7466 LA CITE D'ESCOMPTE INC.

Address:
10,328 Boul. St-michel, Suite 2, Montreal-nord, QC H1H 5H3

7466 LA CITE D'ESCOMPTE INC. is a business entity registered at Corporations Canada, with entity identifier is 84662. The registration start date is November 26, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 84662
Corporation Name 7466 LA CITE D'ESCOMPTE INC.
Registered Office Address 10,328 Boul. St-michel
Suite 2
Montreal-nord
QC H1H 5H3
Incorporation Date 1979-11-26
Dissolution Date 1995-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
J.-D. FORTIER EMOND 424 POINTE-AUX-ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
CLAUDE EMOND 424 POINTE-AUX-ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
SERGE LACASSE 6297 NOYELLES, ST-LEONARD QC H1P 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-25 1979-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-26 current 10,328 Boul. St-michel, Suite 2, Montreal-nord, QC H1H 5H3
Name 1979-11-26 current 7466 LA CITE D'ESCOMPTE INC.
Status 1995-06-20 current Dissolved / Dissoute
Status 1986-03-01 1995-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-26 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-06-20 Dissolution
1979-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10,328 BOUL. ST-MICHEL
City MONTREAL-NORD
Province QC
Postal Code H1H 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Gerda Ltee 10,328 Boul. St-michel, Montreal-nord, QC H1H 5H3 1979-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecole De Musique Et Chant Montreal-nord Ahuntsic Ltee 10350 Boul. St-michel, Montreal, QC H1H 5H3 1983-03-22
Manufacture De Bijoux St. Michel Ltee 10324 Boul St-michel Nord, Montreal, QC H1H 5H3 1980-08-29
Joubair Voyages Ltee 10324 Boul St-michel, Montreal Nord, QC H1H 5H3 1977-03-07
107756 Canada Ltée 10328 Boul St-michel, Suite 2, Montreal Nord, QC H1H 5H3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
J.-D. FORTIER EMOND 424 POINTE-AUX-ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
CLAUDE EMOND 424 POINTE-AUX-ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
SERGE LACASSE 6297 NOYELLES, ST-LEONARD QC H1P 1K5, Canada

Entities with the same directors

Name Director Name Director Address
PRODUCTIONS CLAUDE EMOND LTEE CLAUDE EMOND 6405 AVENUE CHOUINARD, MONTREAL QC , Canada
ECO EQUIPEMENT F.E.P. INC. CLAUDE EMOND 7349 AZILDA, ANJOU QC H1K 3A4, Canada
175080 CANADA INC. CLAUDE EMOND 1162 CH.DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada
3586863 CANADA INC. CLAUDE EMOND 1162 CHEMIN DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada
4352661 CANADA INC. CLAUDE EMOND 1162 CHEMIN DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada
175080 CANADA INC. CLAUDE EMOND 1162 CHEMIN DU LAC SIR JOHN, LACHUTE QC J8H 3W9, Canada
GROUPE I.P.A., PIECES D'AUTO LTEE CLAUDE EMOND 4443 RUE COTE, PIERREFONDS QC H9H 2Y4, Canada
AVALON ACTUARIAL INC. CLAUDE EMOND 4100 WILLIAM-CHAPMAN, MONTREAL QC H4R 3G1, Canada
4155645 CANADA INC. CLAUDE EMOND 4100 WILLIAM-CHAPMAN, SAINT-LAURENT QC H4R 3G1, Canada
3688780 CANADA INC. CLAUDE Emond 7349 AZILDA, ANJOU QC H1K 3A4, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1H5H3

Similar businesses

Corporation Name Office Address Incorporation
1734 Cite D'escompte 1981 Inc. 1734 Dollard, Lasalle, QC 1981-11-30
Ecoag.ai Inc. 7466 Sideroad 7 West, Kenilworth, ON N0G 2E0 2017-11-06
Strange Matter Studios Inc. 7466, Ave D'outremont, Montreal, QC H3N 2L8 1985-11-29
Protozen Labs Inc. 7466, 14th Avenue, Apt 110, Burnaby, BC V3N 1Z9 2006-03-23
Les Distributions Jypar Inc. 7466 St-denis, Montreal, QC H2R 2E4 1987-07-20
Modes La Cite Inc. 111 Chabanel West, Suite 718, Montreal, QC H2N 1C8 1984-02-14
Cite De L'ile Development Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1988-01-13
Lucas Meyer Cosmetics Canada Inc. Place De La Cité - Tour De La Cité, 2590, Boulevard Laurier, # 650, Québec, QC G1V 4M6
Base 60 Courier Int/l Inc. 7466 119th A Street, Delta, BC V4C 7W6 1982-09-24
11764241 Canada Corporation 7466 14th Avenue, 107, Burnaby, BC V3N 1Z9 2019-11-28

Improve Information

Please provide details on 7466 LA CITE D'ESCOMPTE 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