EL PEDALO BICYCLE CENTER INC.

Address:
1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9

EL PEDALO BICYCLE CENTER INC. is a business entity registered at Corporations Canada, with entity identifier is 547638. The registration start date is April 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 547638
Business Number 877590349
Corporation Name EL PEDALO BICYCLE CENTER INC.
EL PEDALO CENTRE DU BICYCLISTE INC.
Registered Office Address 1117 St Catherine St. West
Suite 821
Montreal
QC H3B 1H9
Incorporation Date 1980-04-21
Dissolution Date 1997-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SLAVO HARUSTIAK 1117 ST CATHERINE STREET W, #505, MONTREAL QC H3B 1H9, Canada
PATRICK FILIATRAULT 1117 ST CATHERINE STREET W, #505, MONTREAL QC H3B 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-20 1980-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-21 current 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9
Name 1981-03-02 current EL PEDALO BICYCLE CENTER INC.
Name 1981-03-02 current EL PEDALO CENTRE DU BICYCLISTE INC.
Name 1980-04-21 1981-03-02 97895 CANADA LTD./LTEE
Status 1997-06-05 current Dissolved / Dissoute
Status 1991-08-01 1997-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-21 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-05 Dissolution
1980-04-21 Incorporation / Constitution en société

Office Location

Address 1117 ST CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Cavaillon Inc. 1117 St Catherine St. West, Room 700, Montreal, QC H3B 1H9 1980-03-05
Fleuriste J. Boivin Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-22
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
Plastipro Canada Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1985-05-31
Ely Voyage Inc. 1117 St Catherine St. West, Suite 310, Montreal, QC H3B 1H9 1981-05-29
Stationnement 2021 Ltee 1117 St Catherine St. West, Suite 808, Montreal, QC H3B 1H9 1983-04-14
Exportation Hans Kaiser Inc. 1117 St Catherine St. West, Montreal, QC 1982-03-11
Koket Cosmetics Inc. 1117 St Catherine St. West, Suite 505, Montreal, QC H3B 1H9 1982-04-13
115283 Canada Inc. 1117 St Catherine St. West, Suite 506, Montreal, QC H3B 1H9 1982-04-30
Gestion Daniko Inc. 1117 St Catherine St. West, Room 305, Montreal, QC H3B 1H9 1984-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
SLAVO HARUSTIAK 1117 ST CATHERINE STREET W, #505, MONTREAL QC H3B 1H9, Canada
PATRICK FILIATRAULT 1117 ST CATHERINE STREET W, #505, MONTREAL QC H3B 1H9, Canada

Entities with the same directors

Name Director Name Director Address
THE GARVEY INSTITUTE MONTREAL INC. PATRICK FILIATRAULT 11886 GUERTIN, MONTREAL QC H4J 1V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
Centre D'information Egyptien En Amérique Du Nord Centre Des Familles Arabes (nefertary) 498 Spring Garden, Dollard Des Ormeaux, QC H9B 1T1 1996-06-25
Moose Bicycle Company Canada Inc. 177 Rue Du Mont-fleuri, Gatineau, QC J8R 2H3 2014-12-02
Centre D'orthodontie Invisible Inc. 38, Place Du Commerce, Bureau 201, Centre Le CampanÎle, Île Des Soeurs, QC H3E 1T8 2005-04-27
Djibouti Canadian Center 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 2002-05-07
Centre De Conditionnement Belle-forme Inc. Lasalle Shopping Centre, Cornwall, ON 1978-04-05
G.c. Tank Center Inc. 40 11e Rue, Roxboro, QC 1979-07-24
The 015 Center Inc. 172 Dieppe Avenue, Pointe-claire, QC H9R 1X7 2008-02-15
Centre Walgwan Center 75 School Street, Gesgapegiag, QC G0C 1Y1 1996-02-27
Nu/age Data Center Inc. 827, Avenue Brébeuf, Val-d'or, QC J9P 2C5 2017-04-07
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19

Improve Information

Please provide details on EL PEDALO BICYCLE CENTER 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