J.A. PILAR & CIE LTEE

Address:
7800 Cote De Liesse Road, Suite 155, Montreal, QC H4T 1G1

J.A. PILAR & CIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 565636. The registration start date is October 30, 1952. The current status is Dissolved.

Corporation Overview

Corporation ID 565636
Corporation Name J.A. PILAR & CIE LTEE
J.A. PILAR & COMPANY LIMITED
Registered Office Address 7800 Cote De Liesse Road
Suite 155
Montreal
QC H4T 1G1
Incorporation Date 1952-10-30
Dissolution Date 1987-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
F. WESTWINKEL 630 EVANS AVE, ETOBICOKE ON , Canada
W.S. BAINBRIDGE 46 FAIRFIELD ROAD, LONDON , United Kingdom
P. HIGGINS 6060 EMILE NELLIGAN, APT. 303, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-09 1979-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1952-10-30 1979-09-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1984-09-05 current 7800 Cote De Liesse Road, Suite 155, Montreal, QC H4T 1G1
Name 1981-02-03 current J.A. PILAR & CIE LTEE
Name 1981-02-03 current J.A. PILAR & COMPANY LIMITED
Name 1981-02-03 current J.A. PILAR ; CIE LTEE
Name 1981-02-03 current J.A. PILAR ; COMPANY LIMITED
Name 1952-10-30 1981-02-03 J.A. PILAR & COMPANY LIMITED
Name 1952-10-30 1981-02-03 J.A. PILAR ; COMPANY LIMITED
Status 1987-01-19 current Dissolved / Dissoute
Status 1986-12-06 1987-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-05 1986-12-06 Active / Actif

Activities

Date Activity Details
1987-01-19 Dissolution
1984-09-05 Revival / Reconstitution
1979-09-10 Continuance (Act) / Prorogation (Loi)
1952-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7800 COTE DE LIESSE ROAD
City MONTREAL
Province QC
Postal Code H4T 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Surface Finishing Ltd. 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 1980-02-01
Imprimerie Cimaron Printing Inc. 7800 Cote De Liesse Road, St-laurent, QC H4T 1G1 1982-11-10
Simon Shamtub Holdings Inc. 7800 Cote De Liesse Road, Unit 95, St-laurent, QC H4T 1G1 1985-01-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
P & D Thermo-tech Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1997-09-26
Engrenage Moderne Limitee 9454 Trans Canada Highway, St. Laurent, QC H4T 1G1 1962-10-31
3477240 Canada Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1998-06-03
Monsieur Auto Decor Inc. 7800 Cote De Liesse, Unite 310, St-laurent, QC H4T 1G1 1980-01-17
A-par Industries Inc. 7800 Cote De Liesse, Suite 310, St-laurent, QC H4T 1G1 1978-07-17
Kuipers Service De Recyclage D'ordinateurs (canada) Inc. 7800 Cote De Liesse, Suite 280, St-laurent, QC H4T 1G1 1982-12-13
Concept Ronny Custeau Inc. 7800 Cote De Liesse, St-laurent, Montreal, QC H4T 1G1 1983-03-15
Les Produits Industriels Castor Branston Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-03-05
Promarfine Textiles Inc. 7800 Cote De Liesse, Suite 270, St-laurent, QC H4T 1G1 1986-08-13
107969 Canada Inc. 7800 Cote De Liesse, Suite 310, Montreal, QC H4T 1G1 1981-06-12
Find all corporations in postal code H4T1G1

Corporation Directors

Name Address
F. WESTWINKEL 630 EVANS AVE, ETOBICOKE ON , Canada
W.S. BAINBRIDGE 46 FAIRFIELD ROAD, LONDON , United Kingdom
P. HIGGINS 6060 EMILE NELLIGAN, APT. 303, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4T1G1

Similar businesses

Corporation Name Office Address Incorporation
Agences Pilar Inc. 23 Abitibi, Cp 834, Montreal, QC H5A 1A0 1979-03-21
Pilar Communications Inc. 67 Gore Vale Ave, Toronto, ON M6J 2R5 2019-12-13
Pilar Agueci Design Inc. 6782 Avenue Casgrain, Montréal, QC H2S 2Z7 2019-10-01
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Irving Oil Company, Limited 10 Sydney Street, Saint John, NB E2L 4K1
Awi Acquisition Company Limited 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3
Cfmo Company Limited 10 Sydney Street, Saint John, NB E2L 4K1
Cape Breton Seabreeze Fishing Company Limited 19183 Route 19, South West Margaree, NS B0E 3H0
The Cape Breton Breeze Fishing Company Limited 19183 Route 19, South West Margaree, NS B0E 3H0
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7

Improve Information

Please provide details on J.A. PILAR & CIE 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