LES AGENCES TEX-MILL LTEE

Address:
4111 Beaconsfield Ave., Montreal, QC H2A 2H4

LES AGENCES TEX-MILL LTEE is a business entity registered at Corporations Canada, with entity identifier is 945102. The registration start date is December 3, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 945102
Business Number 105187611
Corporation Name LES AGENCES TEX-MILL LTEE
TEX-MILL AGENCIES LTD.
Registered Office Address 4111 Beaconsfield Ave.
Montreal
QC H2A 2H4
Incorporation Date 1975-12-03
Dissolution Date 2020-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
LILIAN SAFDIE LESSARD 4111 BEACONSFIELD AVENUE, MONTREAL QC H4A 2H4, Canada
SYLVIA SAFDIE 301 MURRAY STREET, MONTREAL QC H3C 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-03 1980-09-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-11-30 current 4111 Beaconsfield Ave., Montreal, QC H2A 2H4
Address 2004-01-26 2012-11-30 8191 Montview, Town of Mount Royal, QC H4P 2P2
Address 1975-12-03 2004-01-26 7725 Devonshire Road, Mont Royal, QC H4P 2M3
Name 1975-12-03 current LES AGENCES TEX-MILL LTEE
Name 1975-12-03 current TEX-MILL AGENCIES LTD.
Status 2020-01-28 current Dissolved / Dissoute
Status 1995-02-27 2020-01-28 Active / Actif
Status 1995-01-01 1995-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-01-28 Dissolution Section: 210(3)
2007-08-09 Amendment / Modification
1980-09-30 Continuance (Act) / Prorogation (Loi)
1975-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4111 Beaconsfield Ave.
City Montreal
Province QC
Postal Code H2A 2H4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8752427 Canada Inc. 7627 Leonard De Vinci #4, Montreal, QC H2A 0A1 2014-01-10
Services Immobiliers Amtel Inc. 1200 Boulevard De Maisonneuve Ouest, App 4g, Montreal, QC H2A 0A1 2008-02-04
Vidal Construction Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 1997-05-28
MÉnard & Vidal Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 2006-03-08
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
12301865 Canada Inc. 3390 Boulevard Crémazie Est, Montréal, QC H2A 1A4 2020-08-28
Cpam Radio Union.com Inc. 3390, CrÉmazie Est, Montreal, QC H2A 1A4 2000-12-07
Axxess Kolorworx Inc. 3400 Cremazie Est, Suite 101, Montreal, QC H2A 1A6 1998-05-15
3609715 Canada Inc. 3400 Cremazie Est, Bureau 102, Montreal, QC H2A 1A6 1999-04-30
Doninico Inc. 3740 Cremazie East, Suite 103-1, Montréal, QC H2A 1B2 2002-12-01
Find all corporations in postal code H2A

Corporation Directors

Name Address
LILIAN SAFDIE LESSARD 4111 BEACONSFIELD AVENUE, MONTREAL QC H4A 2H4, Canada
SYLVIA SAFDIE 301 MURRAY STREET, MONTREAL QC H3C 2E1, Canada

Entities with the same directors

Name Director Name Director Address
8984832 CANADA INC. Lilian Safdie Lessard 4111 Beaconsfield Avenue, Montréal QC H4A 2H4, Canada
LES PLACEMENTS M.G.S.L. LTEE Lilian Safdie Lessard 4111 avenue Beaconsfield, Montreal QC H4A 2H4, Canada
8984832 CANADA INC. Sylvia Safdie 301 Murray Street, Montréal QC H3C 2E1, Canada
173561 CANADA INC. SYLVIA SAFDIE 301 MURRAY STREET, MONTREAL QC H3C 2E1, Canada
LES PLACEMENTS M.G.S.L. LTEE Sylvia Safdie 301 rue Murray, Montréal QC H3C 2E1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2A 2H4

Similar businesses

Corporation Name Office Address Incorporation
Commerce Jac-mill Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1978-07-18
South Cowichan Chamber of Commerce 2720 Mill Bay Road, #368, Mill Bay, BC V0R 2P1 1983-05-26
Fuhrlang Farm and Garden Products Inc. 976 Shawnigan-mill Road, P O Box 272, Mill Bay, BC V0R 2P0 2013-05-18
Priest's Mill Arts Centre Inc. 16 Mill Square, Alexandria, ON K0C 1A0 2020-05-21
3727955 Canada Ltd. 156 Duncan Mill Road, Suite 12, Don Mill, ON M3B 3N2 2000-03-07
Transport Red Mill Inc. 2001 Rue Red Mill Nord, St-mauricie, QC G0X 2X0 1993-09-09
Service D' Administration 1201 Mill St.inc. 1201 Mill St., Montreal, QC H3K 2A9 1987-02-13
Green Mill Foods Inc. 2075 Ch. Kildare, Mont-royal, QC H3R 3J4 2014-10-07
11735802 Canada Inc. 130 Mill Village East Road, Mill Village, NS B0J 2H0 2019-11-15
Harbour Authority of Mill Cove 1290 Hwy 329, Rr #1 Hubbards, Mill Cove, NS B0J 1T0 2001-12-20

Improve Information

Please provide details on LES AGENCES TEX-MILL 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