ALL-CANADA GUN SALES (1980) INC.

Address:
8691 9e Avenue, Montreal, QC H1Z 2Z9

ALL-CANADA GUN SALES (1980) INC. is a business entity registered at Corporations Canada, with entity identifier is 660493. The registration start date is June 16, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 660493
Corporation Name ALL-CANADA GUN SALES (1980) INC.
Registered Office Address 8691 9e Avenue
Montreal
QC H1Z 2Z9
Incorporation Date 1972-06-16
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SUZANNE B FLUEHLER 60 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
HANS FLUEHLER 60 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-06-16 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-06-16 current 8691 9e Avenue, Montreal, QC H1Z 2Z9
Name 1980-02-07 current ALL-CANADA GUN SALES (1980) INC.
Name 1972-06-16 1980-02-07 ZEDERIX CANADA LIMITEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-04-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 1985-04-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1972-06-16 Incorporation / Constitution en société

Office Location

Address 8691 9E AVENUE
City MONTREAL
Province QC
Postal Code H1Z 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sports Impex Ltee 8691 9e Avenue, Montreal, QC H1Z 2Z9 1977-04-12
Germain Dupont Sports Inc. 8691 9e Avenue, St-michel, QC 1979-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Solvec Inc. 8691 A 9 Avenue, St-michel, QC H1Z 2Z9 1988-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
SUZANNE B FLUEHLER 60 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
HANS FLUEHLER 60 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada

Entities with the same directors

Name Director Name Director Address
dhp investments inc. ANDRE PEPIN 2061 ST-GEORGES, LONGUEIL QC J4K 4A7, Canada
HOTEL DOBERT INC. ANDRE PEPIN VILLAGE JACQUES CARTIER CAP-SANTE, COMTE PORTNEUF QC , Canada
LES REVETEMENTS MURAUX A. PEPIN LTEE ANDRE PEPIN 32 PLACE DU CHENAL, REPENTIGNY QC J6A 5B1, Canada
157865 CANADA INC. ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
LOKI CHAUSSURES LTEE ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
LES REVETEMENTS MURAUX A. PEPIN (1988) LTEE ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 5S4, Canada
148137 CANADA INC. ANDRE PEPIN 7652, boul. Marie-Victorin, Contrecoeur QC J0L 1C0, Canada
BLAKENY AND SON (1979) LTD. ANDRE PEPIN 12280 JASMIN, MONTREAL QC H4K 1V8, Canada
LES ENTREPRISES ANDRE PEPIN INC. ANDRE PEPIN RR#4, SHERBROOKE QC , Canada
CERAMIQUE DE LA SEIGNEURIE LTEE. ANDRE PEPIN 33 PLACE MAURIAC, REPENTIGNY QC J6A 4S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2Z9

Similar businesses

Corporation Name Office Address Incorporation
Europa Sales (1980) Ltd. 1435 St-alexandre, Suite 715, Montreal, QC H3A 2G4 1980-01-18
Ridgehill Ford Sales (1980) Limited 217 Hespeler Road, Cambridge, ON N1R 3H8
Ridgehill Ford Sales (1980) Limited 217 Hespler Road, P.o. Box: 637, Cambridge, ON N1R 5W1 1980-09-10
Queensway Lincoln Mercury Sales (1980) Ltd. 1325 St. Laurent Boulevard, Ottawa, ON K1G 0Z7 1978-06-12
Holiday Ford Sales (1980) Limited 1555 Lansdowne Street West, Peterborough, ON K9J 3J7 1980-07-03
Burstall Farm Sales & Service (1980) Ltd. Burstall, Surstall, SK S0N 0H0 1980-04-14
Les Tissus J'er (1980) Ltee 600 Wright Street, St-laurent, QC H4N 1M6 1980-11-07
O.j.s. Ceramic (1980) Inc. 4606 Samson Blvd., Chomedey, Laval, QC 1980-10-20
Polynergy (1980) Inc. 2900 Edward Montpetit, Montreal, QC 1980-03-24
Du Ray Nouveautes (1980) Inc. 1580 Girouard Est, St. Hyacinthe, QC J2S 2X8 1980-12-09

Improve Information

Please provide details on ALL-CANADA GUN SALES (1980) 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