ENTREPOT DU PERSONNEL ONTARIO/QUEBEC LTEE (Corporation# 1799649) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 1984.
Corporation ID | 1799649 |
Business Number | 875851537 |
Corporation Name |
ENTREPOT DU PERSONNEL ONTARIO/QUEBEC LTEE ONTARIO/QUEBEC WAREHOUSE PERSONNEL LTD. |
Registered Office Address |
1010 St-catherine St West Suite 1210 Montreal QC H3B 3S3 |
Incorporation Date | 1984-11-26 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ALAN C. FOSTER | 470 JUBILEE CRES, BEACONSFIELD QC H9W 5S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-11-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-11-25 | 1984-11-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-09-25 | current | 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 |
Name | 1984-11-26 | current | ENTREPOT DU PERSONNEL ONTARIO/QUEBEC LTEE |
Name | 1984-11-26 | current | ONTARIO/QUEBEC WAREHOUSE PERSONNEL LTD. |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1996-09-25 | 2005-06-17 | Active / Actif |
Status | 1996-03-06 | 1996-09-25 | Dissolved / Dissoute |
Status | 1989-03-03 | 1996-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
1996-09-25 | Revival / Reconstitution | |
1984-11-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2002-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2001-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1986-06-30 | 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 |
---|---|---|
Cama Golf Club Repairs Ltd. | 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 | 1968-03-26 |
Les Modes Chez Jacques Ltee | 1010 St-catherine St West, Ste 1210, Montreal, QC | 1972-12-04 |
Gourmex Sea Products Ltd. | 1010 St-catherine St West, Ste 620, Montreal, QC | 1970-11-20 |
La Vogue Carousel De Granby Ltee | 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 | 1970-05-22 |
Davson Industries Limited | 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 | 1971-10-20 |
Luber Investments Limited | 1010 St-catherine St West, Montreal, QC | 1974-05-02 |
John Manning and Associates Limited | 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 | 1966-11-30 |
Agence De Personnel Ontario-quebec Ltee | 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 | 1974-05-07 |
Talsport Canada Ltd./ltee | 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 | 1975-07-16 |
Plus 2 S.v.p. Limitee | 1010 St-catherine St West, Suite 600, Montreal, QC | 1975-07-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-roumania Association (quebec) Inc. | 1010 St-catherine St. W., Suite 703, Montreal, QC H3B 3S3 | 1982-07-15 |
91727 Canada Inc. | 1010 St. Catherine St. West, Suite 1200, Montreal, QC H3B 3S3 | 1979-04-25 |
Innovations Mylarme Inc. | 1010 St. Catherine West, Suite 1210, Montrea, QC H3B 3S3 | 1976-03-25 |
Rotours Inc. | 1010 Ste. Catherine St. West, Suite 1210, Montreal, QC H3B 3S3 | 1980-09-30 |
Canadian Middle East Telecommunication C.m.t. Ltd. | 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 | 1981-07-22 |
Stimulation Electro Inc. | 1010 St. Catherine Street West, Suite 1210, Montreal, QC H3B 3S3 | 1978-06-27 |
Les Equipements De Buanderie Et Nettoyage Action Inc. | 1010 Ouest, Rue Ste-catherine, Suite 1200, Montreal, QC H3B 3S3 | 1979-02-06 |
Canadian Middle East Educational Services Ltd. | 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 | 1981-07-22 |
Name | Address |
---|---|
ALAN C. FOSTER | 470 JUBILEE CRES, BEACONSFIELD QC H9W 5S2, Canada |
City | MONTREAL |
Post Code | H3B3S3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agence De Personnel Ontario-quebec Ltee | 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 | 1974-05-07 |
Rapid Personnel Agency Ltd. | 3452 Est, Rue Ontario, Montreal, QC | 1978-03-29 |
Ontario Quebec Drivers Pool Ltd. | Comte Temiscamingue, Notre-dame Du Nord, QC | 1978-04-11 |
La Compagnie De Transport Quebec Et Ontario Limitee | 80 King St., P.o.box 3031, St.catharines, ON L2R 7L6 | 1914-01-14 |
La Compagnie De Transport Quebec Et Ontario Limitee | 80 King Street, St-catharines, ON L2R 7G2 | |
Agence De Personnel Adanac Ltee | 3452 Est, Ontario, Suite 17, Montreal, QC | 1978-02-10 |
G & B Personnel Recruiting Ltd. | 1650 De Maisonneuve, Suite 805, Montreal, QC H3H 2P3 | 1976-10-15 |
Personnel Universel Ltee | 1944 Centre Street, Montreal, QC H3K 1J2 | 1976-12-16 |
Le Personnel De L'ile Ouest Ltee | 955 Boul St-jean, Suite 206, Pointe Claire, QC H9R 5K3 | 1975-03-27 |
Ontario Personnel & Security Ltd. | 170 Wilkinson Road, Brampton, QC L6T 4M3 | 1985-04-09 |
Please comment or provide details below to improve the information on ENTREPOT DU PERSONNEL ONTARIO/QUEBEC 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.