TIVOLY CUTTING TOOLS INC.
OUTILS COUPANTS TIVOLY INC.

Address: 1000 Rue De La Gauchetiere O., Bureau 260 0, Montreal, QC H3B 4W5

TIVOLY CUTTING TOOLS INC. (Corporation# 1653849) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1984.

Corporation Overview

Corporation ID 1653849
Business Number 104029764
Corporation Name TIVOLY CUTTING TOOLS INC.
OUTILS COUPANTS TIVOLY INC.
Registered Office Address 1000 Rue De La Gauchetiere O.
Bureau 260 0
Montreal
QC H3B 4W5
Incorporation Date 1984-02-27
Dissolution Date 2003-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PHILLIPPE BOURG 212 BEAVER COVE ROAD, NEWPORT CENTER VERMONT 05857 , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-26 1984-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-02-27 current 1000 Rue De La Gauchetiere O., Bureau 260 0, Montreal, QC H3B 4W5
Name 1987-05-04 current TIVOLY CUTTING TOOLS INC.
Name 1987-05-04 current OUTILS COUPANTS TIVOLY INC.
Name 1984-02-27 1987-05-04 INTERNATIONAL CUTTING TOOLS (ROCK ISLAND DIVISION) INC.
Name 1984-02-27 1987-05-04 OUTILS COUPANTS INTERNATIONAL (DIVISION ROCK ISLAND) INC.
Status 2003-03-03 current Dissolved / Dissoute
Status 2002-10-03 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-02-27 2002-10-03 Active / Actif

Activities

Date Activity Details
2003-03-03 Dissolution Section: 212
1984-02-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1990-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1990-03-30 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 1000 RUE DE LA GAUCHETIERE O.
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Talvestco Inc. 1000 Rue De La Gauchetiere O., Bureau 3200, Montreal, QC H3B 4W5 1991-09-11
2769263 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1991-12-01
La Compagnie De TГ©lГ©graphe De L'amГ©rique Du Nord 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1886-06-02
Elaine Beaudoin Holdings Inc. 1000 Rue De La Gauchetiere O., Suite 4300, Montreal, QC H3B 4W5 1989-11-08
3573532 Canada Inc. 1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8 1998-12-31
154940 Canada Inc. 1000 Rue De La Gauchetiere O., Suite 1800, Montreal, QC H3B 5H8 1975-01-13
Sipsy Aromes Ltee 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5 1982-10-22
129201 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1983-12-31
144899 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-06-10
146340 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
PHILLIPPE BOURG 212 BEAVER COVE ROAD, NEWPORT CENTER VERMONT 05857 , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
International Cutting Tools Inc. 10,833 Place Moisan, Montreal Nord, QC H1G 4N6 1979-10-24
K.a.b. Cutting Tools Inc. 954 Gerbault, Laval, QC H7R 6A3 2000-10-25
Woodcan Cutting Tools Inc. 604-996 Paisley Road, Guelph, ON N1K 0C4 2020-12-09
Raptor Cutting Tools Inc. 6743 Tattinger Ave, Mississauga, ON L5W 1P1
Richmond Cutting & Drilling Tools Inc. 18 New Haven's Way, Markham, ON L3T 5G2 2005-05-02
Raptor Cutting Tools Inc. 130 Pennsylvania Avenue, Bldg. 6, Concord, ON L4K 4A8 1981-12-28
Vesta Cutting Tools Inc. 5161 O'neil Drive, Oldcastle, ON N0R 1L0 1984-03-13
GÉrard DubÉ Cutting Tools International Inc. 10024-a London, Montreal-nord, QC H1H 4H1 1999-12-31
Outils G.o. Inc. 1950, Rue François-charron, Longueuil, QC J4T 2B9 2017-07-13
Mtq Tools Inc. 3870 Industriel Blvd., Sherbrooke, QC J1L 2V1 2006-05-24

Improve Information

Please comment or provide details below to improve the information on TIVOLY CUTTING TOOLS 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.