CENTRE MERE LTD.

Address:
5253 Park Avenue, Montreal, QC H2V 4P2

CENTRE MERE LTD. is a business entity registered at Corporations Canada, with entity identifier is 816256. The registration start date is February 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 816256
Corporation Name CENTRE MERE LTD.
Registered Office Address 5253 Park Avenue
Montreal
QC H2V 4P2
Incorporation Date 1979-02-15
Dissolution Date 1995-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGES SKIADAS 85, BRITTANIA, APP 608, VILLE MT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-14 1979-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-15 current 5253 Park Avenue, Montreal, QC H2V 4P2
Name 1979-09-26 current CENTRE MERE LTD.
Name 1979-02-15 1979-09-26 90718 CANADA LTEE
Status 1995-08-01 current Dissolved / Dissoute
Status 1983-06-03 1995-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-15 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-01 Dissolution
1979-02-15 Incorporation / Constitution en société

Office Location

Address 5253 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Commerce Emboria Ltee 5253 Park Avenue, Suite 214, Montreal, QC 1976-10-27
Beetleboards of Canada Ltd. 5253 Park Avenue, Suite 400, Montreal, QC 1975-05-14
144066 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144069 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144070 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144068 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
140079 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions Edilog Inc. 5253 Ave Du Parc, Montreal, QC H2V 4P2 1984-12-05
Copytrad Inc. 5253 Avenue Du Parc, Suite 202, Montreal, QC H2V 4P2 1979-09-19
Distribution - Animations Peter Sander Inc. 5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2 1977-09-15
Gestion Immobiliere Multiplex Inc. 5253 Avenue Du Parc, Bur. 510, Montreal, QC H2V 4P2 1979-08-07
Les Placements 3-m Inc. 5253 Avenue Du Parc, Suite 425g, Montreal, QC H2V 4P2 1979-03-06
Les Editions Turgeon Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1983-11-04
142512 Canada Inc. 5253 Avenue Du Parc, Bur. 425-c, Montreal, QC H2V 4P2 1985-05-10
Vicom StratÉgies-mÉdia Inc. 5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2 1986-04-07
Park Avenue Strip Bar Inc. 5253 Avenue Du Parc, Bureau 402, Montreal, QC H2V 4P2 1989-03-31
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
Find all corporations in postal code H2V4P2

Corporation Directors

Name Address
GEORGES SKIADAS 85, BRITTANIA, APP 608, VILLE MT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2

Similar businesses

Corporation Name Office Address Incorporation
Centre Du Camion De Grand-mere Inc. 313 58ieme Rue, Lac-a-la-tortue, QC G0X 2E0 1980-11-21
Centre De Recherche MÉdicale Mailhot Inc. 40 Chemin Lavergne, Grand-mÈre, QC G9T 5K5 1997-02-12
Restaurant Grand'mere Delicatessen Inc. 330 6ieme Avenue, Grand-mere, QC G9T 2P8 1979-04-09
Chambre De Commerce Et D'industrie De Grand-mere Inc. 602 6e Avenue, C.p. 322, Grand'mere, QC G9T 5L1 1982-08-11
Lingerie Grand-mere Inc. 16e Avenue, Suite 791 Box 32, Grand'mere, QC G9T 5K7 1979-01-23
Tora Grand-mÈre LimitÉe 741 Avenue De Grand-mère, Shawinigan, QC G9T 2H8 2007-05-31
Grand-mère Excavations Inc. 3389 4e Rue, Grand Mere, QC G9T 5K5 1994-02-16
Clinique Visuelle Grand-mere Inc. 573 5e Rue, Grand-mere, QC G9T 4R9 1983-10-19
Productions Madame MÈre Inc. 2-150 Sixth Street, Toronto, ON M8V 3A5 1994-11-03
92982 Canada Inc. 944 6e, Grand-mere, QC 1979-06-29

Improve Information

Please provide details on CENTRE MERE LTD. 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