ENTREPOT DU PERSONNEL ONTARIO/QUEBEC LTEE
ONTARIO/QUEBEC WAREHOUSE PERSONNEL LTD.

Address: 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3

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 Overview

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

Directors

Director Name Director Address
ALAN C. FOSTER 470 JUBILEE CRES, BEACONSFIELD QC H9W 5S2, Canada

Corporation History

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©)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1996-09-25 Revival / Reconstitution
1984-11-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1010 ST-CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3B 3S3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ALAN C. FOSTER 470 JUBILEE CRES, BEACONSFIELD QC H9W 5S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ENTREPOT DU PERSONNEL ONTARIO/QUEBEC LTEE.

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.