LES COUVRE-LITS IDEAL (CANADA) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 51683. The registration start date is September 27, 1979. The current status is Dissolved.
Corporation ID | 51683 |
Corporation Name |
LES COUVRE-LITS IDEAL (CANADA) LIMITEE IDEAL BEDSPREAD (CANADA) LIMITED |
Registered Office Address |
137 St. Ferdinand Street Montreal QC H4C 2S7 |
Incorporation Date | 1979-09-27 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ANDREW KATZ | 10 FALLBROOK PL., HAMPSTEAD QC H3X 3W7, Canada |
HARVEY KATZ | 3001 SHERBROOKE ST. W. APT. 901, MONTREAL QC H3Z 2X8, Canada |
BELLA APPLEBAUM | 3 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
EDNA KATZ | 3001 SHERBROOKE ST. W. APT. 901, MONTREAL QC H3Z 2X8, Canada |
DAVID APPLEBAUM | 3 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-09-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-09-26 | 1979-09-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-09-27 | current | 137 St. Ferdinand Street, Montreal, QC H4C 2S7 |
Name | 1979-09-27 | current | LES COUVRE-LITS IDEAL (CANADA) LIMITEE |
Name | 1979-09-27 | current | IDEAL BEDSPREAD (CANADA) LIMITED |
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 | 1979-09-27 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-09-27 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pandru Inc. | 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 | 2007-02-12 |
L'avaaq | 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 | 2017-02-21 |
Agence Raymond Chartrand Inc. | 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 | 1988-07-13 |
Pamba Menu Inc. | 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 | 2020-11-11 |
10646911 Canada Inc. | 316-765 Bourget Street, Montréal, QC H4C 0A5 | 2018-02-22 |
10335240 Canada Inc. | 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 | 2017-07-24 |
Maxy Ventures Inc. | 765 Bourget. #316, Montreal, QC H4C 0A5 | 2016-11-28 |
6143571 Canada Inc. | 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 | 2003-09-26 |
10581933 Canada Inc. | 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 | 2018-01-15 |
Protektair Inc. | Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 | 2020-05-12 |
Find all corporations in postal code H4C |
Name | Address |
---|---|
ANDREW KATZ | 10 FALLBROOK PL., HAMPSTEAD QC H3X 3W7, Canada |
HARVEY KATZ | 3001 SHERBROOKE ST. W. APT. 901, MONTREAL QC H3Z 2X8, Canada |
BELLA APPLEBAUM | 3 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
EDNA KATZ | 3001 SHERBROOKE ST. W. APT. 901, MONTREAL QC H3Z 2X8, Canada |
DAVID APPLEBAUM | 3 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada |
Name | Director Name | Director Address |
---|---|---|
Core Networks Incorporated | ANDREW KATZ | 22 CIMARRON CRES., OTTAWA ON K2G 6E1, Canada |
VoxLIb Inc. | ANDREW KATZ | 22 CIMARRON CRES, NEPEAN ON K2G 6E1, Canada |
Signoto Corporation | Andrew Katz | 1401-1236 Bidwell Street,, Vancouver BC V6G 2K9, Canada |
3612376 CANADA INC. | ANDREW KATZ | 110 JASPER AVENUE, MOUNT ROYAL QC H3P 1K1, Canada |
Stopher Productions Ltd. | ANDREW KATZ | 10301 W. PICO BOULEVARD, LOS ANGELES CA 90035, United States |
6384099 CANADA INC. | ANDREW KATZ | 22 CIMARRON CRESCENT, NEPEAN ON K2G 6E1, Canada |
3507670 CANADA INC. | ANDREW KATZ | 5592 FERRIER, MOUNT ROYAL QC H4P 1M2, Canada |
2990385 CANADA INC. | ANDREW KATZ | GREENSHIELDS POINT, STE-AGATHE DES MONTS QC , Canada |
3703525 CANADA INC. | ANDREW KATZ | 5592 FERRIER ST., MOUNT-ROYAL QC H4P 1M2, Canada |
2830141 CANADA INC. | ANDREW KATZ | 42 FINCHLY RD, WESTMOUNT QC H3X 2Z7, Canada |
City | MONTREAL |
Post Code | H4C2S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ideal Systemes D'affaires Limitee | 970 Mceachran Ave, Outremont, QC | 1969-04-25 |
Ideal Fertilizers Limited | 635 Dorchester Blvd. West, Montreal, QC H3B 4A6 | 1963-11-18 |
Les Ascenseurs IdÉal Compagnie LimitÉe | 1658 Place De Lierre, Laval, QC H7G 4X7 | 1987-05-25 |
Ideal Elevators International Limited | 56, Rue D'edimbourg, Laval, QC H7M 1M9 | 1995-02-28 |
Les Couvre-lits Lawrence Cie Ltee | 9320 St. Lawrence, Montreal, QC H2N 1P2 | 1948-06-21 |
La Corporation De Pizza Ideal (quebec) Limitee | 38 Eiffel, Place Bonaventure, Level E, Montreal, QC | 1980-11-20 |
Ideal Marble Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1986-01-29 |
Ressort Idéal Ltée | 8950 Pascal Gagnon, St-leonard, QC H1P 1Z3 | 1985-01-31 |
Ideal Furniture Ltd. | 6 Rue St-thomas, St-charles, Bellechasse, QC G0R 2T0 | 1979-05-28 |
Ideal Sprinkler Inc. | 180 Bellerose Ouest, Vimont, Laval, QC J7L 1R5 | 1980-06-03 |
Please provide details on LES COUVRE-LITS IDEAL (CANADA) LIMITEE 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 |