02-03 |
2759462 Canada Inc. | 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 | 1991-10-03 |
Peel Pub Construction Inc. | 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 | 1991-08-28 |
2721236 Canada Inc. | 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 | 1991-06-03 |
2713837 Canada Inc. | 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 | 1991-05-07 |
Voyages Arielle Inc. | 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 | 1991-03-25 |
Gestion Peel Pub Inc. | 1107 Ste-catherine O, Montreal, QC H3B 1H9 | 1990-04-25 |
157481 Canada Inc. | 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 | 1987-09-28 |
Find all corporations in postal code H3B1H9 |
City | MONTREAL |
Post Code | H3B1H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Es Manufacturiers Utilite Hardware Inc. | 5500 Ferrier St, Montreal, QC H4P 1M2 | 1993-11-01 |
Tools and Hardware Limited | P.o.box 278, Orillia, ON L3V 6J6 | 1933-02-01 |
Calibre Hardware Limited | 275 Macnab Street, Dundas, ON L9H 2K5 | 2020-08-05 |
Rankin's Hardware Limited | 410 Bank St, Ottawa 4, ON K2P 1Y8 | 1920-01-22 |
Torontow Hardware Company Limited | 156 Osgoode Street, Ottawa, ON | 1927-06-24 |
Twin Cities Hardware (1983) Limited | Box 488, Labrador, NL A2V 1K9 | 1983-02-03 |
Glenwood Hardware Limited | 1505 Laperriere Avenue, Ottawa, QC | 1972-05-16 |
Twin Cities Hardware Limited | Po Box 488, Labrador City, NL A2V 1K9 | |
C.c. Walker Hardware Company, Limited | 248-50 Front Street, Belleville, ON K8N 2Z2 | 1923-02-19 |
Ace Hardware Canada Limited | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1995-10-18 |
Please provide details on C.I.D. HARDWARE LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |