LA CIE MARTIN-SENOUR LTEE

Address:
2875 Centre Street, Montreal, QC H3K 1K4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1982-08-31 Dissolution
1980-06-16 Continuance (Act) / Prorogation (Loi)
1970-09-03 Incorporation / Constitution en société

Office Location

Address 2875 CENTRE STREET
City MONTREAL
Province QC
Postal Code H3K 1K4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1K4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches