PILKINGTON'S TILES (CANADA - 1961) LIMITED

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1

PILKINGTON'S TILES (CANADA - 1961) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 565709. The registration start date is October 27, 1961. The current status is Dissolved.

Corporation Overview

Corporation ID 565709
Corporation Name PILKINGTON'S TILES (CANADA - 1961) LIMITED
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2H1
Incorporation Date 1961-10-27
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Corporation History

Type Effective Date Expiry Date Detail
Act 1961-10-27 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1961-10-26 1961-10-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1961-10-27 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1
Name 1961-10-27 current PILKINGTON'S TILES (CANADA - 1961) LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1961-10-27 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1961-10-27 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rock Trading Limited 1203 Ibm Building 5 Pl Ville Marie, Montreal, QC H3B 2H1 1975-07-08
Les Agences George L. Luck Ltee 5 Pl Ville Marie, 1203 Ibm Bldg, Montreal, QC H3B 2H1 1975-05-22
Surgel Quebec Limited 5 Place Ville Marie,edifice Ibm, Suite 1203, Montreal 113, QC H3B 2H1 1973-08-07
K.k.o. Management Ltd. 5 Place Ville- Marie, Ste 1203, Montreal, QC H3B 2H1 1972-04-25
Both Ways Music Ltd. 5 Place Ville Marie, Ibm Bldg., Suite 1203, Montreal, QC H3B 2H1 1972-04-25
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
Confort Craftmatic Inc. 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1 1979-10-01
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Les Restaurants Atlific Limitee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1970-11-25
Chastom Limited 5 Place Ville Marie, Suite 1203, Montreal 113, QC H3B 2H1 1969-01-27
Find all corporations in postal code H3B2H1

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2H1

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Tower (1961) Ltee 455 Fenelon Blvd., Suite 207, Dorval, QC H9S 5T8 1961-02-20
6610129 Canada Limited 115 Lawrence Pilkington Ave, Markham, ON L6B 0Y6 2006-08-10
Paradiso Tiles Inc. 7 Ballycastle Cres, Brampton, ON L6Z 2V6 2004-02-23
Ethos Environmental Consulting Engineers Limited 21 Pilkington Drive, Toronto, ON M1L 0B7 2019-07-18
Pilkington Holdings Alberta Limited 4015 7th Street S.e., Calgary, AB T2G 2Y9
Quenelki Limited 1961 Fairport Road, Pickering, ON L1V 4M2 1979-04-02
Pilkington Sales (north America) Limited 10 Gateway Blvd., Suite 107, Don Mills, ON M3C 3A1 1981-12-23
Armoured Floor (1961) Limited 14 Taylorwood Drive, Islington, ON M9A 4R7 1961-09-08
Elkon Electric Western Limited 1961 55th Avenue, Dorval, QC H9P 1G9 1969-08-29
Heffernan Tiles Limited 9360 Charles De Latour, Montreal, QC H4N 1M2 1962-06-21

Improve Information

Please provide details on PILKINGTON'S TILES (CANADA - 1961) LIMITED 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