LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE
C.F.F. CANADIAN FABRICS AND FELTS MANUFACTURERS LTD.

Address: 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9

LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE (Corporation# 1150910) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1981.

Corporation Overview

Corporation ID 1150910
Corporation Name LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE
C.F.F. CANADIAN FABRICS AND FELTS MANUFACTURERS LTD.
Registered Office Address 1117 St. Catherine Street West
Suite 923
Montreal
QC H3B 1H9
Incorporation Date 1981-05-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARGARET TUCKER 2125 ST. MARC APT. 908, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-27 1981-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-28 current 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9
Name 1981-08-26 current LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE
Name 1981-08-26 current C.F.F. CANADIAN FABRICS AND FELTS MANUFACTURERS LTD.
Name 1981-05-28 1981-08-26 107258 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-09-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-05-28 1984-09-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-05-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1117 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'imagitek Inc. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1979-12-10
La Sainte Eglise Vieillie Catholique Du Canada 1117 St. Catherine Street West, Suite 422, Montreal, QC H3B 1H9 1977-04-26
Cafe Drummond Inc. 1117 St. Catherine Street West, Montreal, QC 1977-08-29
85377 Canada Ltd. 1117 St. Catherine Street West, Suite 700, Montreal, QC 1977-12-05
La Compagnie Sheik Jean Ltee 1117 St. Catherine Street West, Suite 803, Montreal, QC H3B 1H9 1977-11-29
J.n.m. Maintenance Ltd. 1117 St. Catherine Street West, Suite 706, Montreal, QC H3B 1H9 1978-03-28
Halper Merchandising Ltd. 1117 St. Catherine Street West, Suite 505, Montreal, QC H3B 1H9 1974-08-12
98974 Canada Ltd. 1117 St. Catherine Street West, Room 700, Montreal, QC 1980-06-06
98973 Canada Ltd. 1117 St. Catherine Street West, Room 700, Montreal, QC 1980-06-06
87475 Canada Ltd. 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1978-07-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
MARGARET TUCKER 2125 ST. MARC APT. 908, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tobacco Manufacturers' Council 6 Rue D'angers, Gatineau, QC J8T 4K1 1982-03-15
Le Conseil Canadien Des Fabricants Et DГ©taillants 116 Albert Street, Suite 803, Ottawa, ON K1P 5G3 1988-12-08
Le Conseil Canadien Des Fabricants De Meubles 77 Metcalfe Street, Suite 1010, Ottawa 4, ON K1P 6K7 1965-01-07
Fabricants De Papeterie C.b.s. Canadian Best Inc. 11015 Cavendish Boulevard, Suite 409, St-laurent, QC H4R 2H5 1987-05-27
Institut Canadien Des Fabricants De Materiel De Sauvetage-incendie 480 University Ave., Suite 1405, Toronto, ON M5G 1V6 1981-06-08
Binet Felts International Inc. 3030 Boul. Le Carrefour, Suite 1202, Laval, QC H7T 2P5 1983-05-10
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27
Canadian Association of Omega-3 Manufacturers 1849 Maple Grove Road, Ottawa, ON K2S 1B9 2005-03-08
Canadian Association of Milk Replacer Manufacturers Inc. 37 Rue Campbell, Mont St-hilaire, QC J3H 3T2 1989-08-31
L'association Canadienne Des Fabricants De Sacs En Tissu Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1979-10-22

Improve Information

Please comment or provide details below to improve the information on LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE.

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.