LA MANUFACTURE DE TAPIS CONDOR LTEE

Address:
4221 Ste. Catherine St. W., Westmount, QC H3Z 1P6

LA MANUFACTURE DE TAPIS CONDOR LTEE is a business entity registered at Corporations Canada, with entity identifier is 471518. The registration start date is January 7, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 471518
Corporation Name LA MANUFACTURE DE TAPIS CONDOR LTEE
CONDOR CARPET MILLS LTD.
Registered Office Address 4221 Ste. Catherine St. W.
Westmount
QC H3Z 1P6
Incorporation Date 1970-01-07
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL YAPHE 11 MELBOURNE STREET, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-26 1978-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-01-07 1978-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-01-07 current 4221 Ste. Catherine St. W., Westmount, QC H3Z 1P6
Name 1973-08-10 current LA MANUFACTURE DE TAPIS CONDOR LTEE
Name 1973-08-10 current CONDOR CARPET MILLS LTD.
Name 1970-01-07 1973-08-10 JEPAR SERVICES LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-13 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1978-11-27 Continuance (Act) / Prorogation (Loi)
1970-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4221 STE. CATHERINE ST. W.,
City WESTMOUNT
Province QC
Postal Code H3Z 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2828944 Canada Inc. 4201 Ste-catherine Ouest, Montreal, QC H3Z 1P6 1992-06-15
Gestion 4213 Ste Catherine Ouest Inc. 4213 Ste-catherine Ouest, Montreal, QC H3Z 1P6 1984-11-27
134330 Canada Inc. 4201 Ste-catherine O, Westmount, QC H3Z 1P6 1984-07-18
Design D'interfaces Et Informatique Pegase Inc. 4207 Ste-catherine Ouest, Westmount, QC H3Z 1P6 1984-02-03
L'enfant Et Son Univers P.l.p. Inc. 4207 Ste-catherine O., Montreal, QC H3Z 1P6 1983-12-05
Fridolinades Inc. 4207 Ouest Rue Ste-catherine, Westmount, QC H3Z 1P6 1983-03-14
Sarreid Canada Inc. 4229 Ste. Catherine Street W., Westmount, QC H3Z 1P6 1979-02-16
Les Entreprises De La Classe Mondiale Ltee 4175 St-catherine West, Apt. 2103, Westmount, QC H3Z 1P6 1978-12-04
Tele-music-hall Inc. 4207 Ouest Rue Ste-catherine, Westmount, QC H3Z 1P6 1982-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
PAUL YAPHE 11 MELBOURNE STREET, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
168272 CANADA INC. PAUL YAPHE 11 MELBOURNE, WESTMOUNT QC H3Z 1H8, Canada
116041 CANADA INC. PAUL YAPHE 11 MELBOURNE, WESTMOUNT QC H3Z 1H8, Canada
171351 CANADA INC. PAUL YAPHE 11 MELBOURNE AVENUE, WESTMOUNT QC H3Z 1H8, Canada
PERFECTION RUG CO. LTD. PAUL YAPHE 11 MELBOURNE, WESTMOUNT QC H3Z 1H8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1P6

Similar businesses

Corporation Name Office Address Incorporation
Condor Travel Agency Ltd. 425 Boul. St-joseph, Place Cartier, Hull, QC 1975-11-12
Condor Transformation De Papier Et Enduisage Ltee 9156 Boivin St, Lasalle, Montreal, QC 1971-12-03
Le Bar Discotheque Condor Ltee 3849 Boul St Laurent, Montreal, QC H2W 1X9 1981-05-25
Les Aliments Condor Inc. 705 St-catherine West, Montreal, QC H3B 4G5 1985-06-25
Condor Style Ltd. 4191 Rue De La Seine, 406, Laval, QC H7W 5E4 2018-02-15
Condor Location D'auto Systeme Inc. 357 Dorval Avenue, Dorval, QC 1978-08-08
Condor Maritime Services Inc. 587 De Roanne, Laval, QC H7N 5E8 2005-03-23
Automobiles Condor Inc. 357 Dorval Avenue, Dorval, QC 1978-02-20
Matelas Condor Ltee 214, Rue Du Manoir Est, Cap St-ignace, QC G0R 1H0 1979-01-01
Les Filatures De Tapis Burlington Canada Ltee 45 Glidden Road, Bramalea, ON L6T 2H9 1959-04-08

Improve Information

Please provide details on LA MANUFACTURE DE TAPIS CONDOR 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