SUR LE POUCE CONCESSIONS LTD.

Address:
3472 Laval Avenue, Suite 2, Montreal, QC H2X 3C8

SUR LE POUCE CONCESSIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 603961. The registration start date is June 4, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 603961
Business Number 874969173
Corporation Name SUR LE POUCE CONCESSIONS LTD.
SUR LE POUCE CONCESSIONS LTEE
Registered Office Address 3472 Laval Avenue
Suite 2
Montreal
QC H2X 3C8
Incorporation Date 1970-06-04
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
HANS BOESCH 4108 ST. HUBERT, MONTEAL QC H2L 4A8, Canada
CARL JOHNSON PO BOX 513, PANCEA 32346, United States
ROSE GIRARD 2278 VIEL, MONTREAL QC H3M 3C4, Canada
GASTON WACKER HEBELSTRASSE 88 CH 4056, SWITZERLAND , Switzerland
PHILIP SHUGAP 2380 MACNEIL, MOUNT ROYAL QC H3R 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-13 1980-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-04 1980-03-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-06-04 current 3472 Laval Avenue, Suite 2, Montreal, QC H2X 3C8
Name 1970-06-04 current SUR LE POUCE CONCESSIONS LTD.
Name 1970-06-04 current SUR LE POUCE CONCESSIONS LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-14 1989-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-03-14 Continuance (Act) / Prorogation (Loi)
1970-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1984-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3472 LAVAL AVENUE
City MONTREAL
Province QC
Postal Code H2X 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Sceniques Le Rideau Rouge Inc. 3480 Ave Laval, Montreal, QC H2X 3C8 1984-01-31
Filmdis International Corp. 3460 Laval Avenue, Montreal, QC H2X 3C8 1983-04-21
Guides Francophones Du Canada 3500 Avenue Laval, Montreal, QC H2X 3C8 1967-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
HANS BOESCH 4108 ST. HUBERT, MONTEAL QC H2L 4A8, Canada
CARL JOHNSON PO BOX 513, PANCEA 32346, United States
ROSE GIRARD 2278 VIEL, MONTREAL QC H3M 3C4, Canada
GASTON WACKER HEBELSTRASSE 88 CH 4056, SWITZERLAND , Switzerland
PHILIP SHUGAP 2380 MACNEIL, MOUNT ROYAL QC H3R 2X2, Canada

Entities with the same directors

Name Director Name Director Address
4120001 CANADA INC. Carl Johnson 405 Barclay Boulevard, Lincolnshire IL 60069, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3C8

Similar businesses

Corporation Name Office Address Incorporation
Les Entretiens Ménagers Coup De Pouce Inc. 232, Rue Marcelle-ferron, Gatineau, QC J8P 0K3 2014-05-23
Les Concessions Pretzel B.t.s. Ltee 6311 Somerled, Room 608, Montreal, QC H3X 2C1 1978-04-13
Concessions Cineplex Odeon Ltee. 214 King St. West, Suite 600, Toronto, ON M5H 1K4 1977-12-12
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Concessions Caravane Imports Inc. 2000 Fillion Street, St-laurent, QC H4L 4G8 1995-05-25
Brasserie Le Pouce Ltee 111 Avenue Collin, Montmagny, QC 1978-04-20
Les Concessions F. Ber. Ltee 109 Rue Pallain, Beauport, QC G1E 6T6 1984-03-16
Terrcat Enterprises Incorporated P.o. Box 607, Pouce Coupe, BC V0C 2C0 2007-06-04
Lecture Sur Le Pouce Inc. 874 Isidore Garon App 3, Quebec, QC G1V 3X4 2008-02-29
Importexca Cote Inc. 4529 Ave Du Pouce, Montreal, QC H2V 4E4 1982-05-25

Improve Information

Please provide details on SUR LE POUCE CONCESSIONS 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