MONTOR LOG HOMES LTD.

Address:
Rr 2, West-brome, QC J0E 2P0

MONTOR LOG HOMES LTD. is a business entity registered at Corporations Canada, with entity identifier is 50202. The registration start date is September 26, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 50202
Corporation Name MONTOR LOG HOMES LTD.
Registered Office Address Rr 2
West-brome
QC J0E 2P0
Incorporation Date 1979-09-26
Dissolution Date 1997-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
DONALD BISSONETTE R.R. #3, SUTTON QC J0E 2K0, Canada
CAROLE VALLIERRES R.R. #2,, WEST-BROME QC J0E 2P0, Canada
LOUISE COTE R.R. #1, 103, DESJARDINS, COWANSVILLE QC J2K 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-25 1979-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-26 current Rr 2, West-brome, QC J0E 2P0
Name 1979-09-26 current MONTOR LOG HOMES LTD.
Status 1997-04-17 current Dissolved / Dissoute
Status 1991-01-02 1997-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-26 1991-01-02 Active / Actif

Activities

Date Activity Details
1997-04-17 Dissolution
1979-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 2
City WEST-BROME
Province QC
Postal Code J0E 2P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Informatique Carol Limitee Rr 2, Granby, QC 1977-07-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Babaji's Kriya Yoga and Publications Inc. 196 Mountain Road, St-etienne De Bolton, QC J0E 2P0 1992-05-15
Importations Florales Bry Inc. 12 Turner Road, West-brome, QC J0E 2P0 1991-08-29
Communications William Macmartin Inc. 38 Turner Road, Weest Brome, QC J0E 2P0 1990-10-02
Innoprises Inc. 28 Scott Road, West Brome, QC J0E 2P0 1985-03-11
104780 Canada Inc. R.r. # 2 West Brome, West Brome, QC J0E 2P0 1981-03-06
E.h.d. Consultants Ltd. West Brome, QC J0E 2P0 1976-09-13
Bromestead Travelinn Inc. Rr 2, West-brome, QC J0E 2P0 1980-06-13
Lalonde Creative Art Centre Inc. Rr 2, West Brome, QC J0E 2P0 1985-05-06
Centre De Service Jean Laplante Inc. Rr 2, West Brome, QC J0E 2P0 1984-10-25

Corporation Directors

Name Address
DONALD BISSONETTE R.R. #3, SUTTON QC J0E 2K0, Canada
CAROLE VALLIERRES R.R. #2,, WEST-BROME QC J0E 2P0, Canada
LOUISE COTE R.R. #1, 103, DESJARDINS, COWANSVILLE QC J2K 3G6, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUITS HOLISTEC INC. LOUISE Cote 260 VILLAGE JACOB, STE-GENEVIEVE-DE-BATISCAN QC G0X 2R0, Canada
4308565 CANADA INC. LOUISE COTE 556 BOUL. DE L'HOPITAL, #302, GATINEAU QC J8V 4C3, Canada
GENERAL UF FOAM CORPORATION INC. LOUISE COTE 105 DESJARDINS R.R. #1, COWANSVILLE QC J2K 3G6, Canada
Chambre de Commerce de Magog LOUISE COTE 1762 CHEMIN AYER'S CLIFF, MAGOG QC J1Y 3W2, Canada
J.C.J. FARMS LIMITED LOUISE COTE 314 DESJARDINS ST, R R 1, COWANSVILLE QC J2K 3G6, Canada
3261611 CANADA INC. LOUISE COTE 80, RUE BERLIOZ,SUITE 204, ILE-DES-SOEURS(VERDUN) QC H3E 1N9, Canada
3022706 CANADA INC. LOUISE COTE 62 RUE DE L'ETOILE, HULL QC J9A 2X4, Canada
CERCLE A+ INC. LOUISE COTE 120 DONNACONA, APT. 103, DOLLARD-DES-ORMEAUX QC H9B 3L3, Canada
6287565 CANADA INC. LOUISE COTE 57 RUE DU MISTRAL, GATINEAU QC J9A 3C2, Canada
SELECT VENEERS INC. LOUISE COTE 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada

Competitor

Search similar business entities

City WEST-BROME
Post Code J0E2P0

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants De Developpement Montor Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A 1G8 1974-01-22
Investissements Montor Canada Ltee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1968-05-28
Imprimerie Montor Printing Inc. 1450 Rue Nobel, Suite 16, Boucherville, QC J4B 5H3 1988-02-15
Montor Logistique Inc. 970 Montee De Liesse, Suite 300, St-laurent, QC H4T 1W7 1987-03-19
Montor Management Limited 99 Avenue Road, Suite 202, Toronto, ON M5R 2G5
Montor Automotive Distributors Limited 247 Rose Green Drive, Thornhill, ON L4J 4R3 1977-09-20
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 1991-05-12
Montor Sales Incorporated 750 York Mills Road, Apt. 201, Don Mills, ON 1977-04-27
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18

Improve Information

Please provide details on MONTOR LOG HOMES LTD. 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