LES TECHNOLOGIES MONTCALM INC.

Address:
946 Begin, St-laurent, QC H4M 2N5

LES TECHNOLOGIES MONTCALM INC. is a business entity registered at Corporations Canada, with entity identifier is 521868. The registration start date is February 4, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 521868
Business Number 103751483
Corporation Name LES TECHNOLOGIES MONTCALM INC.
MONTCALM TECHNOLOGIES INC.
Registered Office Address 946 Begin
St-laurent
QC H4M 2N5
Incorporation Date 1957-02-04
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT HAUSNER 1231 SHERBROOKE ST W APT B-81, MONTREAL QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-14 1980-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-02-04 1980-05-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1996-02-02 current 946 Begin, St-laurent, QC H4M 2N5
Name 1997-10-02 current LES TECHNOLOGIES MONTCALM INC.
Name 1997-10-02 current MONTCALM TECHNOLOGIES INC.
Name 1990-05-24 1997-10-02 Intérieurs Montcalm Inc.
Name 1990-05-24 1997-10-02 Montcalm Interiros Inc.
Name 1980-05-15 1990-05-24 LES SPECIALISTES DE TAPIS MONTCALM LTEE
Name 1980-05-15 1990-05-24 MONTCALM CARPET SPECIALISTS LTD.
Name 1959-10-13 1980-05-15 MONTCALM CARPET SPECIALTIES LTD.
Name 1957-02-04 1959-10-13 STOREY CHEMICALS & EQUIPMENT LTD.
Name 1957-02-04 1959-10-13 STOREY CHEMICALS ; EQUIPMENT LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-07 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-02 1999-09-07 Active / Actif
Status 1995-11-08 1996-02-02 Dissolved / Dissoute
Status 1994-09-01 1995-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1996-02-02 Revival / Reconstitution
1980-05-15 Continuance (Act) / Prorogation (Loi)
1957-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1990-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1990-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 946 BEGIN
City ST-LAURENT
Province QC
Postal Code H4M 2N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3399214 Canada Inc. 860 Begin Street, Ville St. Laurent, QC H4M 2N5 1997-08-06
Les Bois Eastland Inc. 870 Begin, St-laurent, QC H4M 2N5 1996-07-19
Les Etiquettes Vision Labels Inc. 860 Begin, St-laurent, QC H4M 2N5 1996-06-06
2943492 Canada Inc. 880 Begin, Ville Saint Laurent, QC H4M 2N5 1993-08-06
2834146 Canada Inc. 790 Begin Street, St-laurent, QC H4M 2N5 1992-07-03
Cuisine Fontaine Sante Inc. 830 Rue Begin, St-laurent, QC H4M 2N5 1988-07-26
Daks Decor Inc. 830 Begin, St-laurent, QC H4M 2N5 1979-08-17
L'oasis Import-export Inc. 930 Rue Begin, Ville St-laurent, QC H4M 2N5 1978-11-17
Mont St. Louis Chaussures Ltee 790 Begin St, St-laurent, QC H4M 2N5 1970-03-20
Freudenberg Trading (canada) Limited 910 Begin Street, St. Laurent, Montreal, QC H4M 2N5 1966-10-26
Find all corporations in postal code H4M2N5

Corporation Directors

Name Address
ROBERT HAUSNER 1231 SHERBROOKE ST W APT B-81, MONTREAL QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
British Books @ American Prices Ltd. ROBERT Hausner 4250 SHERBROOKE WEST, #22, WESTMOUNT QC H3Z 1C4, Canada
116041 CANADA INC. ROBERT HAUSNER 18 HOLTON, WESTMOUNT QC H3Y 2E8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M2N5
Category technologies
Category + City technologies + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Hyperscale Technologies Inc. 1160 Place Montcalm, Saint-bruno, QC J3V 3H2 2015-04-09
Standard-modern Technologies Corporation 69 Montcalm Drive, Toronto, ON M6E 4P1
Pierre Desrochers Auto Carrosserie Inc. 172 Principale, Cte Montcalm, St-alexis De Montcalm, QC 1980-02-07
Centre De Renovation Montcalm Canada Ltee 213 Cote Saint-louis, St-esprit De Montcalm, QC J0K 2L0 1981-06-08
DÉveloppement Montcalm Inc. 200 Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 2007-08-21
Services D'entretien Montcalm Limitee 939 Selkirk Street, Pointe Claire, QC H9R 4S4 1978-06-08
Hyteon Inc. 858 Montée De Montcalm, Montcalm, QC J0T 2V0 2003-11-07
Les Excavations Montcalm 2000 Inc. 1300 De Bretagne, Terrebonne, QC J6W 3A6 1999-12-06
Montcalm Services Techniques Inc. 695 90ieme Avenue, Lasalle, QC H8R 3A4
Les Restaurants Bloom Montcalm Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4 1983-09-23

Improve Information

Please provide details on LES TECHNOLOGIES MONTCALM INC. 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