LES SPECIALISTES DU COMPLET MOORE (OUEST) INC.
MOORE'S - THE SUIT PEOPLE (WEST) INC.

Address: Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

LES SPECIALISTES DU COMPLET MOORE (OUEST) INC. (Corporation# 1005057) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 1980.

Corporation Overview

Corporation ID 1005057
Corporation Name LES SPECIALISTES DU COMPLET MOORE (OUEST) INC.
MOORE'S - THE SUIT PEOPLE (WEST) INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1980-09-19
Dissolution Date 1990-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M.A. CAILLEMER 135 SUFFOLD AVENUE, OAKVILLE ON , Canada
G. PROSSERMAN 2 FOREST LANEWAY, APT. 2810, WILLOWDALE ON , Canada
B. PROSSERMAN 1550 DR. PENFIELD AVENUE P.H. 2, MONTREAL QC , Canada
R. PROSSERMAN 120 TORRESDALE, APT. 1614, DOWNSVIEW ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-18 1980-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-09-19 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1980-09-19 current LES SPECIALISTES DU COMPLET MOORE (OUEST) INC.
Name 1980-09-19 current MOORE'S - THE SUIT PEOPLE (WEST) INC.
Status 1990-02-12 current Dissolved / Dissoute
Status 1980-09-19 1990-02-12 Active / Actif

Activities

Date Activity Details
1990-02-12 Dissolution
1980-09-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
M.A. CAILLEMER 135 SUFFOLD AVENUE, OAKVILLE ON , Canada
G. PROSSERMAN 2 FOREST LANEWAY, APT. 2810, WILLOWDALE ON , Canada
B. PROSSERMAN 1550 DR. PENFIELD AVENUE P.H. 2, MONTREAL QC , Canada
R. PROSSERMAN 120 TORRESDALE, APT. 1614, DOWNSVIEW ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Les Specialistes Du Complet Moore Inc. 2150 Dundas St. East, Mississauga, ON 1980-01-08
Les Holdings Moore & Moore Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-03-03
Lunham & Moore Limitee 1155 Dorchester Boulevard West, Suite 3102, Montreal, QC H3B 3S5 1947-09-15
Ron Moore & Associes Inc. 19992 Lakeshore, Baie D'urfe, QC H9X 1P2 1982-12-08
G.t. Moore & Associes Ltee 1401 Pitfield Ave, Montreal, QC 1974-07-12
Moore & Moore Solutions Inc. 1897 Marchmont Road, Severn, ON L3V 0V6 2017-01-17
A. Moore, Movers & Warehousing (limited) 8441 Dalton Road, Town of Mount Royal, QC 1981-01-03
Lunham & Moore (international) Limitee 1155 Dorchester Boulevard West, Suite 3102, Montreal, QC H3B 3S5 1962-12-11
Moore Bros. Machinerie Cie Ltee 9701 Cote De Liesse Road, St. Laurent, QC H9P 1A3 1923-08-15
Crofton Moore Management Inc. 5800 St. Denis Street, Suite 1100, Montreal, QC H2S 3L5 1998-04-03

Improve Information

Please comment or provide details below to improve the information on LES SPECIALISTES DU COMPLET MOORE (OUEST) INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.