CANADIAN CASKETS COMPANY (CCC)(1985) LTD.
COMPAGNIE CANADIENNE DE CERCEUILS (CCC)(1985) LTEE

Address: 8001 19ieme Avenue, Montreal, QC H1Z 3S4

CANADIAN CASKETS COMPANY (CCC)(1985) LTD. (Corporation# 1881167) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1985.

Corporation Overview

Corporation ID 1881167
Business Number 874821663
Corporation Name CANADIAN CASKETS COMPANY (CCC)(1985) LTD.
COMPAGNIE CANADIENNE DE CERCEUILS (CCC)(1985) LTEE
Registered Office Address 8001 19ieme Avenue
Montreal
QC H1Z 3S4
Incorporation Date 1985-04-02
Dissolution Date 1995-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES SANSREGRET 5121 BELLECHASSE, MONTREAL QC H1T 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-01 1985-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-04-02 current 8001 19ieme Avenue, Montreal, QC H1Z 3S4
Name 1985-04-02 current CANADIAN CASKETS COMPANY (CCC)(1985) LTD.
Name 1985-04-02 current COMPAGNIE CANADIENNE DE CERCEUILS (CCC)(1985) LTEE
Status 1995-12-05 current Dissolved / Dissoute
Status 1987-07-03 1995-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-02 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-12-05 Dissolution
1985-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8001 19IEME AVENUE
City MONTREAL
Province QC
Postal Code H1Z 3S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
Les Creations Decor-bois C.c.c. Ltee 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111972 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111971 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
140609 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
GILLES SANSREGRET 5121 BELLECHASSE, MONTREAL QC H1T 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3S4

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Voile Educative (1985) Box 2365, Sidney, BC V8L 3Y3 1985-12-23
La Compagnie Manufacturiere London (1985) Ltee 140 Cremazie Blvd. West, Montreal, QC H2P 1C3 1985-04-22
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
Equipement Sonat (1985) Ltee 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1984-11-30
Voyages Et Tours Bon Temps 1985 Ltee 2001 University, Montreal, QC H3A 2A6 1985-10-15
Burke, Industrie De Systeme A Eau (1985) Ltee 2190 Boul. Dagenais Ouest, H7l 5x9, QC H7L 5X9 1984-04-03
Eagle Carte D'echantillon (1985) Ltee 51 Marie Victorin Blvd., Candiac, QC J5R 1B6 1985-01-28
Gilco Agency (1985) Ltd. 1320 Route 139, C.p. 167, Roxton-pond, QC J0E 1Z0 1985-09-06
Fisco Holdings & Investments (1985) Ltd. 550 Sherbrooke Ouest, Suite 1000, Montreal, QC H3A 1B9 1979-06-13
Knit Resources Canada (1985) Ltd. 9500 Meilleur Street, Suite 111, Montreal, QC H2N 2B7 1985-02-28

Improve Information

Please comment or provide details below to improve the information on CANADIAN CASKETS COMPANY (CCC)(1985) 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.