LES TEXTILES H.T.C. LTEE

Address:
7528 Euclid, Cote St-luc, QC H4W 1N1

LES TEXTILES H.T.C. LTEE is a business entity registered at Corporations Canada, with entity identifier is 931080. The registration start date is August 13, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 931080
Business Number 102416237
Corporation Name LES TEXTILES H.T.C. LTEE
H.T.C. TEXTILES LTD.
Registered Office Address 7528 Euclid
Cote St-luc
QC H4W 1N1
Incorporation Date 1975-08-13
Dissolution Date 2001-08-30
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
MARTIN SPRINGER 5553 PINEDALE, COTE ST LUC QC , Canada
HAROLD BLICHER 5765 COTE ST LUC, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-22 1976-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-08-13 1976-08-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-08-13 current 7528 Euclid, Cote St-luc, QC H4W 1N1
Name 1980-12-01 current LES TEXTILES H.T.C. LTEE
Name 1980-12-01 current H.T.C. TEXTILES LTD.
Name 1978-02-14 1980-12-01 H.T.C. TEXTILES LTD.
Name 1975-08-13 1978-02-14 HASKELL TEXTILES CANADA LTD.
Status 2001-08-30 current Dissolved / Dissoute
Status 1994-12-01 2001-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-10 1994-12-01 Active / Actif

Activities

Date Activity Details
2001-08-30 Dissolution Section: 210
1976-08-23 Continuance (Act) / Prorogation (Loi)
1975-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7528 EUCLID
City COTE ST-LUC
Province QC
Postal Code H4W 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94204 Canada Ltee 7528 Euclid, Cote St-luc, QC H4W 1N1 1979-09-20
124225 Canada Inc. 7528 Euclid, Cote St Luc, QC H4W 1N9 1983-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Systemes D'ordinateurs Bizware (canada) Inc. 8205 Montreal-toronto Blvd., Suite 219, Montreal West, QC H4W 1N1 1988-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MARTIN SPRINGER 5553 PINEDALE, COTE ST LUC QC , Canada
HAROLD BLICHER 5765 COTE ST LUC, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
VAL-U-SAFE LTD. HAROLD BLICHER 5765 COTE ST LUC ROAD, APT 24, MONTREAL QC , Canada
H.T.C. MANAGEMENT LTD. HAROLD BLICHER 5765 COTE ST-LUC, HAMPSTEAD QC , Canada
H.T.C. MANAGEMENT LTD. MARTIN SPRINGER 5553 PINEDALE, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1N1

Similar businesses

Corporation Name Office Address Incorporation
Les Textiles Et Habillement Bcl Ltee 4935, Rue Beaubien Est, Bureau 103, Montreal, QC H1T 1V1 1968-11-12
J'er Textiles Ltee 600 Wright, Suite 100, Ville St. Laurent, QC H4N 1M6 1973-12-10
Textiles Que Ltee 80 Brunswick Boulevard, Dollard Des Ormeaux, QC H9B 2C5 1977-03-18
J.l.l. Textiles Ltd. 9180 Boul. Viau, St-leonard, QC H1R 3R1 1974-06-17
T.m.a. Textiles Ltd. 9124 St-laurent, 2e Etage, Montreal, QC H2N 1M9 1982-05-26
D.h. Textiles Ltd. 5785 Pare Street West, Suite 100, Montreal, QC H4P 1S1 1973-08-20
Les Textiles W.b. Ltee 110 Est, Boul. Cremazie, Montreal, QC 1979-02-14
Du-re Textiles Ltd. Steprem Co. De Beauce, QC G0M 1R0 1976-10-04
Manufacturier De Textiles Savitex Ltee 6560 L'esplanade, Suite 2, Montreal, QC H2V 4L5 1983-08-05
Les Textiles Consolides (1980) Ltee. 125 Ouest, Rue Chabanel, Suite 700, Montreal, QC H2N 1E4 1974-06-17

Improve Information

Please provide details on LES TEXTILES H.T.C. 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