MACHINE A TRICOTER & FOURNITURES (CANADA) LTEE

Address:
294 Pinetree Crescent, Beaconsfield, QC H9W 5E1

MACHINE A TRICOTER & FOURNITURES (CANADA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 483206. The registration start date is December 4, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 483206
Business Number 105223168
Corporation Name MACHINE A TRICOTER & FOURNITURES (CANADA) LTEE
THE KNITTING MACHINE & SUPPLY (CANADA) LTD.
Registered Office Address 294 Pinetree Crescent
Beaconsfield
QC H9W 5E1
Incorporation Date 1959-12-04
Dissolution Date 2007-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
A.J. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
B. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-02 1979-01-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-12-04 1979-01-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1979-01-03 current 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1
Name 1979-01-03 current MACHINE A TRICOTER & FOURNITURES (CANADA) LTEE
Name 1979-01-03 current THE KNITTING MACHINE & SUPPLY (CANADA) LTD.
Name 1979-01-03 current MACHINE A TRICOTER ; FOURNITURES (CANADA) LTEE
Name 1979-01-03 current THE KNITTING MACHINE ; SUPPLY (CANADA) LTD.
Name 1959-12-04 1979-01-03 THE KNITTING MACHINE & SUPPLY CO. (CANADA) LTD.
Name 1959-12-04 1979-01-03 THE KNITTING MACHINE ; SUPPLY CO. (CANADA) LTD.
Status 2007-06-14 current Dissolved / Dissoute
Status 1979-01-03 2007-06-14 Active / Actif

Activities

Date Activity Details
2007-06-14 Dissolution Section: 210
1979-01-03 Continuance (Act) / Prorogation (Loi)
1959-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 294 PINETREE CRESCENT
City BEACONSFIELD
Province QC
Postal Code H9W 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
122228 Canada Inc. 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1983-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
A. Topper Carbon Ltd. 308 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1985-07-30
120311 Canada Inc. 304 Pine Tree Cres., Beaconsfield, QC H9W 5E1 1982-12-23
91968 Canada Inc. 302 Pinetree Cres., Beaconsfield, QC H9W 5E1 1979-05-14
The Yorkridge Fund Limited 314 Pinetree Crescent, Beaconsfield, ON H9W 5E1 1968-11-13
Robosoft Inc. 308 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1988-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
R. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
A.J. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
B. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada

Entities with the same directors

Name Director Name Director Address
122228 CANADA INC. B. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
122228 CANADA INC. R. HARTMANN 294 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W5E1

Similar businesses

Corporation Name Office Address Incorporation
Machine De Vis Mure Ltee 2359 De Maisonneuve Blvd East, Montreal, QC 1974-10-02
Alceco Fabrication De Machine Ltee 36 9th Ave West, Vimont, QC H7M 1M9 1952-01-17
Web Wealth Machine Inc. 415 Trenton, Town of Mount Royal, QC H3P 2A1 2008-09-05
Merveilleuse Machine Inc. 32, Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X2 2012-11-27
M.i.m. Machine Tool Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1980-05-01
Jaimco Machine International Ltee 800 Victoria Sq, 612, Montreal, QC H4Z 1H6 1975-01-14
Machine Outil Jamieson Du Canada Limitee 401 Bay St, Suite 2010 P.o.box 53, Toronto 103, ON 1969-08-13
Gehring Sewing Machine Attachments Inc. 6378 St. Lawrence Boulevard, Montreal, QC H2S 3C4 1977-04-25
Corporation Internationale De Machine Canadienne 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1998-02-20
Centrale De La Machine À Coudre (ontario) Inc. 673 Grosvenor Avenue, Westmount, QC H3Y 2S9 1988-03-15

Improve Information

Please provide details on MACHINE A TRICOTER & FOURNITURES (CANADA) 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