VINS COTE DU BORD LIMITEE

Address:
1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3

VINS COTE DU BORD LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 634255. The registration start date is May 7, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 634255
Corporation Name VINS COTE DU BORD LIMITEE
EDGEHILL WINES LIMITED
Registered Office Address 1 Place Ville Marie
Suite 1414
Montreal
QC H3B 2B3
Incorporation Date 1974-05-07
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN KEARNS 1145 GRAHAM BOUL APT. 24, MOUNT ROYAL QC H3P 2G3, Canada
STEPHEN KEARNES 2165 LINCOLN AVE APT. 12A, MONTREAL QC H3H 1J2, Canada
ELIZABETH KEARNS 3940 COTE DES NEIGES APT. A51, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-05-07 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-05-07 current 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3
Name 1974-05-07 current VINS COTE DU BORD LIMITEE
Name 1974-05-07 current EDGEHILL WINES LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1974-05-07 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gorebourne Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1979-09-26
94326 Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1979-09-26
Le Groupe James Ltee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-30
B.r.s.c. Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1949-06-28
Vacances British Airways Limitee 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1972-12-04
Nordica Ski Boots Canada Inc. 1 Place Ville Marie, Suite 1414, Montreal, QC H3B 2B3 1978-05-31
James-dougall Racing Ltd. 1 Place Ville Marie, Montreal, QC H3B 2B3 1978-08-16

Corporation Directors

Name Address
JOHN KEARNS 1145 GRAHAM BOUL APT. 24, MOUNT ROYAL QC H3P 2G3, Canada
STEPHEN KEARNES 2165 LINCOLN AVE APT. 12A, MONTREAL QC H3H 1J2, Canada
ELIZABETH KEARNS 3940 COTE DES NEIGES APT. A51, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
F.R.K. LTD. ELIZABETH KEARNS 3940 COTE DES NEIGES APT A-51, MONTREAL QC H3H 1W2, Canada
Kearns International Limited John Kearns 96, King St, North Sydney NS B2A 2T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2B3

Similar businesses

Corporation Name Office Address Incorporation
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01
Les Vins Normandie Limitee Terminal A, P.o.box 5050, London 12, NB N6A 4M3 1966-01-24
Les Vins Ridout Limitee 451 Ridout St. North, Box 5870, London, ON N6A 5L3
Vins Bonne Chance Limitee Commerce Court Postal Station, P.o. Box 141, Toronto, ON M5L 1E2 1974-03-15
Les Vins Casabello Limitee 1501 T.d. Tower, Edmonton Ctr., Edmonton, AB T5J 2Z1 1973-05-22
Tandem Wines Atlantic Inc. 34 Williams Street, Moncton, NB E1C 5P8
Vins Duvivier Wines Inc. 556 Victoria Avenue, Westmount, QC H3Y 2R6 2016-11-02
La Societe Des Vins Americains Rr 4, Box 971, Ottawa, ON K1G 3N3 1982-04-30
Vins Et Spiritueux Idv Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 1981-01-05
L.c.c. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 1985-11-05

Improve Information

Please provide details on VINS COTE DU BORD LIMITEE 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