ENTREPRISES TOTAL MERADON LTEE

Address:
230 Netherwood Crescent, Hampstead, QC H3X 3X3

ENTREPRISES TOTAL MERADON LTEE is a business entity registered at Corporations Canada, with entity identifier is 619272. The registration start date is July 19, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 619272
Corporation Name ENTREPRISES TOTAL MERADON LTEE
TOTAL MERADON ENTERPRISES LTD.
Registered Office Address 230 Netherwood Crescent
Hampstead
QC H3X 3X3
Incorporation Date 1972-07-19
Dissolution Date 1997-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
HOWARD CRACOWER 2255 SHEPPARD AVENUE EAST SUITE 136, WILLOWDALE ON M2J 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-13 1980-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-19 1980-05-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-07-19 current 230 Netherwood Crescent, Hampstead, QC H3X 3X3
Name 1987-03-10 current ENTREPRISES TOTAL MERADON LTEE
Name 1987-03-10 current TOTAL MERADON ENTERPRISES LTD.
Name 1980-05-14 1987-03-10 TOTAL MERADON ENTERPRISES LTD.
Status 1997-06-26 current Dissolved / Dissoute
Status 1991-09-01 1997-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-14 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-26 Dissolution
1980-05-14 Continuance (Act) / Prorogation (Loi)
1972-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 230 NETHERWOOD CRESCENT
City HAMPSTEAD
Province QC
Postal Code H3X 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3223884 Canada Inc. 254 Netherwood Crescent, Hampstead, QC H3X 3X3 1996-01-31
175048 Canada Inc. 252 Netherwoor Crescent, Hampstead, QC H3X 3X3 1990-12-12
120166 Canada Inc. 248 Netherwood Cres., Hampstead, QC H3X 3X3 1982-12-30
Cupidon Video Inc. 238 Netherwood Crescent, Hampstead, QC H3X 3X3 1982-06-01
3179290 Canada Inc. 254 Netherwood Crescent, Hampstead, QC H3X 3X3 1995-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
HOWARD CRACOWER 2255 SHEPPARD AVENUE EAST SUITE 136, WILLOWDALE ON M2J 4Y1, Canada

Entities with the same directors

Name Director Name Director Address
PIECES POUR CAMIONS ET REMORQUES (A.S.S.) CANADA INC. STANLEY MEROVITZ 2250 THIMENS, APT. 506, ST-LAURENT QC H4R 2K4, Canada
LOCATION LONGCHAMPS LTEE STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMSPTEAD QC , Canada
VETEMENTS MARK III LTEE STANLEY MEROVITZ 230 NETHERWOOD CRES, MONTREAL QC , Canada
STAN-MER ALBERTA INC. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
TRANSPO PARTS CORPORATION LTD. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, MONTREAL QC , Canada
TECH-FAB AVANT-GARDE INC. STANLEY MEROVITZ 2250 THIMENS, APT 506, ST-LAURENT QC H4R 2K4, Canada
COMPU GROUP EDUCATIONAL SERVICES LTD. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
PREMIER INDUSTRIAL WAREHOUSE LTD. STANLEY MEROVITZ 230 NETHERWOOD CR., HAMPSTEAD QC , Canada
JSL ENTERPRISES INC. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, MONTREAL QC , Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3X3

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Du Frein Total Ltee 1949 55th Avenue, Dorval, QC H9P 1G9 1982-09-14
Medica Center of Total Health Ltd. 6305 Cairns, Anjou, QC H1K 4B1 1996-09-09
Les Entreposages Frigorifiques Total Inc. 40, Rue Principale, Saint-arsène, QC G0L 2K0
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28
Teleachats Total Inc. 1515 Pitfield Boul, St-laurent, QC H4S 1G5 1979-01-12
Total Cold Storage Inc. 7500 Minicut Street, Anjou, QC H1J 2Z7 1997-04-25
Investissements Am Total Inc. 2820, Boulevard Laurier, Local 1050, Quebec, QC G1V 0C1
Entreposage Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2 2003-01-09
Ml Total Business Ventures Inc. 359 Avenue Ste-croix, Suite 205, Saint-laurent, QC H4N 2L3 2009-03-18
Contrôle Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2

Improve Information

Please provide details on ENTREPRISES TOTAL MERADON 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