LA CIE MARTIN-SENOUR LTEE is a business entity registered at Corporations Canada, with entity identifier is 525413. The registration start date is September 3, 1970. The current status is Dissolved.
Corporation ID | 525413 |
Corporation Name |
LA CIE MARTIN-SENOUR LTEE THE MARTIN-SENOUR CO. LTD. |
Registered Office Address |
2875 Centre Street Montreal QC H3K 1K4 |
Incorporation Date | 1970-09-03 |
Dissolution Date | 1982-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
NORMAN PEARL | 183 SCHUBERT DRIVE, DOL. DORMEAUX QC H9B 2E5, Canada |
CHRISTOPHER LAWLOR | 9285 ROOT ROAD, NORTHRIDGEVILLE 44035, United States |
DAVID M WILLIAMS | 90 ARGYLE STREET, KIRKLAND QC H9H 3J7, Canada |
REJEAN J CLAUDE | 20 LAROCHELLE STREET, KIRKLAND QC H9H 3J6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-15 | 1980-06-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1970-09-03 | 1980-06-15 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1970-09-03 | current | 2875 Centre Street, Montreal, QC H3K 1K4 |
Name | 1978-02-07 | current | LA CIE MARTIN-SENOUR LTEE |
Name | 1978-02-07 | current | THE MARTIN-SENOUR CO. LTD. |
Name | 1970-09-03 | 1978-02-07 | THE MARTIN-SENOUR COMPANY (1970) LIMITED |
Status | 1982-08-31 | current | Dissolved / Dissoute |
Status | 1980-06-16 | 1982-08-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-08-31 | Dissolution | |
1980-06-16 | Continuance (Act) / Prorogation (Loi) | |
1970-09-03 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toronto Wallpaper & Paint Mart Inc. | 2875 Centre Street, Montreal, QC H3C 2T4 | 1970-09-03 |
La Compagnie Lowe Et Freres (1970) Limitee | 2875 Centre Street, Montreal, QC H3K 1K4 | 1970-09-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Peintures Canada (1970) Limitee | 2875 Centre St, Box 489, Montreal 101, QC H3K 1K4 | 1970-09-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Management Build Canada Inc. | 6-1960 Rue Wellington, Montréal, QC H3K 0A1 | 2011-11-15 |
Halder Realty Corp. | 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 | 2011-03-24 |
Simon Papineau Holding Corporation | 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 | 2008-11-10 |
Starboy A&r Inc. | 1175 Rue D'argenson, Montréal, QC H3K 0A2 | 2020-09-03 |
Komunik Corporation - | 1500 St-patrick Street, MontrÉal, QC H3K 0A3 | |
10975184 Canada Inc. | 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 | 2018-09-03 |
Erp Happy Corp. | 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 | 2017-01-27 |
11136950 Canada Inc. | 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 | 2018-12-09 |
Le Panier Noir Inc. | 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 | 2020-07-21 |
Mekanys Inc. | 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 | 2020-03-09 |
Find all corporations in postal code H3K |
Name | Address |
---|---|
NORMAN PEARL | 183 SCHUBERT DRIVE, DOL. DORMEAUX QC H9B 2E5, Canada |
CHRISTOPHER LAWLOR | 9285 ROOT ROAD, NORTHRIDGEVILLE 44035, United States |
DAVID M WILLIAMS | 90 ARGYLE STREET, KIRKLAND QC H9H 3J7, Canada |
REJEAN J CLAUDE | 20 LAROCHELLE STREET, KIRKLAND QC H9H 3J6, Canada |
Name | Director Name | Director Address |
---|---|---|
THE LOWE BROTHERS COMPANY (1970) LIMITED | CHRISTOPHER LAWLOR | 9285 ROOT ROAD, NORTHRIDGEVILLE 44035, United States |
LA COMPAGNIE DE PEINTURES CANADA (1970) LIMITEE | CHRISTOPHER LAWLOR | 9285 ROOT ROAD, NORTHRIDGEVILLE 44035, United States |
SODIA IMMOBILIERE INC. | NORMAN PEARL | 1268 TECUMSEH ROAD, DOLLARD DES ORMEAUX QC H9A 3E1, Canada |
2848830 CANADA INC. | NORMAN PEARL | 1268 TECUMSEH ROAD, DOLLARD-DES-ORMEAUX QC H9A 3E7, Canada |
TCHIBO INTERNATIONAL LTD. | Norman Pearl | 2700 Matheson Blvd. East, Suite 101, Box 58, West Tower, Mississauga ON L4W 4V9, Canada |
4384075 Canada Inc. | NORMAN PEARL | 670 CHEMIN DE LA RIVE BOISÉE, PIERREFONDS QC H8Z 2Y5, Canada |
DATARADIO INC. | NORMAN PEARL | 1330 MONTPELLIER, ST-LAURENT QC , Canada |
3051455 CANADA INC. | NORMAN PEARL | 1268 TECUMSEH ROAD, DOLLARD-DES-ORMEAUX QC H9A 3E1, Canada |
3378691 CANADA INC. | NORMAN PEARL | 1268 TECUMSEH ROAD, DOLLARD-DES-ORMEAUX QC H9A 3E7, Canada |
THE LOWE BROTHERS COMPANY (1970) LIMITED | NORMAN PEARL | 183 SCHUBERT RIVE, DOLLARD ORMEAUX QC H9B 2E5, Canada |
City | MONTREAL |
Post Code | H3K1K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
St-martin Marble Inc. | 3184 Boul. St-martin O., Chomedey, Laval, QC H7T 1A1 | 1990-08-23 |
Maguelone Construction Ltee | 1600 Est Bou. St-martin, Suite 630 A/s Guy Martin, Laval, QC H7G 4S7 | 1982-08-06 |
Martin Transit Ltd. | 241 Ch. Sherwood, Beaconsfield, QC H9W 2H2 | 1980-03-28 |
Entreprises Martin-sydney Ltee | 5350 Macdonald Avenue, Apt.1614, Cote St-luc, QC H3X 3V2 | |
Les Investissements Martin Golden Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1980-06-04 |
Martin Golden Investments Ltd. | 21000 Trans-canada Highway, Baie-d'urfe, QC H9X 4B7 | |
Jacques Martin Management Ltd. | 1551 Avenue Papineau, Montreal, QC H2K 4H7 | 1977-05-13 |
Les Dessins & Ventes K. E. Martin Canada Ltee | 17085 Apple Blossom, Pierrefonds, QC H9J 1J1 | 1983-09-02 |
Les Entreprises Martin Greenbaum Ltee | 6785 Korczak Crescent, Suite 1005, Cote St Luc, QC H4W 2W6 | 1977-06-02 |
Manoir St-martin Developments Ltd. - | 4770 Avenue Kent, Suite 303, Montreal, QC H3W 1H2 | 1997-02-27 |
Please provide details on LA CIE MARTIN-SENOUR 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 |