LES DESSINS DE LA COTE NORD INC.

Address:
8112 A Trans Canada Hwy., Montreal, QC

LES DESSINS DE LA COTE NORD INC. is a business entity registered at Corporations Canada, with entity identifier is 687766. The registration start date is August 13, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 687766
Corporation Name LES DESSINS DE LA COTE NORD INC.
NORTH COAST DESIGNS INC.
Registered Office Address 8112 A Trans Canada Hwy.
Montreal
QC
Incorporation Date 1980-08-13
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNDA J SHAYER 132 ADRED PLACE, HAMPSTEAD QC , Canada
KENNETH KAPLAN 5734 KINGCOURT RD, COTE ST LUC QC , Canada
ABRAHAM S KAPLAN 5734 KINGCOURT RD, COTE ST LUC QC , Canada
SIMON SHAYER 132 ADRED PLACE, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-12 1980-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-13 current 8112 A Trans Canada Hwy., Montreal, QC
Name 1980-08-13 current LES DESSINS DE LA COTE NORD INC.
Name 1980-08-13 current NORTH COAST DESIGNS INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-12-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-13 1983-12-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-08-13 Incorporation / Constitution en société

Office Location

Address 8112 A TRANS CANADA HWY.
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
LYNDA J SHAYER 132 ADRED PLACE, HAMPSTEAD QC , Canada
KENNETH KAPLAN 5734 KINGCOURT RD, COTE ST LUC QC , Canada
ABRAHAM S KAPLAN 5734 KINGCOURT RD, COTE ST LUC QC , Canada
SIMON SHAYER 132 ADRED PLACE, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
LABORATOIRE DERMESTIC INC. KENNETH KAPLAN 4 RUE D'HOCHELAGA, GATINEAU QC J9J 1H7, Canada
OM INTERNATIONAL SHAVING PRODUCTS INC. KENNETH KAPLAN 5216 COOLBROOK AVENUE, MONTREAL QC H3X 2L1, Canada
URBAN DISPLAY FABRI-KATORS INC. KENNETH KAPLAN 446 Dovercourt Avenue #1, Ottawa ON K2A 0T2, Canada
LEEKAP PLASTIC INDUSTRIES INC. KENNETH KAPLAN 5734 KINCOURT, COTE ST-LUC QC , Canada
DISPLAYTEC MARKETING SYSTEMS INC. KENNETH KAPLAN 5577 MCLYNN ST., MONTREAL QC , Canada
3156419 CANADA INC. KENNETH KAPLAN 5216 COOLBROOK STREET, MONTREAL QC H3X 2L1, Canada
KAP TRADING INC. KENNETH KAPLAN 4 HOCHELAGA ST, GATINEAU QC J9J 1H7, Canada
3540073 CANADA INC. KENNETH KAPLAN 5216 COOLBROOK AVE, MONTREAL QC H3X 2L1, Canada
THE SIMON SHAYER DESIGN CONSULTANT CO. LTD. SIMON SHAYER 5795 SIR WALTER SCOTT, APT 211, COTE ST. LUC QC H4W 2T7, Canada
156193 CANADA INC. SIMON SHAYER 6901 KILDARE ROAD, COTE ST LUC QC H4W 1C1, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Dessins J.s.f. Inc. 5990 Cote De Liesse Road, Montreal, QC H4T 1V7 1984-11-01
Les Dessins & Consultants Calyp Ltee 5879 Cote St. Antoine Road, Montreal, QC H4A 1S4 1980-11-12
Corporation De Dessins Aeronautiques Siddhis 4740 Cote Vertu West, St. Laurent, QC H4T 1W7 1997-11-21
Dessins Margaret Godfrey Inc. 135 Strathearn North, Montreal West, QC H4X 1X8 1982-05-05
Les Divertissements North Coast, LimitÉe 60 Leek Crescent, Richmond Hill, ON L4B 1H1 1994-12-22
Coast To Coast Scaffolding Inc. 182 Rue Du Pêcheur Nord, Lamèque, NB E8T 1K1 2010-03-11
Top Tag Designs Inc. 975 Morgan, St-adolphe D'howard, QC J0T 1B0 2003-12-22
Tmd Designs Inc. 5317 Boul. Decarie, Montreal, QC H3W 3C4 2018-05-02
Dessins Tot-ful, Inc. 3500 De Maisonneuve West, Suite 800, Montreal, QC H3Z 3C1 1994-02-08
Les Accessoires De Dessins Plus A.d.p. Inc. 6155 Danville Road, Mississauga, ON L5T 2H7 1986-12-22

Improve Information

Please provide details on LES DESSINS DE LA COTE NORD 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