LES VENTES A.M. ACER CORPORATION

Address:
2525 Cavendish Boulevard, Suite 1029, Montreal, QC

LES VENTES A.M. ACER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 998907. The registration start date is August 13, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 998907
Corporation Name LES VENTES A.M. ACER CORPORATION
A.M. ACER SALES CORPORATION
Registered Office Address 2525 Cavendish Boulevard
Suite 1029
Montreal
QC
Incorporation Date 1976-08-13
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
IAN E. HARRIS 1850 EDGEWOOD, ST BRUNO QC , Canada
A M ACER 2525 CAVENDISH BLVD. SUITE 1029, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-12 1976-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-08-13 current 2525 Cavendish Boulevard, Suite 1029, Montreal, QC
Name 1976-08-13 current LES VENTES A.M. ACER CORPORATION
Name 1976-08-13 current A.M. ACER SALES CORPORATION
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-08-13 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1976-08-13 Incorporation / Constitution en société

Office Location

Address 2525 CAVENDISH BOULEVARD
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rendez-vous Dresses Inc. 2525 Cavendish Boulevard, Apt. 609, Montreal, QC H4B 2Y6 1978-04-17

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
IAN E. HARRIS 1850 EDGEWOOD, ST BRUNO QC , Canada
A M ACER 2525 CAVENDISH BLVD. SUITE 1029, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
MCCARTHY INSURANCE BROKERS LIMITED IAN E. HARRIS 1850 EDGEWOOD, ST BRUNO QC , Canada
INVESTIGATIONS ROBERT BEDARD ET ASSOCIES LIMITEE IAN E. HARRIS 536 CRESCENT, ST-LAMBERT QC J4P 1Z2, Canada
157928 CANADA INC. IAN E. HARRIS 536 CRESCENT, ST-LAMBERT QC J4P 1Z2, Canada
CHASSAY SHIPPING LIMITED - IAN E. HARRIS 1850 EDGEWOOD, ST. BRUNO QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Arbitrage & Médiation Acer A&m Inc. 1204 St-moritz Court, Orleans, ON K1C 2B3 1996-03-22
Deal Acer Inc. 402 - 509 Commissioners Rd. W., London, ON N6J 1Y5 2010-11-18
Acer Renovations Ltd. 201-120 Widdicombe Hill Blvd, Etobicoke, ON M9R 4A6 2015-01-01
Jet Line Information Security Ltd. 68 Acer Crescent, Whitchurch-stouffville, ON L4A 0V5 2018-01-15
Acer, Mclernon Canada Inc. 4048, Gage Road, Montreal, QC H3Y 1R5 1978-03-30
Acer Fine Foods Inc. 17 Barberry Pl., Empire Tower, Suit: 802, Toronto, ON M2K 3E2 2011-09-14
Acer Cold War Museum 5-190 Minet's Point Road, Suite 374, Barrie, ON L4N 8J8 2015-12-21
Acer Construction Services Inc. 2112-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2016-09-01
Acer Canada Limited 50 Queen Street North, Suite 1100, Kitchener, ON N2H 6M1 1989-04-21
Acer Freight Systems Canada Inc. 3650 Victoria Park Ave., Suite 401, North York, ON M2H 3P7 1997-05-14

Improve Information

Please provide details on LES VENTES A.M. ACER CORPORATION 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