KANBERY DISTRIBUTORS INC.

Address:
3585 Est, Rue Rachel, Montreal, QC H1W 1A8

KANBERY DISTRIBUTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 45535. The registration start date is September 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 45535
Corporation Name KANBERY DISTRIBUTORS INC.
LES DISTRIBUTIONS KANBERY INC.
Registered Office Address 3585 Est, Rue Rachel
Montreal
QC H1W 1A8
Incorporation Date 1979-09-20
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
MAJOLA NOLET 155 ST-FRANCOIS, VALLEYFIELD QC J6T 3Y7, Canada
YVON POIRIER 6687 DE LAROCHE, MONTREAL QC H2S 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-19 1979-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-20 current 3585 Est, Rue Rachel, Montreal, QC H1W 1A8
Name 1979-09-20 current KANBERY DISTRIBUTORS INC.
Name 1979-09-20 current LES DISTRIBUTIONS KANBERY INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-09-20 Incorporation / Constitution en société

Office Location

Address 3585 EST, RUE RACHEL
City MONTREAL
Province QC
Postal Code H1W 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Isolations Frampton Inc. 3585 Rue Rachel Est, Montreal, QC H1W 1A8 1980-05-05
128997 Canada Limitee 3585 Rue Rachel Est, Montreal, QC H1W 1A8 1983-12-22
133840 Canada Limitee 3585 Rue Rachel Est, Montreal, QC H1W 1A8 1984-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
MAJOLA NOLET 155 ST-FRANCOIS, VALLEYFIELD QC J6T 3Y7, Canada
YVON POIRIER 6687 DE LAROCHE, MONTREAL QC H2S 2E2, Canada

Entities with the same directors

Name Director Name Director Address
LA FRATERNITE MARIALE DU CANADA INC. YVON POIRIER 8849 12E AVENUE, MONTRÉAL QC H1Z 3J2, Canada
LE PETIT COCHON ROSE INC. Yvon Poirier 738 rue des Ateliers, Boucherville QC J4B 8B1, Canada
L'ATELIER LE ROCHET INC. YVON POIRIER 331 RUE PRINCIPALE NORD, RICHMOND QC J0B 2H0, Canada
3960293 CANADA INC. YVON POIRIER 400 RAVEL, BROSSARD QC J4X 2M6, Canada
EDUCVIDEO INC. YVON POIRIER 3174 ROUTE 132, BIC QC G0L 1B0, Canada
DECOR MANIA INC. YVON POIRIER 4155 6IEME AVENUE EST SUITE 617, CHARLESBOURG QC , Canada
THE CANADIAN COMMUNITY ECONOMIC DEVELOPMENT NETWORK YVON POIRIER 401-565 RUE DU PARVIS, QUEBEC QC G1K 9G5, Canada
3437264 CANADA INC. YVON POIRIER 1725 CHEMIN ROZON, LAUREL QC J0T 1Y0, Canada
PRODUCTIONS ALVIN INC. YVON POIRIER 1725 CHEMIN ROZON, LAUREL MUNIC., WENTWORTH NORD QC J0T 1Y0, Canada
TAXI AERIEN SOREL INC. YVON POIRIER 300 HOTEL-DIEU, SOREL QC J3P 1N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W1A8

Similar businesses

Corporation Name Office Address Incorporation
K.k. Distributions Ltee 185 Richer St., P.o. Box: 228, Clarence Creek, ON K0A 1N0 1968-10-03
G.p. Book Distributors Inc. 1145 Ambleside Drive, Ottawa, ON 1977-09-28
Les Distributions Aux Nanannes Inc. 130 Largo, Dollard Des Ormeaux, QC H9B 2E7 1983-01-21
B.m.g. Pharmaceutical Distributors Inc. 1915 Doucet, Varennes, QC J0L 2P0 1983-03-16
Les Distributions Ace Ltee 8100 Transcanada Highway, Suite K, St.laurent, QC H4S 1M5 1956-02-03
Les Distributions De Poissons De La Mer Du Nord Inc. 1833 O'brien Street, Suite 1825, St-laurent, QC 1980-07-28
Les Distributions Elbourne Ltee. 666 Sherbrooke West, Suite 805, Montreal, QC 1975-06-23
Rimbec Distributors Ltd. 17360 Chemin Ste-marie, Kirkland, QC 1980-03-04
Multimex Distributors Inc. 156 Ouest Boulevard Henri-bourassa, Montreal, QC 1978-11-28
Les Distributions Hydrapro Inc. 34 Place Ravel, Dollard-des-ormeaux, QC 1979-11-30

Improve Information

Please provide details on KANBERY DISTRIBUTORS 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