LES FABRICATIONS FORTE LTEE

Address:
639 Argyle Avenue, Westmount, QC H3Y 3C1

LES FABRICATIONS FORTE LTEE is a business entity registered at Corporations Canada, with entity identifier is 427403. The registration start date is January 4, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 427403
Corporation Name LES FABRICATIONS FORTE LTEE
FORTE MANUFACTURING LTD.
Registered Office Address 639 Argyle Avenue
Westmount
QC H3Y 3C1
Incorporation Date 1973-01-04
Dissolution Date 1985-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK RUBIN 6211 COTE ST-LUC RD. NO. 401, MONTREAL QC H3X 2H2, Canada
MANUEL ATLAS 45 HARROW ROAD, HAMPSTEAD QC , Canada
FRANK FARKAS 5549 QUEEN MARY RD. NO. 38, MONTREAL QC H3X 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-23 1980-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-01-04 1980-11-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-01-04 current 639 Argyle Avenue, Westmount, QC H3Y 3C1
Name 1973-01-04 current LES FABRICATIONS FORTE LTEE
Name 1973-01-04 current FORTE MANUFACTURING LTD.
Status 1985-08-22 current Dissolved / Dissoute
Status 1985-03-02 1985-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-24 1985-03-02 Active / Actif

Activities

Date Activity Details
1985-08-22 Dissolution
1980-11-24 Continuance (Act) / Prorogation (Loi)
1973-01-04 Incorporation / Constitution en société

Office Location

Address 639 ARGYLE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 3C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
JACK RUBIN 6211 COTE ST-LUC RD. NO. 401, MONTREAL QC H3X 2H2, Canada
MANUEL ATLAS 45 HARROW ROAD, HAMPSTEAD QC , Canada
FRANK FARKAS 5549 QUEEN MARY RD. NO. 38, MONTREAL QC H3X 1V8, Canada

Entities with the same directors

Name Director Name Director Address
111959 CANADA INC. FRANK FARKAS 2300 BREBEUF, APT 7, LONGUEUIL QC J4J 3P8, Canada
102684 CANADA INC. FRANK FARKAS 5549 QUEEN MARY #38, MONTREAL QC , Canada
3560350 CANADA INC. FRANK FARKAS 50 DOGWOOD RD., BAIE D'URFE QC H9X 3J7, Canada
KAYBER LIGHTING LTD. JACK RUBIN 2525 MODUGNO, ST-LAURENT QC , Canada
CENTRE D'AUBAINES BELANGER LTEE MANUEL ATLAS 45 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
MANNY ATLAS & ASSOCIATES SALES AGENCY INC. MANUEL ATLAS 45 HARROW RD, HAMPSTEAD QC H3X 3W3, Canada
159998 CANADA INC. MANUEL ATLAS 45 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
3698696 CANADA INC. MANUEL ATLAS 45 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
JULIA DE SNOWDON (INTERNATIONAL) INC. MANUEL ATLAS 45 CHEMIN HARROW, HAMPSTEAD QC H3X 3W3, Canada
3415643 CANADA INC. Manuel Atlas 45 Harrow Road, Hampstead QC H3X 3W3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y3C1

Similar businesses

Corporation Name Office Address Incorporation
SÉcuritÉ Forte (c.i.s.) Inc. 17 Holtham Road, Hampstead, QC H3X 3N2 2001-03-02
It Forte Inc. 206 Saddlemont Blvd. Ne, Calgary, AB T3J 5E5
FortÉ Investments (quebec) Inc. 555 Chabanel Street West, Suite 1007, Montreal, QC H2N 2H8 2002-05-21
Raymond Forte Enterprises Limited 3431 Rue St-hubert, Montreal, QC 1978-01-06
Les Investissements Carmelo De Forte Inc. 135 Place Cote Vertu, Suite 100, St-laurent, QC H4N 1G4 1986-12-17
Harbour Authority of Petite Forte 7 Main Road, Petite Forte, NL A0E 3A0 1999-02-05
8923990 Canada Inc. 66 Petite Forte Drive, Petite Forte Drive, St. John's, NL A1B 0H1 2014-06-13
Les Productions Pierre FortÉ LtÉe 3022 Rue Holt, Montreal, QC H1Y 1R1 1995-04-24
Forte Trucking Inc. 29, Freshspring Dr, Brampton, ON L6R 3H6 2015-09-14
Forte Ingredients Inc. 4 Longhope Place, Toronto, ON M2J 1Y2 2011-05-28

Improve Information

Please provide details on LES FABRICATIONS FORTE LTEE 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