LA COMPAGNIE DE CONSTRUCTION GEORGE STUMPF LTEE

Address:
1155 Dorchester Blvd. West, Suite 4104, Montreal, QC H3B 3V6

LA COMPAGNIE DE CONSTRUCTION GEORGE STUMPF LTEE is a business entity registered at Corporations Canada, with entity identifier is 836133. The registration start date is June 21, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 836133
Business Number 872693171
Corporation Name LA COMPAGNIE DE CONSTRUCTION GEORGE STUMPF LTEE
GEORGE STUMPF CONSTRUCTION CO. LTD.
Registered Office Address 1155 Dorchester Blvd. West
Suite 4104
Montreal
QC H3B 3V6
Incorporation Date 1979-06-21
Dissolution Date 1996-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-20 1979-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-21 current 1155 Dorchester Blvd. West, Suite 4104, Montreal, QC H3B 3V6
Name 1979-06-21 current LA COMPAGNIE DE CONSTRUCTION GEORGE STUMPF LTEE
Name 1979-06-21 current GEORGE STUMPF CONSTRUCTION CO. LTD.
Status 1996-03-21 current Dissolved / Dissoute
Status 1996-03-21 1996-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-06-21 1996-03-21 Active / Actif

Activities

Date Activity Details
1996-03-21 Dissolution
1979-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 3V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pemberton Smith Co. & Cie Limitee 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1918-10-28
Hockey Titan (canada) Ltee 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 1977-02-01
151612 Canada Inc. 1155 Dorchester Blvd. West, Suite 3301, Montreal, QC H3B 3T1 1986-10-01
Melchers Marketing International Ltee 1155 Dorchester Blvd. West, Montreal, ON H3B 3V2 1976-11-29
Polyker Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1980-02-11
Murray Outdoor Advertising Ltd. 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1964-12-28
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
90231 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-01-23
British Ropes Canadian Sales Limited 1155 Dorchester Blvd. West, Suite 3500, Montreal, QC H3B 3T6 1937-08-07
91111 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3 Themes (no Blame) Inc. 1155 Rene-levesque Blvd. Ouest, Suite 4103, Montreal, QC H3B 3V6 1988-12-13
153557 Canada Inc. 1155 Dorchester Street W., Suite 4103, Montreal, QC H3B 3V6 1986-12-17
Les Investissements Swican Ltee 1155 Ouest, Boul. Dorchester, Suite 4104, Montreal, QC H3B 3V6 1970-08-05
Les Compagnies Cinematographiques Ronald Cohen Inc. 1155 Dorchester West, Suite 4103, Montreal, QC H3B 3V6 1983-02-18
La Compagnie De Garantie Northern Screen Inc. 1155 Rene-levesque Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1989-05-04
Productions Filmline Inc. 1155 Dorchester Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1981-06-02
Les Productions Blackthorn Inc. 1155 Dorchester Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1987-04-01
Les Productions Champagne Charlie Inc. 1155 Rene-levesque Ouest, Suite 1403, Montreal, QC H3B 3V6 1987-08-03
Farre, Laure, Furey Communications Inc. 1155 Boul. Dorchester Ouest, Suite 4103, Montreal, QC H3B 3V6 1987-08-24
159458 Canada Inc. 1155 Dorchester Blvd W, Suite 4103, Montreal, QC H3B 3V6 1987-12-16
Find all corporations in postal code H3B3V6

Corporation Directors

Name Address
VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SCHENKER WAREHOUSING LIMITED VOLKER MEHNERT 333 METCALFE AVE, WESTMOUNT QC H3Z 2J2, Canada
GEA HAPPEL (CANADA) LTD. VOLKER MEHNERT 333 METCALFE ST., MONTREA QC , Canada
RAINEY OF CANADA, LTD. VOLKER MEHNERT 333 METCALFE STREET, MONTREAL QC , Canada
HELLMANN BROTHERS LTD. VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
CIEHARDT INVESTMENTS LTD. VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
SWICAN INVESTMENTS LTD. VOLKER MEHNERT 333 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada
HELLMANN HOLDINGS LIMITED VOLKER MEHNERT 333 METCALFE VENUE, WESTMOUNT QC , Canada
3415252 CANADA INC. VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
3630510 CANADA INC. VOLKER MEHNERT 3131 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
99806 CANADA INC. VOLKER MEHNERT 333 METCALFE AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V6
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Construction Phoebe Ltee 2000 George Street, St-hubert, QC 1981-02-26
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
La Compagnie George Rosenthal Garage Ltee 903 Mcmillan Ave, Suite 1, Winnipeg, QC R3M 0T2 1964-04-15
Construction Angkor Inc. 96 Rue George, Sorel, QC J3P 1C3 1986-03-26
Construction F. Urbisci Inc. 37 George Vanier, Gatineau, QC J8T 3K3 1977-09-27
Trace Construction Management Inc. 520 George Street, New Waterford, NS B1H 4E1 2010-10-18
Festival International De La Construction Fic Inc. 663, Rue King George, Longueuil, QC J4J 2V9 2010-03-15
Blackwater Construction Co. Ltd. 204-1302 7th Avenue, Prince George, BC V2L 3P1
Compagnie De Construction Petrogas Ltee 1000 De La Gauchetiere St W, Suite 2600, Montreal, QC H3B 4W5 1994-02-25

Improve Information

Please provide details on LA COMPAGNIE DE CONSTRUCTION GEORGE STUMPF 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