LA CORPORATION AMSTRUCT INTERNATIONALE

Address:
1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5

LA CORPORATION AMSTRUCT INTERNATIONALE is a business entity registered at Corporations Canada, with entity identifier is 668672. The registration start date is July 7, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 668672
Business Number 872948682
Corporation Name LA CORPORATION AMSTRUCT INTERNATIONALE
AMSTRUCT INTERNATIONAL CORP.
Registered Office Address 1253 Mcgill College Ave.
Suite 1010
Montreal
QC H3B 2Y5
Incorporation Date 1980-07-07
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MADAN SHARMA 120 DE NAVARRE, ST LAMBERT QC , Canada
ASHWANI SHARMA 590 BORDELEAU APT 411, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-06 1980-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-07 current 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5
Name 1980-07-07 current LA CORPORATION AMSTRUCT INTERNATIONALE
Name 1980-07-07 current AMSTRUCT INTERNATIONAL CORP.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-11-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-07 1987-11-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-07-07 Incorporation / Constitution en société

Office Location

Address 1253 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
95192 Canada Ltd. 1253 Mcgill College Ave., Montreal, QC 1979-11-21
Onichem Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-12-31
86097 Canada Ltd/ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1978-02-24
Productions Slingshot Taxman Inc. 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B 2Y5 1997-11-06
Fishex Corporation 1253 Mcgill College Ave., Suite 448, Montreal, QC H3B 2Y5 1998-09-24
Les Poseurs De Tapis Park Avenue Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-07
W.t. Consultants Ltd. 1253 Mcgill College Ave., Suite 377, Montreal, QC H3B 2Y5 1977-04-04
Lab Vilico-superlite Ltee 1253 Mcgill College Ave., Suite 965, Montreal, QC H3B 2Y5 1978-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
MADAN SHARMA 120 DE NAVARRE, ST LAMBERT QC , Canada
ASHWANI SHARMA 590 BORDELEAU APT 411, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
AMSTRUCT HOLDINGS LTD. ASHWANI SHARMA 590 BORDELEAU APT. 411, LONGUEUIL QC , Canada
CROSSPEC TRADERS INC. ASHWANI SHARMA 590 BORDELEAU, #411, LONGUEUIL QC , Canada
SANASH ENTERPRISES LTD. ASHWANI SHARMA 590 BORDELEAU APT. 411, LONGUEUIL QC , Canada
AMSTRUCT 1980 LTEE/LTD. ASHWANI SHARMA 590 BORDELEAU APT. 411, LONGUEUIL QC , Canada
SB SALES CANADA INC. ASHWANI SHARMA 49 BACCARAT CRESCENT, BRAMPTON ON L7A 1K7, Canada
LES PLACEMENTS POLYDEVCON INC. ASHWANI SHARMA 150 DE NAVARRE, APT 112, ST-LAMBERT QC J4S 1R6, Canada
AMSTRUCT HOLDINGS LTD. MADAN SHARMA 120 DE NAVARRE, ST LAMBERT QC , Canada
GRANBY PRE-FAB INC. MADAN SHARMA 5756 PLAMONDON, BROSSARD QC J4W 1H4, Canada
MADAN SHARMA & ASSOCIATES LTD. MADAN SHARMA 120 DE NAVARRE, ST LAMBERT QC , Canada
CROSSPEC TRADERS INC. MADAN SHARMA 120 DE NAVARRE, ST LAMBERT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Amstruct Inc. 8550 Marie Victorin, Brossard, QC J4X 1A1 1977-06-30
Amstruct (saudi Arabia) Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1980-07-07
Sterne International Marketing Corporation Internationale 764 Prieur, Duvernay, Laval, QC H7E 2V3 1985-04-23
Iem Corporation Internationale Des Materiaux Environnants 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-10-16
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Dfi - Diet Foods International Corp. 660 Palmateer Dr., Kincardine, ON N2Z 1R4 2000-07-26
Corp. Internationale D'encanteurs G.s.m. 4908 Cote Vertu Road, St-laurent, QC H4S 1J9 1984-10-11
B.g.p. Scientific International Corp. Inc. 950 Boul Cadieux, Camp 3 Batisse 2, Salaberry De Valleyfield, QC J6T 6L4 1991-07-22
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Pure Art International Corporation 132 Ch. De L'anse, Vaudreuil-dorion, QC J7V 8P3 2012-05-16

Improve Information

Please provide details on LA CORPORATION AMSTRUCT INTERNATIONALE 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