WESTERN DISMANTLERS AND RIGGERS LTD.

Address:
4560 Hochelaga, Montreal, QC H1V 1C5

WESTERN DISMANTLERS AND RIGGERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 941034. The registration start date is November 6, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 941034
Business Number 120046891
Corporation Name WESTERN DISMANTLERS AND RIGGERS LTD.
Registered Office Address 4560 Hochelaga
Montreal
QC H1V 1C5
Incorporation Date 1975-11-06
Dissolution Date 2009-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CLAUDE GIRARD 770 VALOIS STREET, BROSSARD QC J4W 2C8, Canada
RONALD SHUFELT 247 SEXTON STREET, GREENFIELD PARK QC J4V 2X7, Canada
LAWRENCE SHUFELT 247 SEXTON STREET, GREENFIELD PARK QC J4V 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-27 1978-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-11-06 1978-08-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2006-06-13 current 4560 Hochelaga, Montreal, QC H1V 1C5
Address 1975-11-06 2006-06-13 77 Duke St, Montreal, QC H3C 2L8
Name 1978-08-28 current WESTERN DISMANTLERS AND RIGGERS LTD.
Name 1975-11-06 1978-08-28 MONTEURS ET DEMONTEURS DU QUEBEC LTEE
Name 1975-11-06 1978-08-28 QUEBEC DISMANTLERS AND RIGGERS LTD.
Status 2009-06-16 current Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-08-28 2008-08-19 Active / Actif

Activities

Date Activity Details
2009-06-16 Dissolution Section: 212
1978-08-28 Continuance (Act) / Prorogation (Loi)
1975-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4560 HOCHELAGA
City MONTREAL
Province QC
Postal Code H1V 1C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fusiotronik Inc. 4550 Rue Hochelaga, Montreal, QC H1V 1C5 1979-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
CLAUDE GIRARD 770 VALOIS STREET, BROSSARD QC J4W 2C8, Canada
RONALD SHUFELT 247 SEXTON STREET, GREENFIELD PARK QC J4V 2X7, Canada
LAWRENCE SHUFELT 247 SEXTON STREET, GREENFIELD PARK QC J4V 2X7, Canada

Entities with the same directors

Name Director Name Director Address
BOOM FILMS INC. CLAUDE GIRARD 5230, BOUL. SAINT-LAURENT, MONTREAL QC H2T 1S1, Canada
8332355 CANADA INC. CLAUDE GIRARD 727 DES FAUVETTES, LONGUEUIL QC J4G 2L6, Canada
7893833 Canada Inc. Claude Girard 727, rue des Fauvettes, Longueuil QC J4G 2L6, Canada
LE BRUIT BLEU SONORISATION INC. CLAUDE GIRARD 4825M DU SOURCIN, ST-AUGUSTIN QC G3A 2B2, Canada
NORVACO INC. CLAUDE GIRARD 4420 ST-LAURENT, STE-CATHERINE QC J0L 1E0, Canada
CAN-AM MARINE TRANSPORT INC. CLAUDE GIRARD 727, RUE DES FAUVETTES, LONGUEUIL QC J4G 2L6, Canada
DOMEDUC INC. Claude Girard 907 Rue Plaza, St-jean Sur Richelieu QC J3B 8P2, Canada
3800881 CANADA INC. CLAUDE GIRARD 1560 CANDIDE DUCHARME, CAP-ROUGE QC G1Y 3P4, Canada
85139 CANADA LTEE CLAUDE GIRARD 141 JASPER STREET, BEACONSFIELD QC H9W 5S1, Canada
LES ENTREPRISES FORESTIERES C.D.M. INC. CLAUDE GIRARD 1418 RUE CHAPLEAU, LA TUQUE QC G9X 3W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1V 1C5

Similar businesses

Corporation Name Office Address Incorporation
General Riggers & Erectors of Canada, Limited 100 Ouellette Avenue, Suite 508, Windsor, ON N9A 6R5 1959-08-12
Totalisateurs Western Ltee 102 Elmslie St., Lasalle, QC H8R 1V6
Amalgamated Properties (western) (western) Limited 202 4th Avenue South West, Calgary 1, AB T2P 0H5 1965-11-19
Western Enterprises Gas Delivery Equipment Inc. 1080, Rue Lévis, Lachenaie, QC J6W 4L1 2006-10-06
Ale Western Inc. 39 St. Thomas Street, Suite 200, St. Albert, AB T8N 6Z1
The University of Western Ontario Faculty Association 1201 Western Road, Room 2120, Elborn College, London, ON N6G 1H1
La Fondation De La Compagnie D'assurance Western Union 75 Eglinton Avenue Est, Toronto, ON M4P 3A4 1997-12-29
Camions Western Star Inc. 801 7th Avenue S.w., 34th Floor Box 2535 Stn M, Calgary, AB T2P 2N6 1980-12-02
Immeubles Western Delta Inc. 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Les Produits Aftex (western) Limitee 4011 Viking Way, Units 130 & 230, Richmond, BC V6V 2K9 1975-04-24

Improve Information

Please provide details on WESTERN DISMANTLERS AND RIGGERS 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