LA FONDATION DOMINION TEXTILE

Address:
1950 Sherbrooke St West, Montreal, QC H3H 1E7

LA FONDATION DOMINION TEXTILE is a business entity registered at Corporations Canada, with entity identifier is 411892. The registration start date is May 13, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 411892
Business Number 118886803
Corporation Name LA FONDATION DOMINION TEXTILE
DOMINION TEXTILE FOUNDATION
Registered Office Address 1950 Sherbrooke St West
Montreal
QC H3H 1E7
Incorporation Date 1974-05-13
Dissolution Date 1999-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JOHN A. BOLAND 20746 GAY CEDERS, BAIE D'URFE QC H9X 2T4, Canada
WILLIAM K. RUSAK 4005 REDPATH ST. #203, MONTREAL QC H3G 2G9, Canada
COLLEEN SMITH 5625 VENDOME ST., BROSSARD QC J4W 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-05-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-05-12 1974-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-05-13 current 1950 Sherbrooke St West, Montreal, QC H3H 1E7
Name 1974-05-13 current LA FONDATION DOMINION TEXTILE
Name 1974-05-13 current DOMINION TEXTILE FOUNDATION
Status 1999-06-18 current Dissolved / Dissoute
Status 1974-05-13 1999-06-18 Active / Actif

Activities

Date Activity Details
1999-06-18 Dissolution Section: Part II of CCA / Partie II de la LCC
1974-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-01

Office Location

Address 1950 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3H 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cosmos Imperial Mills, Limited 1950 Sherbrooke St West, Montreal 109, ON 1926-07-30
3345408 Canada Inc. 1950 Sherbrooke St West, Montreal, QC H3H 1E7 1997-02-12
Serres Naturtek Greenhouses Inc. 1950 Sherbrooke St West, Montreal, QC H3H 1E7 1986-06-17
2553589 Canada Inc. 1950 Sherbrooke St West, Montreal, QC H3H 1E7 1989-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
SociÉtÉ D'Énergie RiviÈre Etchemin Inc. 1950 Sherbrooke Ouest, 4e Etage, Montreal, QC H3H 1E7 1996-05-28
SociÉtÉ D'Énergie De La RiviÈre Ste-anne Inc. 1950 Rue Sherbrooke O, 4e Etage, Montreal, QC H3H 1E7 1994-05-20
Habitations Plexmont Inc. 1950 Sherbrooke O, Montreal, QC H3H 1E7 1993-01-14
SociÉtÉ D'Énergie Petites Bergeronnes Inc. 1950 Sherbrooke West, 4th Fl., Montreal, QC H3H 1E7 1992-10-05
Immeubles Spina Inc. 1950 Rue Sherbrooke Ouest, 4e Etage, Montreal, QC H3H 1E7 1991-05-15
Naturdel Inc. 1950 Sherbrooke St. West, Montreal, QC H3H 1E7 1986-06-17
Harmonie Home Fashions Inc. 1950 Sherbrooke St. W., Montreal, ON H3H 1E7 1985-04-01
Dhj Canada Inc. 1950 Sherbrooke Street West, P.o.box 6250, Montreal, QC H3H 1E7 1969-11-10
Axair System Inc. 1950 Rue Sherbrooke Ouest, Montreal, QC H3H 1E7 1997-05-21
Axor Technologies Inc. 1950 Rue Sherbrooke Ouest, Montreal, QC H3H 1E7 1998-12-09
Find all corporations in postal code H3H1E7

Corporation Directors

Name Address
JOHN A. BOLAND 20746 GAY CEDERS, BAIE D'URFE QC H9X 2T4, Canada
WILLIAM K. RUSAK 4005 REDPATH ST. #203, MONTREAL QC H3G 2G9, Canada
COLLEEN SMITH 5625 VENDOME ST., BROSSARD QC J4W 1B6, Canada

Entities with the same directors

Name Director Name Director Address
Agriculture in the Classroom Canada Colleen Smith 12 - 250 Ainslie Street S, Cambridge ON N1R 8P8, Canada
SIMERIK CORPORATION COLLEEN SMITH 2828 Av. Willowdale, Montreal QC H3T 1H5, Canada
COMPAGNIE CENTRALE DYNAMICS LIMITEE JOHN A. BOLAND 56 OAKLAND AVENUE, HUDSON HEIGHTS QC J0P 1J0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1E7

Similar businesses

Corporation Name Office Address Incorporation
Dominion Textile Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1922-12-09
Ventes De Textile Mar-com Ltee 5871 Victoria, Suite 106, Montreal, QC 1981-04-15
M.t.c. Machinerie De Textile Canadienne Ltee 9 Dufferin St., Granby, QC 1979-03-13
S & M Impression De Textile Inc. 9600 St-laurent, Apt 660, Montreal, QC H2N 1R2 1985-02-15
Les Agences Textile Loc-mar Ltee 6980 Ch. Côte St-luc, #701, Montreal, QC H4V 3A4 1968-06-13
Textile Market Inc. 25 Montreal Road, Vanier, ON K1L 6E8 1992-01-08
Agence De Textile Internationale S.l.k. Inc. 498 Lakeshore Rd., Beaconsfield, QC H9W 4J5 1990-08-10
General Cutting In Textile Inc. 6983 Boul. St. Laurent, Montreal, QC H2S 3E1 1980-04-17
Mrt Textile Inc. 1625,boul. De Maisonneuve O., Bur. 1101, MontrÉal, QC H3H 2N4 2006-02-07
Produits Textile Compagnie Limitee 2410 Tedlo St, Unit 3, Mississauga, ON L5A 3V3 1940-12-03

Improve Information

Please provide details on LA FONDATION DOMINION TEXTILE 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