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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-02-12 | Dissolution | |
1980-09-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B2P8 |
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 |
Please comment or provide details below to improve the information on LES SPECIALISTES DU COMPLET MOORE (OUEST) INC..
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.