COMPAGNIE MONTREAL ARMATURE LIMITEE

Address:
7420 St. Jacques St West, Montreal 262, QC H4B 1W3

COMPAGNIE MONTREAL ARMATURE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 522031. The registration start date is April 8, 1919. The current status is Dissolved.

Corporation Overview

Corporation ID 522031
Corporation Name COMPAGNIE MONTREAL ARMATURE LIMITEE
MONTREAL ARMATURE COMPANY LIMITED-
Registered Office Address 7420 St. Jacques St West
Montreal 262
QC H4B 1W3
Incorporation Date 1919-04-08
Dissolution Date 1985-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
GEROLD V. STAFL 74 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
WAYNE J. MORRELL 1 POUDRETTE, ILE BIZARD QC H9C 1W3, Canada
R.E. FERST 2184 ONEIDA CRESCENT, MISSISSAUGA ON L5C 1V6, Canada
IVAN R. FELTHAM 44 HI-MOUNT DRIVE, WILLOWDALE ON M2K 1X5, Canada
CARL B. HALLER 449 WALMER ROAD, TORONTO ON M5P 2X9, Canada
YVES AYMONG 1484 SERRE, LASALLE QC H8N 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-14 1980-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1919-04-08 1980-09-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1919-04-08 current 7420 St. Jacques St West, Montreal 262, QC H4B 1W3
Name 1975-11-25 current COMPAGNIE MONTREAL ARMATURE LIMITEE
Name 1975-11-25 current MONTREAL ARMATURE COMPANY LIMITED-
Name 1919-04-08 1975-11-25 MONTREAL ARMATURE WORKS, LIMITED
Status 1985-07-18 current Dissolved / Dissoute
Status 1980-09-15 1985-07-18 Active / Actif

Activities

Date Activity Details
1985-07-18 Dissolution
1980-09-15 Continuance (Act) / Prorogation (Loi)
1919-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7420 ST. JACQUES ST WEST
City MONTREAL 262
Province QC
Postal Code H4B 1W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
GEROLD V. STAFL 74 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
WAYNE J. MORRELL 1 POUDRETTE, ILE BIZARD QC H9C 1W3, Canada
R.E. FERST 2184 ONEIDA CRESCENT, MISSISSAUGA ON L5C 1V6, Canada
IVAN R. FELTHAM 44 HI-MOUNT DRIVE, WILLOWDALE ON M2K 1X5, Canada
CARL B. HALLER 449 WALMER ROAD, TORONTO ON M5P 2X9, Canada
YVES AYMONG 1484 SERRE, LASALLE QC H8N 1N2, Canada

Entities with the same directors

Name Director Name Director Address
PENREAL DEVELOPMENTS LTD. CARL B. HALLER 32 LONGWATER CHASE, UNIONVILLE ON L3R 4A5, Canada
COMMERCIAL CREDIT CORPORATION LIMITED CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON L5M 4N3, Canada
GENELCOM LIMITED CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON K5N 4B3, Canada
GELCO CANADA INC. CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON L5M 4N3, Canada
CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED CARL B. HALLER 161 LYNDHURST AVENUE, TORONTO ON M5R 3A1, Canada
DOMINION ENGINEERING WORKS, LIMITED R.E. FERST 2184 ONEIDA CRESCENT, MISSISSAUGA ON L5C 1V6, Canada
JOHNSON & JOHNSON INC. WAYNE J. MORRELL 1 POUDRETTE, ILE BIZARD QC H9C 1W3, Canada
JOHNSON & JOHNSON INC. WAYNE J. MORRELL 1 POUDRETTE, ILE BIZARD QC H9C 1W3, Canada

Competitor

Search similar business entities

City MONTREAL 262
Post Code H4B1W3

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Interprovinciale D'acier D'armature (1980) Limitee 6300 Notre Dame Est, Montreal, QC H1N 2E1 1980-12-08
R & V Armature Ltee 10120 Garon Street, Montreal North, QC H1H 3S7 1977-05-05
Entreprise D'armature Compagnie Nydel Inc. 9345 Pascal Gagnon, St Leonard, QC H1P 1Z4 1999-05-11
Armature G.i. Inc. 6290 Boul. Leger, App. 3, Montreal-nord, QC H1G 1L3 1982-07-05
Armature Donat Lachance Inc. 9105 Pie Ix, Suite 21, Montreal, QC H1Z 3V8 1987-06-16
Compagnie D'ascenseurs De Montreal Limitee 1010 St.catherine St West, Ste 838, Montreal, QC 1956-06-29
Acier D'armature Westbury Ltee 4831 Mira Rd, Montreal, QC H3W 2B5 1958-10-20
Company 95 Limited 8300, Boulevard Pie Ix, Montréal, QC H1Z 4E8 2013-02-27
Compagnie De Dactylo Montreal Limitee 5929 Transcanada Hwy, Suite 050, St-laurent, QC H4T 1Z6 1929-08-02
Debert Armature Works Limited Box 131, Debert, NS B0M 1G0 1982-02-17

Improve Information

Please provide details on COMPAGNIE MONTREAL ARMATURE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches