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 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 |
Director Name | Director Address |
---|---|
MARGARET TUCKER | 2125 ST. MARC APT. 908, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1981-05-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
MARGARET TUCKER | 2125 ST. MARC APT. 908, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3B1H9 |
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 |
Please comment or provide details below to improve the information on LES FABRICANTS D'ETOFFES ET DE FEUTRES CANADIEN C.F.F. LTEE.
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.