ST.LAWRENCE PLATING LTD.

Address:
1253 Mcgill College, Bur. 1010, Montreal, QC H3B 2Y5

ST.LAWRENCE PLATING LTD. is a business entity registered at Corporations Canada, with entity identifier is 591068. The registration start date is May 18, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 591068
Corporation Name ST.LAWRENCE PLATING LTD.
PLACAGE ST.LAURENT LTEE
Registered Office Address 1253 Mcgill College
Bur. 1010
Montreal
QC H3B 2Y5
Incorporation Date 1965-05-18
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CLAUDE ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
MRS. G. ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
MRS. C. ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
GUY ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-31 1978-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-05-18 1978-08-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-05-18 current 1253 Mcgill College, Bur. 1010, Montreal, QC H3B 2Y5
Name 1965-05-18 current ST.LAWRENCE PLATING LTD.
Name 1965-05-18 current PLACAGE ST.LAURENT LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-09-01 1984-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-09-01 Continuance (Act) / Prorogation (Loi)
1965-05-18 Incorporation / Constitution en société

Office Location

Address 1253 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Infocorp International Holding Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-09-24
Melvin Kurz Metaux-rebut Ltee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-08-25
Sambir Electrique Canada Limitee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-10-08
Les Conseillers En Electronique De L'hemisphere Sud Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1978-02-28
Congortex International Inc. 1253 Mcgill College, Suite 1040, Montreal, QC H3B 2Y5 1988-07-18
163339 Canada Inc. 1253 Mcgill College, Suite 500, Montreal, QC H3B 2Y5 1988-09-12
Frooty Yogourt Systems Canada Inc. 1253 Mcgill College, Sutie 500, Montreal, QC H3B 2Y5 1988-10-27
2727919 Canada Inc. 1253 Mcgill College, Suite 540, Montreal, QC H3R 2Y5 1991-06-30
2841975 Canada Inc. 1253 Mcgill College, Suite 365, Montreal, QC H3B 2Y5 1992-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
CLAUDE ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
MRS. G. ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
MRS. C. ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
GUY ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
3939391 CANADA INC. CLAUDE Robitaille 449 MONTEE DU GRAND-BOIS, MONT-SAINT-GREGOIRE QC J0J 1K0, Canada
VIRTUMAG ACCÈS INC. CLAUDE ROBITAILLE 14215 Rue des Lilas, Becancour QC G9H 2M5, Canada
4152930 CANADA INC. CLAUDE ROBITAILLE 4460 CH. DES CAGEUX, BUREAU 106, LAVAL QC H7W 2S7, Canada
PROGRAMME D'EVALUATION POUR SKIEUR ALPIN PESA INC. CLAUDE ROBITAILLE 150 RUE CHAMPLAIN, BROMONT QC J0E 1L0, Canada
LES SYSTEMES D'ORDINATEURS SUPERLOGIC INC. CLAUDE ROBITAILLE 17 chemin de la Vallée, Lac-Beauport QC G3B 1H1, Canada
149884 CANADA INC. CLAUDE ROBITAILLE 1005 5E AVENUE, LA POCATIERE QC G0R 1Z9, Canada
LES PHARMACIES UNIVERSELLES, LIMITEE CLAUDE ROBITAILLE 1005 5E AVENUE, LA POCATIERE QC G0R 1Z0, Canada
FEEDMILL ROBITAILLE INC. CLAUDE ROBITAILLE 449 MONTEE DU GRAND-BOIS, MONT ST-GREGOIRE QC J0J 1K0, Canada
LES PLACEMENTS ROLAND ROBITAILLE INC. CLAUDE ROBITAILLE 449, MONTEE DU GRAND-BOIS, MONT-SAINT-GRÉGOIRE QC J0J 1K0, Canada
8057141 CANADA INC. Claude Robitaille 449, Montée du Grand-Bois, Mont-Saint-Grégoire QC J0J 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Placage R.t. Plating Ltee/ltd. 4670 Hickmore, St-laurent, QC H4T 1K2 1976-10-27
M & B Plating Racks Inc. 5400 Vanden Abeele, St. Laurent, QC H4S 1P9 1987-08-04
Alto Plating Ltd. 380 St-antoine O, Bur 7100, Montreal, QC H2Y 3X7 1978-07-24
Placage St-paul Ltee 7020 Allard Street, La Salle, QC H8N 1Y8 1971-10-12
Omnispec Plating (1993) Inc. 5790 Vanden Abeele St, St-laurent, QC H4S 1R9 1993-01-22
I.p.c. Plating Center Inc. 8875 Crescent 3, Anjou, QC H1J 1B6 1994-03-31
Placage Deco-spec International Plating Inc. 2310 Rue Dandurand, Montreal, QC H2G 1Z8 1991-11-08
Placage Robert Morisette Plating Inc. 1177 Chemin Rang Vi, Val Des Monts, QC J8N 7V4 1984-10-24
Placage Park Lane Ltee 9785 Jeanne-mance St, Montreal, QC 1968-02-26
Silvertech Polishing and Plating Inc. 5465 Legion, St. Hubert, QC J3Y 1Z9 1984-07-24

Improve Information

Please provide details on ST.LAWRENCE PLATING LTD. 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