C.I.D. HARDWARE LIMITED

Address:
1117 St. Catherine St West, Suite 408, Montreal, ON H3B 1H9

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 Overview

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

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1971-06-17 Incorporation / Constitution en société

Office Location

Address 1117 ST. CATHERINE ST WEST
City MONTREAL
Province ON
Postal Code H3B 1H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches