CONCEPTEURS SOLINGER INTERNATIONAL LTEE
SOLINGER DESIGNS INTERNATIONAL LTD.

Address: 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9

CONCEPTEURS SOLINGER INTERNATIONAL LTEE (Corporation# 2039885) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1986.

Corporation Overview

Corporation ID 2039885
Corporation Name CONCEPTEURS SOLINGER INTERNATIONAL LTEE
SOLINGER DESIGNS INTERNATIONAL LTD.
Registered Office Address 3400 The Stock Exchange Tower
Box 242
Montreal
QC H4Z 1E9
Incorporation Date 1986-03-27
Dissolution Date 1996-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT B. ISSENMAN 3400 THE STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-03-26 1986-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-03-27 current 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9
Name 1986-03-27 current CONCEPTEURS SOLINGER INTERNATIONAL LTEE
Name 1986-03-27 current SOLINGER DESIGNS INTERNATIONAL LTD.
Status 1996-02-07 current Dissolved / Dissoute
Status 1988-07-04 1996-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-03-27 1988-07-04 Active / Actif

Activities

Date Activity Details
1996-02-07 Dissolution
1986-03-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3400 THE STOCK EXCHANGE TOWER
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
123064 Canada Inc. 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-04-19
156543 Canada Inc. 3400 The Stock Exchange Tower, Montreal, QC H4Z 1E9 1987-06-29
Marisana Trading, Consulting & Representation Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1987-10-09
Services D'assurance Groupe F. & G. LtГ©e 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1988-01-13
163223 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
119782 Canada Inc. 800 Victoria Sq Stock Exchange Twr, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1982-12-21
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
ROBERT B. ISSENMAN 3400 THE STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Solinger & Fils, Concepteurs Ltee 800 Place Victoria, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1980-10-24
Designs Dinoflair International Inc. 1340 Montee De Liesse, St-laurent, QC H4S 1J4 1995-06-06
Design Rosebuds (international) Inc. 5800 St-denis Street, Suite 602, Montreal, QC H2S 3L5 1988-09-15
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Footprints Designs International Inc. 6135 Rockdale Rd, Vars, ON K0A 3H0 2003-05-06
Laifa Designs International Inc. 89 Germorda Drive, Oakville, ON L6H 2P9 2015-07-03
Fa Textile Designs International Inc. #201 - 2015 De La Montagne, Montreal, QC H3G 1Z9 2002-12-16
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13

Improve Information

Please comment or provide details below to improve the information on CONCEPTEURS SOLINGER INTERNATIONAL 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.