VENTE PAR CORRESPONDANCE QUELLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 511919. The registration start date is April 6, 1965. The current status is Dissolved.
Corporation ID | 511919 |
Corporation Name |
VENTE PAR CORRESPONDANCE QUELLE LTEE MAIL ORDER HOUSE QUELLE LTD. |
Registered Office Address |
2015 Drummond Street Suite 950 Montreal QC H3G 1W7 |
Incorporation Date | 1965-04-06 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JULIUS PFEIFFER | C A 674 DAVAAR AVENUE, OUTREMONT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-03 | 1980-12-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1965-04-06 | 1980-12-03 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1965-04-06 | current | 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 |
Name | 1965-04-06 | current | VENTE PAR CORRESPONDANCE QUELLE LTEE |
Name | 1965-04-06 | current | MAIL ORDER HOUSE QUELLE LTD. |
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 | 1980-12-04 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1980-12-04 | Continuance (Act) / Prorogation (Loi) | |
1965-04-06 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
94298 Canada Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1979-09-27 |
Zlaterne Ltd. | 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 | 1976-09-13 |
Les Vetements Duo Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1977-03-29 |
Mikanda Design and Development Ltd. | 2015 Drummond Street, Suite 202, Montreal, QC | 1977-03-31 |
Houde-laporte (1977) Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-06-17 |
Entreprises Fisher Mercury Ltee | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1977-07-05 |
83926 Canada Ltee | 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 | 1977-09-30 |
86222 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-11-04 |
85648 Canada Ltee/ltd. | 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 | 1978-01-03 |
86169 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1978-02-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Edith Serei Products Inc. | 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 | 1987-01-23 |
110800 Canada Inc. | 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 | 1981-10-06 |
96255 Canada Inc. | 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 | 1980-01-28 |
Raphael Maroquinerie Inc. | 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 | 1978-12-12 |
Ralph Sales Agencies Ltd. | Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 | 1971-02-08 |
162389 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
Les Industries & Investissements Isin Ivanier Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
163345 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-10-25 |
2808773 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1992-03-30 |
Voyages Eastview (montrÉal) LtÉe | 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 | 1993-03-11 |
Find all corporations in postal code H3G1W7 |
Name | Address |
---|---|
JULIUS PFEIFFER | C A 674 DAVAAR AVENUE, OUTREMONT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
LEROL INC. | JULIUS PFEIFFER | 2015 DRUMMOND SUITE 950, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quelle Histoire! Inc. | 2285 Beaconsfield, Montréal, QC H4A 2G9 | 2015-06-12 |
Go Direct Lituneng Mail Order House Inc. | 3315 Des Orchidées, Saint-hubert, QC J3Y 8Y1 | 2009-01-29 |
Gar Mail Order Enterprises, Ltd. | 135 Liberty St, Toronto, ON | 1974-08-29 |
A Baker's Tale Mail Order Inc. | 301-2510 Ouellette Avenue, Windsor, ON N8X 1L4 | 2015-12-08 |
Ishii Mail Order Products Ltd. | 1550 5th Street S.w., Suite 475, Calgary, AB T2R 1K3 | 1983-08-25 |
Jacaranda Tree Mail Order Company (1994) Inc. | 7035 Ordan Drive, Mississauga, ON L5T 1T1 | 1994-07-07 |
Parents' Magazine's Mail Order Service of Canada, Ltd. | 450 Park Avenue, New York, ON I0O 2 | 1973-08-20 |
Le Baron Mail Order Inc. | 8601 Saint-laurent Boulevard, Montreal, QC H2P 2M9 | 2000-01-01 |
Sherwood Mail Order Ltd. | 247 Sherwood Dr., Ottawa, ON K1Y 3W3 | 1985-05-31 |
Commandes Postales Tosca International Inc. | 5455 De Gaspe Avenue, Suite 902, Montreal, QC | 1983-08-22 |
Please provide details on VENTE PAR CORRESPONDANCE QUELLE 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 |