DRIVER'S SYSTEM HOUSING CORP. LTD.

Address:
1010 St. Catherine Street West, Suite 940, Montreal, QC H3B 3R7

DRIVER'S SYSTEM HOUSING CORP. LTD. is a business entity registered at Corporations Canada, with entity identifier is 410314. The registration start date is September 11, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 410314
Corporation Name DRIVER'S SYSTEM HOUSING CORP. LTD.
Registered Office Address 1010 St. Catherine Street West
Suite 940
Montreal
QC H3B 3R7
Incorporation Date 1972-09-11
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ARTHUR DRIVER 35 SHADELAND CRESCENT, KITCHENER ON , Canada
KENNETH DRIVER 36 SHADELAND CRESCENT, KITCHENER ON , Canada
LILLIAN DRIVER-CLARK 1362 BERTHIER AVENUE, CHAMBLEY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-09-11 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-09-11 current 1010 St. Catherine Street West, Suite 940, Montreal, QC H3B 3R7
Name 1972-09-11 current DRIVER'S SYSTEM HOUSING CORP. LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-09 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-09 Continuance (Act) / Prorogation (Loi)
1972-09-11 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Les Concerts Premier (canada) Ltee 1010 St.catherine Street West, Suite 904, Montreal, QC H3B 3R7 1977-06-14
Manrecon Corporation 1010 St. Catherine St., Suite 940, Montreal, QC H3B 3R7 1976-03-12
Stitch and Sew Knitting Ltd. 1010 St Catherine St W, Ste 933, Montreal, QC H3B 3R7 1971-10-19
Kone Industrial Ltd. 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 1968-07-31
Cama Golf Club Repairs Ltd. 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 1968-03-26
82213 Canada Ltd. 1010 St.catherine Street West, Suite 940, Montreal, QC H3B 3R7 1977-07-20
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
95100 Canada Ltd. 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 1979-11-14
Les Entreprises Charles Boshi Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1977-04-19
Find all corporations in postal code H3B3R7

Corporation Directors

Name Address
ARTHUR DRIVER 35 SHADELAND CRESCENT, KITCHENER ON , Canada
KENNETH DRIVER 36 SHADELAND CRESCENT, KITCHENER ON , Canada
LILLIAN DRIVER-CLARK 1362 BERTHIER AVENUE, CHAMBLEY QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R7

Similar businesses

Corporation Name Office Address Incorporation
Snaaaap Housing System Inc 10 Chemin Du Lac, LÉry, QC J6N 1A1 1999-11-24
Melco Housing System Inc. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1985-11-01
Driver Associate Da Corp. 237 Wellington St, London, ON N6B 2L2 2019-11-18
VÉhicules RÉcrÉatifs Steve Driver Inc. 935 Boul St-luc, St-luc, QC J2W 1B6 1996-02-12
Gary Driver Automobile Inc. 1950 Rue D`arvida, St-bruno De Montarville, QC J3V 3R6 1996-02-12
Local Driver Corp. 992 Albion Road, Toronto, ON M9V 1A7 2020-09-02
Hu Guide Housing Corp. 39 Shamokin Dr, Toronto, ON M3A 3H9 2016-02-25
The Saab Housing Corp. 307-379 Gilmour St., Ottawa, ON K2P 2M6 2006-06-16
Hab Creative Housing Corp. 11 Amity Road, Mississauga, ON L5M 1P1 2016-01-26
Automobile Don Driver Inc. 935 Boul St-luc, St-luc, QC J2W 1B6 1979-10-05

Improve Information

Please provide details on DRIVER'S SYSTEM HOUSING CORP. LTD. 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