LES IMPORTATIONS BELDIÉ-MEAGHER INC.

Address:
1 Place Ville Marie, Bureau 1900, Montreal, QC H3B 2C3

LES IMPORTATIONS BELDIÉ-MEAGHER INC. is a business entity registered at Corporations Canada, with entity identifier is 4191552. The registration start date is September 18, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4191552
Business Number 875992406
Corporation Name LES IMPORTATIONS BELDIÉ-MEAGHER INC.
BELDIÉ-MEAGHER IMPORTS INC.
Registered Office Address 1 Place Ville Marie
Bureau 1900
Montreal
QC H3B 2C3
Incorporation Date 2003-09-18
Dissolution Date 2006-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCIS C. MEAGHER 7315 RUE MAYNARD, MONTREAL QC H3R 3B3, Canada
JEAN-JACQUES BELDIE 55 LES CHENES, LAVAL QC H7R 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-18 current 1 Place Ville Marie, Bureau 1900, Montreal, QC H3B 2C3
Name 2003-09-18 current LES IMPORTATIONS BELDIÉ-MEAGHER INC.
Name 2003-09-18 current BELDIÉ-MEAGHER IMPORTS INC.
Status 2006-11-14 current Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-18 2006-06-14 Active / Actif

Activities

Date Activity Details
2006-11-14 Dissolution Section: 212
2003-09-18 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
6899421 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2008-01-04
Le Groupe Financier Y-voir (holding) Inc. 1, Place Ville-maire, Bureau 1900, MontrÉal, QC H3B 2C3 2002-05-27
3295290 Canada Inc. 1 Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 1996-09-12
3362728 Canada Inc. 1 Place Ville Marie, Bureau 1900, Montreal, QC H3B 2C3 1997-04-08
Investissements Bilco Ltee 1 Place Ville Marie, Bureau 1900, Montreal, QC H3B 2C3 1979-10-24
Ludomedia Inc. 1 Place Ville-marie, Bureau 1900, MontrÉal, QC H3B 2C3 1998-12-10
Eutsys Project Managers Inc. 1 Place Ville Marie, Bureau 1900, Montreal, QC H3B 2C3 1999-06-01
3968146 Canada Inc. 1 Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 2001-11-26
Orex Gold Mines Ltd. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
6588107 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 2006-07-01
Find all corporations in postal code H3B 2C3

Corporation Directors

Name Address
FRANCIS C. MEAGHER 7315 RUE MAYNARD, MONTREAL QC H3R 3B3, Canada
JEAN-JACQUES BELDIE 55 LES CHENES, LAVAL QC H7R 1H1, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION ALTUS INC. FRANCIS C. MEAGHER 7315 RUE MAYNARD, MONTREAL QC H3R 3B3, Canada
Association de citoyens de Laval-sur-le-Lac JEAN-JACQUES BELDIE 55 LES CHENES, LAVAL-SUR-LE-LAC - LAVAL QC H7R 1H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2C3

Similar businesses

Corporation Name Office Address Incorporation
J.l. Meagher Financial Services Inc. 625 O., Boul. Rene-levesque, Suite 1201, Montreal, QC H3B 1R5 1987-10-16
Hubert Meagher Metrology Inc. 858 Radisson, St-lazare, QC J7T 2A5 2005-06-20
Ross-meagher Limited 130 Albert St, Ste 1702, Ottawa, ON K1P 5G4 1926-09-29
Atto Meagher Inc. 5660 Mcadam Rd, Unit A-4, Mississauga, ON L4Z 1T2 1997-02-24
Meagher Instrumentation Ltd. 12517 Route # 4, Havre Boucher, Antigonish County, NS B0H 1P0 2007-09-28
Importations Venezia Imports Inc. 127 Neuville, Ile Perrot, QC J7V 8L3 2012-01-22
Rkp Imports Inc. 105 Strowger Boulevard, Brockville, ON K6V 5K1 2020-08-26
Importations Dino Imports Inc. 255 Dunbar St., Montreal, QC 1981-07-17
Les Importations E.m.s.l. Inc. 8900, Boul. Pie Ix, Montreal, QC H1Z 4H9 1999-03-26
Les Importations Lu-am Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1989-05-05

Improve Information

Please provide details on LES IMPORTATIONS BELDIÉ-MEAGHER 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