LES DISTRIBUTEURS HOTRA LTEE

Address:
1155 Dorchester Blvd. West, Suite 3620, Montreal, QC H3B 3T9

LES DISTRIBUTEURS HOTRA LTEE is a business entity registered at Corporations Canada, with entity identifier is 900176. The registration start date is September 10, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 900176
Business Number 884539339
Corporation Name LES DISTRIBUTEURS HOTRA LTEE
HOTRA DISTRIBUTORS LTD.-
Registered Office Address 1155 Dorchester Blvd. West
Suite 3620
Montreal
QC H3B 3T9
Incorporation Date 1974-09-10
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
EISERMAN, CARL-OTTO 47 WINDSOR COURT, THORNHILL ON L3T 4Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-10 1980-11-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-09-10 current 1155 Dorchester Blvd. West, Suite 3620, Montreal, QC H3B 3T9
Name 1974-09-10 current LES DISTRIBUTEURS HOTRA LTEE
Name 1974-09-10 current HOTRA DISTRIBUTORS LTD.-
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-02-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-04 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-11-04 Continuance (Act) / Prorogation (Loi)
1974-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-01-20 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 3T9
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
J.w.s. Chapman & Associes Ltee 1155 Dorchester Boulevard, Suite 3610, Montreal, QC H3B 3T9 1977-06-02
Affiliated Engineering Corporations Ltd. 1155 Rene-levesque West, Suite 3600, Montreal, QC H3B 3T9 1933-02-02
Caveo Visions Inc. 1155 Rene Levesque Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1991-11-27
Holding Goby Ltee 1155 Dorchester Blvd, Suite 3610, Montreal, QC H3B 3T9 1957-06-10
Conseil & Equipement Sans Limite En Energie Inc. 1155 Dorchester West, Suite 3610, Montreal, QC H3B 3T9 1980-11-17
Références Professionnelles Pri Inc. 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9 1981-06-29
121082 Canada Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1983-02-01
Le Developpement Des Affaires Internationales R.k. Ltee 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1983-07-11
Vertican (eastern) Inc. 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1986-12-05
Whalen, Bruneau & Associes Ltee 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9 1966-06-06
Find all corporations in postal code H3B3T9

Corporation Directors

Name Address
EISERMAN, CARL-OTTO 47 WINDSOR COURT, THORNHILL ON L3T 4Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3T9

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21
D & R Distributors and Jobbers Ltd. 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 1979-05-25
R.p.s. Distributors & Sales Ltd. 8850 Place Ray Lawson, Montreal, QC H1J 1Z2 1976-12-17
Les Distributeurs De Produits Sanitaires B4 Ltee 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 1987-04-13
Distributeurs Office Deux Mille Distributors Ltee/ltd. 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 1977-07-15
Eastern Musical Distributors Ltd. 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 1975-07-04
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Gilro Distributeurs Ltee 2055 Desjardins Ave, Montreal, QC H1V 2H1 1972-04-28

Improve Information

Please provide details on LES DISTRIBUTEURS HOTRA 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