LES CONSULTANTS FALBROOK LTEE

Address:
5757 Decelles, Suite 311, Montreal, QC H3S 2C3

LES CONSULTANTS FALBROOK LTEE is a business entity registered at Corporations Canada, with entity identifier is 984426. The registration start date is May 13, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 984426
Business Number 101733236
Corporation Name LES CONSULTANTS FALBROOK LTEE
FALBROOK CONSULTANTS LTD. -
Registered Office Address 5757 Decelles
Suite 311
Montreal
QC H3S 2C3
Incorporation Date 1976-05-13
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MAURICE BERGMAN 27 FALLBROOK, HAMPSTEAD QC H3X 3W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-05-12 1976-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-27 current 5757 Decelles, Suite 311, Montreal, QC H3S 2C3
Name 1976-05-13 current LES CONSULTANTS FALBROOK LTEE
Name 1976-05-13 current FALBROOK CONSULTANTS LTD. -
Status 2003-01-08 current Dissolved / Dissoute
Status 1997-09-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-08 1997-09-01 Active / Actif
Status 1985-08-31 1996-10-08 Dissolved / Dissoute

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1988-04-27 Revival / Reconstitution
1976-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1989-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5757 DECELLES
City MONTREAL
Province QC
Postal Code H3S 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2684918 Canada Inc. 5757 Decelles, Suite 215, Montreal, QC H3S 2C3 1991-01-25
2719282 Canada Inc. 5757 Decelles, Suite 311, Montreal, QC H3S 2C3 1991-05-27
Gilcarvin Inc. 5757 Decelles, Suite 422, Montreal, QC H3S 2C3 1978-10-19
Quota Trading Co. Inc. 5757 Decelles, Suite 422, Montreal, QC H3S 2C3 1985-05-01
127315 Canada Inc. 5757 Decelles, Montreal, QC 1983-10-12
148246 Canada Inc. 5757 Decelles, Suite 412, Montreal, QC H3S 2C3 1985-12-12
148593 Canada Ltd. 5757 Decelles, Suite 410, Montreal, QC H3S 2C3 1986-01-13
Jangre Construction Inc. 5757 Decelles, Montreal, QC 1982-04-28
Canadian Middle East Development Corporation 5757 Decelles, Suite 422, Montreal, QC H3S 2C2 1984-04-25
136677 Canada Inc. 5757 Decelles, Ch. 519, Montreal, QC H3S 2C3 1984-11-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Dentaires Dentpharma Inc. 5757 Decelles Ave, Suite 520, Montreal, QC H3S 2C3 1993-01-07
Echangex Inc. 5757 Avenue Decelles, Bureau 303, Montreal, QC H3S 2C3 1988-10-24
Express Translation Service Inc. 5757 Rue Decelles, Suite 423, Montreal, QC H3S 2C3 1985-11-14
Les Tricots Didier Inc. 5757 Ave Decelles, Suite 115, Montreal, QC H3S 2C3 1978-06-21
Saramatt Ltd. 5757 Dece;;es, Suite 300, Montreal, QC H3S 2C3 1977-08-31
Laboratoire Ceramique Porcedent Inc. 5757 Decelles Avenue, Suite 12, Montreal, QC H3S 2C3 1977-04-04
Laboratoires Biocare Ltee 5757 Decelles Ave., Suite 457, Montreal, QC H3S 2C3 1972-08-23
M.n. Padber & Associes Ltee 5757 Decelles Avenue, Suite 426, Montreal, QC H3S 2C3 1977-05-02
Sacs Kip Bag Inc. 5757 Decelles Ave, Suite 538, Montreal 251, QC H3S 2C3 1964-07-22
Concord Physiotherapy Clinic Ltd. 5757 Decelles Avenue, Suite 515, Montreal, QC H3S 2C3 1979-07-17
Find all corporations in postal code H3S2C3

Corporation Directors

Name Address
MAURICE BERGMAN 27 FALLBROOK, HAMPSTEAD QC H3X 3W1, Canada

Entities with the same directors

Name Director Name Director Address
7525311 CANADA INC. Maurice Bergman 3577 Atwater Avenue, Apt. 1506, Montréal QC H3H 2R2, Canada
2719282 CANADA INC. MAURICE BERGMAN 27 FALBROOK, HAMPSTEAD QC H3X 3W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S2C3

Similar businesses

Corporation Name Office Address Incorporation
Fondation Nessim Knafo 28 Rue Falbrook, Hampstead, QC H3X 3X4 1998-12-24
119463 Canada Inc. 19 Falbrook Road, Hampstead, QC H3X 3W1 1982-12-09
2762650 Canada Inc. 12 Place Falbrook, Hampstead, QC H3X 3W4 1991-10-23
B.v.l. Consultants Ltd. 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 1976-03-31
Les Consultants Ste-foy Ltee 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 1985-11-13
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
Trx Consultants Ltd. 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 1994-11-14
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10

Improve Information

Please provide details on LES CONSULTANTS FALBROOK 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