BETONNAGE KILDARE INC.

Address:
800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4

BETONNAGE KILDARE INC. is a business entity registered at Corporations Canada, with entity identifier is 635413. The registration start date is May 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 635413
Corporation Name BETONNAGE KILDARE INC.
KILDARE CONCRETE SERVICES INC.
Registered Office Address 800 Place Victoria
Bureau 720 C.p. 214
Montreal
QC H4Z 1E4
Incorporation Date 1980-05-20
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
A B CULVER 3495 MOUNTAIN STREET, APT 1009, MONTREAL QC H3G 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-19 1980-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-20 current 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4
Name 1980-05-20 current BETONNAGE KILDARE INC.
Name 1980-05-20 current KILDARE CONCRETE SERVICES INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-05-20 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
A. Labelle Holdings Ltd. Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 1977-09-09
Para-sol Tours Ltee/ltd. 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 1975-03-13
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Delia Crystalart Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1977-10-12
Cargo Express Italien I.c.e. Ltee 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 1977-10-17
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Drummond & Cie Limitee 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 1923-04-14
Interamode Canada Limited- 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-09-13
Viper Securities (1977) Limited 800 Place Victoria, Bureau 720 C.p. 214, Montreal, ON H4Z 1E4 1977-03-07
Find all corporations in postal code H4Z1E4

Corporation Directors

Name Address
A B CULVER 3495 MOUNTAIN STREET, APT 1009, MONTREAL QC H3G 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E4

Similar businesses

Corporation Name Office Address Incorporation
Kildare Health Inc. 705 Kildare, Ste 14, Côte St. Luc, QC H4W 1C1 2011-07-21
Centre D'autos Usagees Kildare Ltee 245 Route 343, St-ambroise (kildare), QC J0K 1C0 1980-05-20
3188680 Canada Inc. 1100 Rang Kildare, St-ambroise De Kildare, QC J0K 1C0 1995-10-02
Les Entreprises Julien Perreault Inc. 941 Rang Kildare, St-ambroise De Kildare, QC J0K 1C0 1979-02-16
Kildex Canada Ltee 861 Kildare, St-ambroise De Kildare, QC J0K 1C0 1993-07-02
10991066 Canada Inc. 1061 Rang Kildare, St-ambroise-de-kildare, QC J0K 1C0 2018-09-13
Les Verticaux Kildare Inc. 861 Rang Kildare, St-ambroise, QC J0K 1C0 1982-09-02
Kildare Melling Investment Corporation Ltd. 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1976-06-03
Services De Laboratoires Kildare Inc. 5970 Côtes-des-neiges, Montréal, QC H3S 1Z5 2015-07-07
Services De Ressources Humaines Golo Inc. 7004 Kildare Street, Cote St-luc, QC H4W 1B9 1993-01-15

Improve Information

Please provide details on BETONNAGE KILDARE INC. 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