TRANSPARENT GARMENT COVER CO. (CANADA) LTD.

Address:
1010 St. Catherine St West, Suite 622, Montreal 110, ON H3B 1G7

TRANSPARENT GARMENT COVER CO. (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 616117. The registration start date is November 1, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 616117
Corporation Name TRANSPARENT GARMENT COVER CO. (CANADA) LTD.
Registered Office Address 1010 St. Catherine St West
Suite 622
Montreal 110
ON H3B 1G7
Incorporation Date 1967-11-01
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-11-01 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1967-10-31 1967-11-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-11-01 current 1010 St. Catherine St West, Suite 622, Montreal 110, ON H3B 1G7
Name 1967-11-01 current TRANSPARENT GARMENT COVER CO. (CANADA) LTD.
Status 1980-12-16 current Dissolved / Dissoute
Status 1967-11-01 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1967-11-01 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE ST WEST
City MONTREAL 110
Province ON
Postal Code H3B 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Antiochian Orthodox Christian Archdiocese of New York and All North America In Canada 1010 St. Catherine St West, Suite 1020, Montreal, QC H3B 3S1 1972-03-01
Dominion of Canada Income Properties Ltd. 1010 St. Catherine St West, Suite 921, Montreal 110, QC 1970-09-29
The Rail Joint Company of Canada (limited) 1010 St. Catherine St West, Rm 500, Montreal 110, QC H3B 1G4 1903-11-10
Avant-garde Distributors Ltd. 1010 St. Catherine St West, Suite 1005, Montreal 110, QC 1968-05-10
Aristonpharm Ltd. 1010 St. Catherine St West, Suite 640, Montreal, QC 1973-04-02
Century Plaza Fashions Ltd. 1010 St. Catherine St West, Montreal 2, QC 1969-03-03
Consultant Combustion Ltee 1010 St. Catherine St West, Suite 1210, Montreal 110, QC 1973-03-01
E.c.a. Artists Ltd. 1010 St. Catherine St West, Suite 841, Montreal 110, QC 1970-07-23
E & L Woolens Mills Ltd. 1010 St. Catherine St West, Suite 410, Montreal, QC 1969-07-24
Les Fermes Gorfland Ltee 1010 St. Catherine St West, Montreal, QC 1973-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779111 Canada Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1991-12-13
Les Films Cinergy Inc. 1010 Ouest, Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-12-04
Creations Vonque Ltee 1010 Ouest, Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-11-14
Andre Milo Decor Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
Daveric Stationnery Inc. 1010 Ouest Rue Sainte Catherine, Suie 640, Montreal, QC H3B 1G7 1979-08-23
Distinction Sportswear Ltee 1010 Ste Catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1978-04-25
Froc Diffusion L.b. Ltee 1010 Rue Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1977-11-22
Lignum Wood Products Ltd. 1010 St- Catherine St West, Suite 640, Montreal, QC H3B 1G7 1976-09-10
Fasco Sport Ltee 1010 Ste. Catherine West, Suite 640, Montreal, QC H3B 1G7 1973-07-16
Fastway Fasteners Canada Limited 1010 St.catherine Stwest, Suite 640, Montreal, QC H3B 1G7 1971-10-29
Find all corporations in postal code H3B1G7

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B1G7

Similar businesses

Corporation Name Office Address Incorporation
Les Specialistes Du "first Day Cover" Canada Inc. 102 Boul. St-jean Baptiste, Local 4, Chateauguay, QC J6K 2J3 1985-04-12
Multi-garment Manufacturing Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1999-05-19
Transparent Pharma Laboratories Inc. 27 Tremaine Dr, Kitchener, On, ON N2A 4L9 2017-10-30
Transparent Power Industries Electric Inc. 41 Mountainview, Chelsea, QC J9B 2M2 2010-09-30
Transparent Matrix Solutions Inc. 17731 - 103 Avenue, Edmonton, AB T5S 1N8 2004-05-14
Transparent Package Company of Canada (1954) Limited 4 King St West, Rm 1700, Toronto 1, ON M5H 1B9 1954-12-31
Transparent Bioinnovations Inc. 130 Queens Quay East, 4th Floor, Toronto, ON M5A 3Y5 2019-01-04
Transparent Solutions Corporation 500 - 221 West Esplanade Street, North Vancouver, BC V7M 3J3 2006-06-28
Transparent Technological Services Incorporated 263 Maclaren Street, Unit 1400, Ph1, Ottawa, ON K2P 0M1 2002-12-26
B*d Transparent Packaging Inc. 8268 A Pascal Gagnon, St-leonard, QC H1P 1Y4 1993-07-15

Improve Information

Please provide details on TRANSPARENT GARMENT COVER CO. (CANADA) 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