C.E.S. TEMPORARY HELP (MONTREAL) LTD.
SERVICES TEMPORAIRES C.E.S. (MONTREAL) LTEE

Address: 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7

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 Overview

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

Directors

Director Name Director Address
KEITH SMITH 275 SLATER STREET, SUITE 801, OTTAWA ON K1P 5H9, Canada

Corporation History

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

Activities

Date Activity Details
1989-08-31 Dissolution
1981-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 615 BOUL. DORCHESTER OUEST
City MONTREAL
Province QC
Postal Code H3B 1P7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
KEITH SMITH 275 SLATER STREET, SUITE 801, OTTAWA ON K1P 5H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on C.E.S. TEMPORARY HELP (MONTREAL) LTD..

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.