C.T.S. AFRICAINE DE REPRESENTATION IMPORTATION-EXPORTATION INC.

Address: Snowdon, Cp 816, Montreal, QC H3X 3X9

C.T.S. AFRICAINE DE REPRESENTATION IMPORTATION-EXPORTATION INC. (Corporation# 1342894) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1982.

Corporation Overview

Corporation ID 1342894
Corporation Name C.T.S. AFRICAINE DE REPRESENTATION IMPORTATION-EXPORTATION INC.
Registered Office Address Snowdon
Cp 816
Montreal
QC H3X 3X9
Incorporation Date 1982-09-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
PAPA TOURE 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada
L. TOURE 255 PROSPECT ST #114, EAST ORANGE 07017, United States
I. TOURE 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada
L. TOURE 255 PROSPECT ST. #114, EAST ORANGE 07017, United States
N. CONTE 227-16 MURDOCK AVE, QUEENS VILLAGE , United States
M. SOUMAH 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-07 1982-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-09-08 current Snowdon, Cp 816, Montreal, QC H3X 3X9
Name 1982-09-08 current C.T.S. AFRICAINE DE REPRESENTATION IMPORTATION-EXPORTATION INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-01-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-09-08 1985-01-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-09-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address SNOWDON
City MONTREAL
Province QC
Postal Code H3X 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interocean Trading (montreal) Limited Snowdon, C.p. 998, Montreal, QC H3X 3Y1 1975-03-24
Linthal Corp. Ltd. Snowdon, Box 686, Montreal, QC H3X 3X8 1978-07-14
L'association Communautaire Montreal - Nouvelle Ecosse Inc. Snowdon, Po Box 453, Montreal, QC H3X 3T7 1984-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
2990326 Canada Inc. 4944 Blvd Decarie, Suite 882, Montreal, QC H3X 3X9 1993-12-31
Entreprise D. Gumpert Inc. 5855 Boul Decarie, Montreal, QC H3X 3X9 1984-09-07
Les Immeubles Equipro Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1984-01-13
Avira International Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-03-05
Pan China Marketing Ltd./ltee. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-08-25
158479 Canada Inc. 4944 Decarie, Suite 871, Montreal, QC H3X 3X9 1987-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
PAPA TOURE 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada
L. TOURE 255 PROSPECT ST #114, EAST ORANGE 07017, United States
I. TOURE 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada
L. TOURE 255 PROSPECT ST. #114, EAST ORANGE 07017, United States
N. CONTE 227-16 MURDOCK AVE, QUEENS VILLAGE , United States
M. SOUMAH 7190 DE NANCY, MONTREAL QC H3R 2L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X3X9

Similar businesses

Corporation Name Office Address Incorporation
Importation & Exportation Proton Inc. 5826 St. Hubert Street, Montreal, QC H2S 2L7 1995-05-24
Commerce D'importation & D'exportation Ingrid LtÉe. 300 Leo Pariseau, Suite 1900 Box 940, Montreal, QC H2W 2N1 1993-08-12
Compagnie Canadienne-africaine D'exportation De Nourriture (c.a.f.e.c.) Ltee 1310 Nobel, Boucherville, QC J4B 5J8 1983-02-14
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Importation Et Exportation F. Leblanc Ltee C.p. 58, Kahnawake, QC J0L 1B0 1991-02-25
Importation-exportation Albamar Inc. 148 Rue Argyle, Kirkland, QC H9H 5E1 1995-03-02
Importation Exportation Internationale Le-an Inc. 351, Rue De La Couronne, Quebec, QC G1K 6E2 1998-10-05
Importation / Exportation Chictake Inc. 2420 Robichaud St., St-laurent, QC H4K 1T3 2006-11-10
Importation Exportation Voga Inc. 11330 Pigeon, Montreal, QC H1G 5V7 1988-12-01
Bmjk Importation / Exportation International Inc. 200, Rue Sirois, Repentigny, QC J5Y 1Y7 2014-12-15

Improve Information

Please comment or provide details below to improve the information on C.T.S. AFRICAINE DE REPRESENTATION IMPORTATION-EXPORTATION INC..

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.