COVER S.A. INC.

Address:
2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1

COVER S.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 39951. The registration start date is September 10, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 39951
Business Number 887256584
Corporation Name COVER S.A. INC.
Registered Office Address 2100 Rue Drummond
Suite 760
Montreal
QC H3G 1X1
Incorporation Date 1979-09-10
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
E. RAFIE 2260 VICTOR DORE, MONTREAL QC H3M 1S7, Canada
G. RAFIE 2260 VICTOR DORE, MONTREAL QC H3M 1S7, Canada
M. CRUCHON C.P. 230, CH. 1211, GEVEVE, 1 , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-09 1979-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-10 current 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1
Name 1980-04-16 current COVER S.A. INC.
Name 1979-09-10 1980-04-16 CISTAR INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-15 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1979-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yoder & Frey Auctioneers (canada) Ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1976-12-20
Laucedepas Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-10-14
Scientex Laboratories Inc. 2100 Rue Drummond, Ch. 620, Montreal, QC 1977-12-12
Equidev Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1988-07-20
Placements Michel Theroux Inc. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1988-07-20
2845253 Canada Inc. 2100 Rue Drummond, Bureau 620, Montreal, QC H3G 1X1 1992-08-18
Music Amhaze Inc. 2100 Rue Drummond, Montreal, QC H3G 1X1 1993-04-01
Baan International (quebec) Inc. 2100 Rue Drummond, Suite 440, Montreal, QC H3G 1X1 1993-06-04
81401 Canada Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-03-23
Piscines Caron (1978) Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-09-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Jovent Inc. 2100 Drummond Avenue, Suite 500, Montreal, QC H3G 1X1 1983-06-29
95783 Canada Inc. 2100 Drummond Street, Suite 850, Montreal, QC H3G 1X1 1979-12-14
113907 Canada Inc. 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1979-09-18
Gestion T X Ltee 2100 Drummond St., Suite 850, Montreal, QC H3G 1X1 1975-10-08
Ecodev Inc. 2100 Rue Drummond, Ch. 620, Montreal, QC H3G 1X1 1977-10-06
85715 Canada Ltee/ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1978-01-18
L'auberge 1896 Ltee 2100 Rue Drummond, Chambre620, Montreal, QC H3G 1X1 1972-10-23
Gestion Courbec Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1978-09-06
Digby Lewington Management Ltd. 2100 Drummond Street, Suite 580, Montreal, QC H3G 1X1 1978-09-27
Luc Laurin Developpement Inc. 2100 Drummond, Suite 600, Montreal, QC H3G 1X1 1985-05-29
Find all corporations in postal code H3G1X1

Corporation Directors

Name Address
E. RAFIE 2260 VICTOR DORE, MONTREAL QC H3M 1S7, Canada
G. RAFIE 2260 VICTOR DORE, MONTREAL QC H3M 1S7, Canada
M. CRUCHON C.P. 230, CH. 1211, GEVEVE, 1 , Switzerland

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X1

Similar businesses

Corporation Name Office Address Incorporation
Les Specialistes Du "first Day Cover" Canada Inc. 102 Boul. St-jean Baptiste, Local 4, Chateauguay, QC J6K 2J3 1985-04-12
Cover Direct Marketing Inc. 82 Chapel St, Kitchener, ON N2H 2T3 2002-03-21
Cover Guard Canada Inc. 142 Melville Ave, Maple, ON L6A 1Y9 2019-03-25
M.l. Cover Up Linens Inc. 171 Hodgson Ave., Kettleby Ontario, ON L0G 1J0 2004-09-24
Taeryn's Cover All Tarping Limited 758, Hwy 124, P. O. Box 74, Mckellar, ON P0G 1C0 2005-05-25
Cover-up Industries Ltd. 4649 Van Horne Ave, Suite 21, Montreal, QC 1974-05-24
Voice Cover Inc. 1436 Mackay St, Apt #1101, Montreal, QC H3G 2H8 2012-09-15
11944614 Canada Inc. 25 Traders Cover Rd., West Kelowna, BC V1Z 3S3 2020-03-05
Cloud Cover Consulting Inc. 80 Flatbush Avenue, Woodbridge, ON L4L 8K2 2018-04-05
Eagle Cover Auto Management Inc. 88 Grandville Avenue, Toronto, ON M6N 4V2 2013-07-14

Improve Information

Please provide details on COVER S.A. 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