THE CANADIAN CONVERTER' COMPANY (LIMITED) (Corporation# 104809) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1906.
Corporation ID | 104809 |
Corporation Name | THE CANADIAN CONVERTER' COMPANY (LIMITED) |
Registered Office Address |
460 St. Catherine St West Montreal QC |
Incorporation Date | 1906-07-13 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1906-07-13 | current |
Canada Corporations Act Part I - Public (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations publiques (LCC - Partie I) |
Act | 1906-07-12 | 1906-07-13 |
Canada Corporations Act Part I - Public (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations publiques (LCC - Partie I) |
Address | 1906-07-13 | current | 460 St. Catherine St West, Montreal, QC |
Name | 1906-07-13 | current | THE CANADIAN CONVERTER' COMPANY (LIMITED) |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1906-07-13 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1906-07-13 | Incorporation / Constitution en sociГ©tГ© |
Address | 460 ST. CATHERINE ST WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
A. C. Factors Limited | 460 St. Catherine St West, Montreal, QC | 1968-01-11 |
Bijouterie Versailles Ltee | 460 St. Catherine St West, Room 519, Montreal, QC | 1971-08-04 |
Foremost Fashions Ltd. | 460 St. Catherine St West, Room 112, Montreal, QC H3B 1A7 | 1948-11-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12570912 Canada Inc. | 42 Rue Des Veterans, Montreal, QC J4B 2V4 | 2020-12-15 |
12570327 Canada Inc. | 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 | 2020-12-14 |
Leighsoft Inc. | 8-4235 Rosemont, Montreal, QC H1T 2C6 | 2020-12-13 |
12565871 Canada Inc. | 356 Rue Paul-pau, Montreal, QC H1L 4K7 | 2020-12-12 |
All Voices International Canada Inc. | 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 | 2020-12-11 |
12560275 Canada Inc. | Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 | 2020-12-10 |
12561395 Canada Inc. | 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 | 2020-12-10 |
12561433 Canada Inc. | 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 | 2020-12-10 |
Karpman Holding Inc. | 3545 Grey Avenue, Montreal, QC H4A 3N5 | 2020-12-09 |
Find all corporations in MONTREAL |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Dragon Trading Company Limited | 601 W Broadway, Suite 400, Vancouver, BC V5Z 4C2 | |
The Canadian Trimaran Company Limited | Rr 1, Alliston, ON | 1964-04-27 |
Canadian Leaf Tobacco Company, Limited | Box 280, Simcoe, ON N3Y 4L1 | 1925-07-11 |
Sangamo Company Limited | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1980-07-08 |
The Canadian African Shipping Company Limited | 410 St. Nicholas St., Montreal, QC | 1976-07-05 |
C.i.c Canadian Infrastructure Company Limited | 18 Mansfield Crescent, Whitby, ON L1N 6T4 | 2010-09-29 |
Canadian Motion Sound Company Limited | 72 Carlton St, Toronto, ON | 1945-12-05 |
Canadian Cork Company Limited | 8360 Bougainville St, Montreal 308, QC | 1932-05-18 |
Western Canadian Grain Company Limited | P O Box 638, Saskatoon, SK S7K 3L7 | 1993-01-29 |
Ford Motor Company of Canada Services Limited | The Canadian Rd, Oakville, ON | 1960-08-25 |
Please comment or provide details below to improve the information on THE CANADIAN CONVERTER' COMPANY (LIMITED).
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.