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 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 |
Director Name | Director Address |
---|---|
PAUL YAPHE | 11 MELBOURNE STREET, WESTMOUNT QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1978-11-27 | Continuance (Act) / Prorogation (Loi) | |
1970-01-07 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
PAUL YAPHE | 11 MELBOURNE STREET, WESTMOUNT QC , Canada |
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 |
City | WESTMOUNT |
Post Code | H3Z1P6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |