MONTREUIL ET CRILLY LTEE

Address:
1010 St Catherine Street West, Suite 640, Montreal, QC H3B 1G7

MONTREUIL ET CRILLY LTEE is a business entity registered at Corporations Canada, with entity identifier is 729841. The registration start date is July 18, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 729841
Corporation Name MONTREUIL ET CRILLY LTEE
Registered Office Address 1010 St Catherine Street West
Suite 640
Montreal
QC H3B 1G7
Incorporation Date 1978-07-18
Dissolution Date 1995-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
CRILLY JACQUELINE 2707 ST JOSEPH, LACHINE QC , Canada
MONTREUIL ARMAND 2707 ST JOSEPH, LACHINE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-17 1978-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-18 current 1010 St Catherine Street West, Suite 640, Montreal, QC H3B 1G7
Address 1978-07-18 current 1010 St Catherine Street West, Suite 640, Montreal, QC H3B 1G7
Name 1978-07-18 current MONTREUIL ET CRILLY LTEE
Status 1995-08-29 current Dissolved / Dissoute
Status 1983-06-03 1995-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-07-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-29 Dissolution
1978-07-18 Incorporation / Constitution en société

Office Location

Address 1010 ST CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Astrotex Canada Ltd. 1010 St Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1966-02-09
Carina Yarns Ltd. 1010 St Catherine Street West, Suite 620, Montreal, QC 1973-02-09
Leland Johnson Corporation Ltd. 1010 St Catherine Street West, Suite 347, Montreal, QC 1973-05-22
Maran Holdings Ltd. 1010 St Catherine Street West, Suite 600, Montreal, QC 1971-01-07
Melia Tours Canada Ltd. 1010 St Catherine Street West, Suite 300, Montreal, QC H3B 1G2 1973-03-12
Glenn A. Towill Et Associes Limitee 1010 St Catherine Street West, Suite 707, Montreal, QC 1972-04-04
Adjustalum Canada Limitee 1010 St Catherine Street West, Suite 600, Montreal, QC 1973-11-19
S. Engel & Fils Canada Ltee 1010 St Catherine Street West, Suite 940, Montreal, QC H3B 3R7 1974-08-27
Les Industries Trac-tec Ltee 1010 St Catherine Street West, Suite 347, Montreal, QC 1974-08-23
Magic Dragon Smoking Products Ltd. 1010 St Catherine Street West, Suite 600, Montreal, QC H3B 3R8 1971-08-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779111 Canada Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1991-12-13
Les Films Cinergy Inc. 1010 Ouest, Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-12-04
Creations Vonque Ltee 1010 Ouest, Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-11-14
Andre Milo Decor Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
Daveric Stationnery Inc. 1010 Ouest Rue Sainte Catherine, Suie 640, Montreal, QC H3B 1G7 1979-08-23
Distinction Sportswear Ltee 1010 Ste Catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1978-04-25
Froc Diffusion L.b. Ltee 1010 Rue Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1977-11-22
Lignum Wood Products Ltd. 1010 St- Catherine St West, Suite 640, Montreal, QC H3B 1G7 1976-09-10
Fasco Sport Ltee 1010 Ste. Catherine West, Suite 640, Montreal, QC H3B 1G7 1973-07-16
Fastway Fasteners Canada Limited 1010 St.catherine Stwest, Suite 640, Montreal, QC H3B 1G7 1971-10-29
Find all corporations in postal code H3B1G7

Corporation Directors

Name Address
CRILLY JACQUELINE 2707 ST JOSEPH, LACHINE QC , Canada
MONTREUIL ARMAND 2707 ST JOSEPH, LACHINE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G7

Similar businesses

Corporation Name Office Address Incorporation
Gestion R. Montreuil Inc. 5650 Dessiant, Ville Saint-laurent, QC H4S 1A6 2008-01-25
Ferme Montreuil Ltee. R.r. #1, C.p. 65, Abitibi, QC 1981-05-19
Salon De Coiffure R. Crilly Inc. 3091 Dupont, Longueuil, QC 1980-02-05
M.k.d.b. Inc. 328 Rue Montreuil, Laval, QC H7X 3K1 2011-01-06
12086140 Canada Inc. 607 Rue De Montreuil, Terrebonne, QC J6Y 0E7 2020-05-27
3986128 Canada Inc. 317 Montreuil, Laval, QC H7X 3K1 2002-06-19
11732501 Canada Inc. 329 Rue Montreuil, Laval, QC H7X 3K1 2019-11-11
9347640 Canada Inc. 313 Rue Montreuil, Laval, QC H7X 3K1 2015-06-25
L.a. & B.o. E-commerce Inc. 812 2855 Rue Montreuil, Québec, QC G1V 0C8 2020-06-01
Les Aliments Lg Inc. 284 Montreuil Street, Laval, QC H7X 3K2 2016-04-05

Improve Information

Please provide details on MONTREUIL ET CRILLY LTEE 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