TISSUS CITATION INC.

Address:
5265 De Gaspe, Montreal, QC H2T 2A1

TISSUS CITATION INC. is a business entity registered at Corporations Canada, with entity identifier is 791229. The registration start date is December 18, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 791229
Business Number 874922255
Corporation Name TISSUS CITATION INC.
CITATION FABRICS INC.
Registered Office Address 5265 De Gaspe
Montreal
QC H2T 2A1
Incorporation Date 1978-12-18
Dissolution Date 1992-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JON CARR 24 COLCHESTER ROAD, HAMPSTEAD QC H3X 3V5, Canada
KARL JANZER 125 NEPTUNE DRIVE, SUITE 505, TORONTO ON M6A 1X3, Canada
MANNY BLOOM 6 CRESSY ROAD, HAMPSTEAD QC H3X 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-17 1978-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-18 current 5265 De Gaspe, Montreal, QC H2T 2A1
Name 1978-12-18 current TISSUS CITATION INC.
Name 1978-12-18 current CITATION FABRICS INC.
Status 1992-11-09 current Dissolved / Dissoute
Status 1978-12-18 1992-11-09 Active / Actif

Activities

Date Activity Details
1992-11-09 Dissolution
1978-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5265 DE GASPE
City MONTREAL
Province QC
Postal Code H2T 2A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Tissus Bonavista International Inc. 5265 De Gaspe, Montreal, QC H2T 2A1 1988-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutiques Laberge Inc. 5221 De Gastp, Suite 201, Montreal, QC H2T 2A1 1988-05-12
158571 Canada Inc. 5265 De Gaspe Ave, Montreal, QC H2T 2A1 1987-10-23
136178 Canada Inc. 5221 Rue De Gaspe, Montreal, QC H2T 2A1 1984-10-19
102190 Canada Inc. 5225 Avenue Gaspe, Montreal, QC H2T 2A1 1980-10-30
Societe De Gestion Bonfab Inc. 5265 De Gaspe Avenue, Montreal, QC H2T 2A1 1980-09-08
Le Coin Du Jeans Inc. 5525 De Gaspe, Montreal, QC H2T 2A1 1979-07-31
La Corporation Republique Nationale D'immeubles Et De Placements Ltee 5115 De Gaspe, Suite 120, Montreal, QC H2T 2A1 1974-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
JON CARR 24 COLCHESTER ROAD, HAMPSTEAD QC H3X 3V5, Canada
KARL JANZER 125 NEPTUNE DRIVE, SUITE 505, TORONTO ON M6A 1X3, Canada
MANNY BLOOM 6 CRESSY ROAD, HAMPSTEAD QC H3X 1R2, Canada

Entities with the same directors

Name Director Name Director Address
DIPLOMAT NOVELTIES LTD. - JON CARR 24 COLCHESTER ROAD, HAMPSTEAD QC H3X 3V5, Canada
BONAVISTA INTERNATIONAL TEXTILES INC. MANNY BLOOM 1455 SHERBROOKE WEST, #1106, MONTREAL QC H3G 1L2, Canada
2914824 CANADA INC. MANNY BLOOM 1455 SHERBROOKE WEST, #1106, MONTREAL QC H3G 1L2, Canada
4475453 CANADA INC. MANNY BLOOM 1106, 1455 SHERBROOKE WEST, MONTREAL QC H3G 1L2, Canada
100378 CANADA INC. MANNY BLOOM 4175 ST CATHERINE WEST, APT. 1503, WESTMOUNT QC H3Z 3C9, Canada
BONAVISTA FABRICS LTD. MANNY BLOOM 1455 SHERBROOKE WEST, 1106, MONTREAL QC H3G 1L2, Canada
2914824 CANADA INC. Manny Bloom 4155 Sherbrooke St. West, #1106, Montreal QC H3G 1L2, Canada
BONTEX LIMITED MANNY BLOOM 1455 SHERBROOKE WEST, #1106, MONTREAL QC H3G 1L2, Canada
DIPLOMAT NOVELTIES LTD. - MANNY BLOOM 6 CRESSY ROAD, HAMPSTEAD QC H3X 1R2, Canada
158571 CANADA INC. MANNY BLOOM 6 CRESSY ROAD4175 ST-CATHERINE STREET WE, APP.1503, WESTMOUNT QC H3Z 3C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2A1

Similar businesses

Corporation Name Office Address Incorporation
Citation Advertising Limited 14 Plateau Vincent, Repentigny, QC 1966-12-06
Citation Candle Ltd. 34 Mtee Du Moulin, Laval, QC H7N 3Y3 1977-01-28
Qubecity.com.inc. 77 Citation Dr., Toronto, ON M2K 1S9 1996-07-02
Everything Must Go Ltd. 72 Citation Drive, Toronto, ON M2K 1S8 2002-04-10
Pinto Disposal Ltd. 141 Citation Dr, Toronto, ON M2K 1T3 2012-01-11
Ash N Mel Properties Inc. 103 Citation Drive, Toronto, ON M2K 1S9 2019-01-04
Hbl Batteries Canada Inc. 99 Citation Dr., Toronto, ON M2K 1T1 2003-06-19
9157581 Canada Inc. 101 Citation Dr., Concord, ON L4K 2S4 2015-01-19
Axilene Inc. 10 Citation Dr, North York, ON M2K 1S4 2014-06-16
Citation Plus Ltd. 13173 Bramela Rd., Caladon, ON L7C 2R2 2008-01-18

Improve Information

Please provide details on TISSUS CITATION 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