LES TEXTILES CENTRAL AMERICAIN CIE LTEE

Address:
77 Bernard Street East, Outremont, QC H2T 1A4

LES TEXTILES CENTRAL AMERICAIN CIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 77232. The registration start date is November 14, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 77232
Business Number 100869544
Corporation Name LES TEXTILES CENTRAL AMERICAIN CIE LTEE
CENTRAL AMERICAN JOBBING CO. LTD.
Registered Office Address 77 Bernard Street East
Outremont
QC H2T 1A4
Incorporation Date 1979-11-14
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
D. STEIN 57 GLENMORE, HAMPSTEAD QC , Canada
A. BARON 35 GLENMORE, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-13 1979-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-14 current 77 Bernard Street East, Outremont, QC H2T 1A4
Name 1979-11-14 current LES TEXTILES CENTRAL AMERICAIN CIE LTEE
Name 1979-11-14 current CENTRAL AMERICAN JOBBING CO. LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-22 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1979-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 BERNARD STREET EAST
City OUTREMONT
Province QC
Postal Code H2T 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Tissus Cordoba Ltee 77 Bernard Street East, Montreal, QC H2T 1A4 1977-04-12
152817 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1986-11-07
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
132387 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1984-05-04
155240 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1987-04-09
158932 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1987-11-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Madoro Inc. 77 Bernard Avenue East, Montreal, QC H2T 1A4 1991-07-04
Le Centre Des Tissus Bar-tex Ltee 77 Bernard St. East, Montreal, QC H2T 1A4 1972-07-18
Congress Flooring Distributors Limited 77 Bernard East, Montreal, QC H2T 1A4 1952-04-22
128060 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1983-11-09
150176 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1986-05-13
151546 Canada Inc. 77 Bernard St. East, Montreal, QC H2T 1A4 1986-08-27
152814 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1986-11-07
Les Investissements Arnold Baron Inc. 77 Bernard St. East, Outremont, QC H2T 1A4 1982-08-20
130229 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1984-02-06
139387 Canada Inc. 77 Bernard East, Montreal, QC H2T 1A4 1985-02-08
Find all corporations in postal code H2T1A4

Corporation Directors

Name Address
D. STEIN 57 GLENMORE, HAMPSTEAD QC , Canada
A. BARON 35 GLENMORE, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
WESTMOUNT SQUARE INC. A. BARON 7041 RUE GIROUX, ANJOU QC , Canada
132387 CANADA INC. A. BARON 37 GLENMORE, HAMPSTEAD QC , Canada
KAPSTON IMPORTS DISTRIBUTORS LTD. D. STEIN 205 ASSINIBOINE DR., SASKATOON SK S7K 4A1, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2T1A4

Similar businesses

Corporation Name Office Address Incorporation
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Cooke Central American Holdings II Inc. 40 Wellington Row, Saint John, NB E2L 3H3
Central Oxygene Ltee 573 Industrial Ave, Suite 930, Ottawa, ON K1G 0Z1 1973-12-06
Les Residences Parc Central Ltee 175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8
Central Sun LtÉe 3072, Duvivier, Longueuil, QC J4L 3X1 2012-06-05
Besner Central Trucking Ltd. 5425 Dixie Road, Suite 109, Mississauga, ON L4W 1E6 1999-07-06
Compagnie Central Dynamics Ltee 147 Hymus Blvd, Pointe Claire 730, QC H9R 1G1 1958-03-21
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Central Chiropractic Performance & Wellness Centre Inc. 2437 Central Avenue, Windsor, ON N8W 4J4 1998-10-22
Val D'or Central Snack-bar Inc. 8ieme Rue, Suite 1170, Val D'or, QC J9P 3N7 1983-09-26

Improve Information

Please provide details on LES TEXTILES CENTRAL AMERICAIN CIE 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