C.E.S. TEMPORARY HELP (MONTREAL) LTD. (Corporation# 1225618) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1981.
Corporation ID | 1225618 |
Business Number | 883969792 |
Corporation Name |
C.E.S. TEMPORARY HELP (MONTREAL) LTD. SERVICES TEMPORAIRES C.E.S. (MONTREAL) LTEE |
Registered Office Address |
615 Boul. Dorchester Ouest Bur. 630 Montreal QC H3B 1P7 |
Incorporation Date | 1981-10-26 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
KEITH SMITH | 275 SLATER STREET, SUITE 801, OTTAWA ON K1P 5H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-10-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-10-25 | 1981-10-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-10-26 | current | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 |
Name | 1981-10-26 | current | C.E.S. TEMPORARY HELP (MONTREAL) LTD. |
Name | 1981-10-26 | current | SERVICES TEMPORAIRES C.E.S. (MONTREAL) LTEE |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1989-02-03 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-10-26 | 1989-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-10-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-11-22 | 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 |
---|---|---|
91492 Canada Ltd./ltee | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 | 1979-04-11 |
Stemat Marketing Inc. | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 | 1979-04-10 |
102517 Canada Inc. | 615 Boul. Dorchester Ouest, Suite 1200, Montreal, QC H3B 1P5 | 1980-11-24 |
101773 Canada Inc. | 615 Boul. Dorchester Ouest, Suite 500, Montreal, QC | 1981-01-21 |
120680 Canada Inc. | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 | 1983-01-25 |
Groupe Conseil Quadry Inc. | 615 Boul. Dorchester Ouest, Suite 520, Montreal, QC H3B 1P5 | 1983-03-15 |
Corporation De Developpement Des Mineraux & Brevets Cross-canadiennes | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 | 1983-03-24 |
S.p.r. Peinture - Internationale Ltee | 615 Boul. Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 | 1983-11-09 |
Cotes Levees Roosters Inc. | 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 | 1983-12-06 |
Canaset International Import Export Inc. | 615 Boul. Dorchester Ouest, Suite 630, Montreal, QC H3B 1P7 | 1985-04-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
151081 Canada Inc. | 615 Dorchester, West, Suite 620, Montreal, QC H3B 1P7 | 1986-07-22 |
149159 Canada Inc. | 615 Dorhcester Blvd. West, Suite 630, Montreal, QC H3B 1P7 | 1986-02-27 |
139944 Canada Inc. | 615 Dorcheste Blvd. West, Suite 630, Montreal, QC H3B 1P7 | 1985-02-22 |
132629 Canada Inc. | 615 Boul. Dorchester O., Bur. 630, Montreal, QC H3B 1P7 | 1984-05-09 |
102503 Canada Inc. | 615 Boul Dorchester Ouest, Suite 630, Montreal, QC H3B 1P7 | 1980-11-17 |
Les Experts-conseils Poisan Ltee | 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 | 1980-04-09 |
93947 Canada Limited | 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B 1P7 | 1979-09-21 |
94155 Canada Ltd. Ltee. | 615 Dorchester Blvd. West, Suite 630, Montreal, QC H3B 1P7 | 1979-09-19 |
Anglophoto Instruments Ltd. | 615 Dorchester Boulevard, Suite 630, Montreal, ON H3B 1P7 | 1964-11-27 |
102485 Canada Inc. | 615 Dorchester Blvd., Suite 630, Montrea, QC H3B 1P7 | 1947-08-07 |
Find all corporations in postal code H3B1P7 |
Name | Address |
---|---|
KEITH SMITH | 275 SLATER STREET, SUITE 801, OTTAWA ON K1P 5H9, Canada |
City | MONTREAL |
Post Code | H3B1P7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Victor Services Temporaires, Ltee | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | |
Unique Temporary Office Services Ltd. | Mansfield Street, 11th Floor, Montreal, QC | 1972-05-08 |
Les Services De Personnel Temporaire Serviko Inc. | 276 St-jacques, Suite 105, Montreal, QC H2Y 1N3 | 1985-04-09 |
Les Services D'ordinateur De Montreal Ltee | 1055 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S5 | 1966-06-03 |
Les Services De Courrier M.c.s. (montreal) Ltee | 7565 Chambord Street, Suite 14, Montreal, QC H2E 1X2 | 1981-03-12 |
Harley Temporary Services Inc. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1980-04-08 |
Montreal Funeral Services Ltd. | 528 Est, Rue Rachel, Montreal, QC | 1976-06-03 |
Rmb Technical Services Ltd. | 8205 Boul. Montreal-toronto, Suite 204c, Montreal Ouest, QC H4X 1N1 | 1985-01-16 |
Les Services D'electronique De Montreal Ltee | 1963 Thimens St, St Laurent, QC H4R 1K8 | 1970-04-24 |
Stover Temporary Services, Ltd. | Toronto Dominion Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 | 1968-12-02 |
Please comment or provide details below to improve the information on C.E.S. TEMPORARY HELP (MONTREAL) LTD..
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.