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 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 |
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 |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1961-10-27 | Incorporation / Constitution en société |
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 |
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 |
City | MONTREAL |
Post Code | H3B2H1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |