LES TISSUS TRACE LTEE

Address:
108 Leacock Drive, Pointe Claire, QC H9R 1H1

LES TISSUS TRACE LTEE is a business entity registered at Corporations Canada, with entity identifier is 614963. The registration start date is May 17, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 614963
Business Number 105338123
Corporation Name LES TISSUS TRACE LTEE
TRACE FABRICS LTD.
Registered Office Address 108 Leacock Drive
Pointe Claire
QC H9R 1H1
Incorporation Date 1963-05-17
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN BERMAN 4759 DUNDAS STREET, CHOMEDEY QC , Canada
DANIEL FINK 839 DE SABLON STREET, CHOMEDEY QC , Canada
DORIS FINK 839 DE SABLON STREET, CHOMEDEY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-04 1980-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-05-17 1980-05-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-05-17 current 108 Leacock Drive, Pointe Claire, QC H9R 1H1
Name 1980-05-05 current LES TISSUS TRACE LTEE
Name 1980-05-05 current TRACE FABRICS LTD.
Name 1963-10-29 1980-05-05 TRACE FABRICS LTD.
Name 1963-05-17 1963-10-29 SAKURA COMPANY LTD.
Status 2002-12-23 current Dissolved / Dissoute
Status 1999-09-07 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-15 1999-09-07 Active / Actif
Status 1987-09-04 1987-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1980-05-05 Continuance (Act) / Prorogation (Loi)
1963-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 108 LEACOCK DRIVE
City POINTE CLAIRE
Province QC
Postal Code H9R 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C/d/n Isotopes Inc. 88 Leacock St, Pointe Claire, QC H9R 1H1 1992-02-28
Concepts Internationaux Sarabay Inc. 112-a Leacock, Ponite Claire, QC H9R 1H1 1991-01-30
Les Industries Nupaco Inc. 84 Leacock Drive, Pointe Claire, QC H9R 1H1 1990-04-20
Landcare Independant Inc. 102 Leacock Drive, Pointe Claire, QC H9R 1H1 1990-04-17
Les Technologies De Metaux Tallon Inc. 110 Leacock Road, Pointe Claire, QC H9R 1H1 1987-07-16
Rapid Lumber Inc. 100 Leacock Road, Pointe Claire, QC H9R 1H1 1984-06-22
Vacu-tech Inc. 100 Leacook Road, Pointe Claire, QC H9R 1H1 1984-02-13
Formacwil Enterprises Inc. 92 Leacock Drive, Pointe Claire, QC H9R 1H1 1977-12-19
Diesel & Electrique Lew Limitee 96 Leacock Dr., Pointe Claire, QC H9R 1H1 1977-12-05
Les Produits De Transit Pyramid Ltee 86 Leacock Road, Pointe Claire, QC H9R 1H1 1977-08-22
Find all corporations in postal code H9R1H1

Corporation Directors

Name Address
MARTIN BERMAN 4759 DUNDAS STREET, CHOMEDEY QC , Canada
DANIEL FINK 839 DE SABLON STREET, CHOMEDEY QC , Canada
DORIS FINK 839 DE SABLON STREET, CHOMEDEY QC , Canada

Entities with the same directors

Name Director Name Director Address
ESPOSA ELEGANTE CANADA INC. DANIEL FINK 3135 BEDFORD, APT. 315, MONTREAL QC H3S 1G3, Canada
UNION FOR TRADITIONAL CONSERVATIVE JUDAISM OF CANADA MARTIN BERMAN 90 ABERFIELD CR., THORNHILL ON L3T 4C4, Canada
BERELL TEXTILE AGENCIES INC. MARTIN BERMAN 4759 DUNDAS STREET, LAVAL QC H7W 1X5, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R1H1

Similar businesses

Corporation Name Office Address Incorporation
Leave No Trace Canada 151 Boulevard St Rose, Laval, QC H7L 1L2 2005-11-03
Production La Trace Inc. 7563 Rue Saint-dominique, Montréal, QC H2R 1X4
River Trace Garden Apartments Inc. 2860 Chemin Des Quatre-bourgeois, 101, Québec, QC G1V 1Y3 2016-04-21
Without A Trace Ltd. 4 Caliper Road, Brampton, ON L6P 3P8 2016-08-22
E Trace Corporation 5330 Canotek Rd, #16, Ottawa, ON K1J 9C3 2007-01-01
Brandmix Inc. 3422 Westwood Trace, Vineland, ON L0R 2C0 2011-10-12
8051836 Canada Inc. 31 Eagle Trace Dr, Brampton, ON L6R 0M3 2011-12-13
Trace Tracking Inc. 165 Robina Avenue, Toronto, ON M6C 3Y8 2014-07-07
B V Nag Communications Inc. 19 Eagle Trace Drive, Brampton, ON L6R 0M3 2004-02-16
Inimus Xl Inc. 51 Eagle Trace Drive, Brampton, ON L6R 0M3 2011-11-30

Improve Information

Please provide details on LES TISSUS TRACE 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