BRONSAGE ULTRA-SOL INC.

Address:
4142 St. Catherine St. West, Montreal, QC

BRONSAGE ULTRA-SOL INC. is a business entity registered at Corporations Canada, with entity identifier is 665002. The registration start date is June 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 665002
Corporation Name BRONSAGE ULTRA-SOL INC.
ULTRA-SOL TANNING INC.
Registered Office Address 4142 St. Catherine St. West
Montreal
QC
Incorporation Date 1980-06-25
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUCIE DERBRIDGE 4530 COTE DES NEIGES APT. 1412, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-24 1980-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-25 current 4142 St. Catherine St. West, Montreal, QC
Name 1980-06-25 current BRONSAGE ULTRA-SOL INC.
Name 1980-06-25 current ULTRA-SOL TANNING 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 1980-06-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-06-25 Incorporation / Constitution en société

Office Location

Address 4142 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
LUCIE DERBRIDGE 4530 COTE DES NEIGES APT. 1412, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
L. LAUFER ENTERPRISES INC. LUCIE DERBRIDGE 4530 COTE DES NEIGES APT. 1412, MONTREAL QC , Canada
A.L.S. ELECTRO-COM INTERNATIONAL INC. LUCIE DERBRIDGE 1345 DUCHARME, OUTREMONT QC H2V 1E7, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Productivite Ultra Inc. P.o.box 1240, Almonte, ON K0A 1A0 1978-10-02
Les Developpements Ultra Fax Inc. 1177 St.germain Street, St.laurent, QC H4L 3S4 1981-02-16
Tricots Ultra Tex Inc. 8710 Pascal Gagnon, St-leonard, QC H1P 1Y8 1994-12-13
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Ultra Beauty Inc. 2035 Lapiniere, Brossard, QC J4W 1L8 1986-12-02
Pompage De BÉton Ultra Inc. 712 Stevens, Hawkesbury, ON K6A 3N1 2004-09-30
Ultra Punching Center Inc. 878 Etienne Marchand, Boucherville, QC J4B 6S4 1989-06-02
Serigraphie Ultra Inc. 130 Bates Road, Suite 301, Montreal, QC H2V 1B2 1981-04-22
EncyclopÉdies Et Bases De DonnÉes Plus Ultra 356 Rue Notre-dame Est, MontrÉal, QC H2Y 1C7 2002-11-15
Les Teinturiers Et Finisseurs Ultra LtÉe 8710 Pascal Gagnon, St.leonard, QC H1P 1Y8 2004-06-22

Improve Information

Please provide details on BRONSAGE ULTRA-SOL 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