LA COMPAGNIE DE MACHINES A COUDRE SINGER DU CANADA LIMITEE
SINGER SEWING MACHINE COMPANY OF CANADA LIMITED

Address: 200 St.louis Street, St-jean-sur-richelieu, QC J3B 1Y1

LA COMPAGNIE DE MACHINES A COUDRE SINGER DU CANADA LIMITEE (Corporation# 2070138) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1986.

Corporation Overview

Corporation ID 2070138
Business Number 104869946
Corporation Name LA COMPAGNIE DE MACHINES A COUDRE SINGER DU CANADA LIMITEE
SINGER SEWING MACHINE COMPANY OF CANADA LIMITED
Registered Office Address 200 St.louis Street
St-jean-sur-richelieu
QC J3B 1Y1
Incorporation Date 1986-06-27
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
BRUNO E. MANZINALI 6 KEVI CRESCENT, RICHMOND HILL ON L4B 3C8, Canada
GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
JEFFREY B. DIAS 100 SOUTH DRIVE, TORONTO ON M4W 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-06-26 1986-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-06-27 current 200 St.louis Street, St-jean-sur-richelieu, QC J3B 1Y1
Name 1986-06-27 current LA COMPAGNIE DE MACHINES A COUDRE SINGER DU CANADA LIMITEE
Name 1986-06-27 current SINGER SEWING MACHINE COMPANY OF CANADA LIMITED
Status 1998-12-29 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-12-22 1998-12-29 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1986-06-27 1998-12-22 Active / Actif

Activities

Date Activity Details
1998-12-29 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1986-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1986-07-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1986-07-18 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 200 ST.LOUIS STREET
City ST-JEAN-SUR-RICHELIEU
Province QC
Postal Code J3B 1Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salle De Quilles Baillargeon Inc. 200 Rue St-louis, St-jean-sur-richelieu, QC J3B 1Y1 1978-12-11
Tsco of Canada Limited 200 St. Louis Street, St. Jean, QC J3B 1Y1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6644686 Canada IncorporÉe 891 Rue Antoine-coupal, Saint-jean-sur-richelieu, QC J3B 0B2 2006-10-20
Robert Dupuis - Entrepreneur Peintre Inc. 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 1984-12-12
Lino Productions Inc. 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 1983-07-13
Bougex Inc. 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 2005-10-12
2982161 Canada Inc. 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 1993-12-14
Gestion Alain Courville Inc. 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 2003-02-18
6053246 Canada Inc. 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 2003-01-10
3196623 Canada Inc. 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 1995-10-30
9459251 Canada Inc. 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 2015-09-30
Distribution Mozzaikh International Inc. 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 2018-08-10
Find all corporations in postal code J3B

Corporation Directors

Name Address
BRUNO E. MANZINALI 6 KEVI CRESCENT, RICHMOND HILL ON L4B 3C8, Canada
GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
JEFFREY B. DIAS 100 SOUTH DRIVE, TORONTO ON M4W 1R6, Canada

Competitor

Search similar business entities

City ST-JEAN-SUR-RICHELIEU
Post Code J3B1Y1

Similar businesses

Corporation Name Office Address Incorporation
National Sewing Machine Company Ek 1981 Ltd. 5364 Boul. St-laurent, Montreal, QC H2T 1S1 1981-09-15
So-rite Sewing Machines & Supplies Ltd. 4638 Boul. St-laurent, Montreal, QC 1979-01-12
Machines A Coudre P.e. Decary Inc. 4864 Boulevard Ste-rose, Laval, QC H7R 2B4 1982-01-28
Machines A Coudre Paul Ltee 110 Promenade Circle, Suite 1204, Thornhill, QC L4J 7W8 1968-02-02
Stock Machine Tools Company of Canada Limited 4540, Promenade Paton #807, Laval, QC H7W 4W6 1978-07-31
La Cie De Machines A Coudre V & M Ltee 6420 St. Lawrence Blvd., Montreal, QC 1977-11-18
La Compagnue Singer Du Canada Ltee 3037 Derry Rd West, Milton, ON L9T 2X6 1916-01-26
Machine À Coudre PrÉcision Y.l.c. Inc. 33 Ile Mathieu, St-francois, Laval, QC H0A 1G0 1987-07-21
Machines A Coudre Steve Ltee 5853 Park Avenue, Apt. 2, Montreal, QC H2V 4H4 1979-12-21
Machines A Coudre & Equipements Gale Ltee 3555 Cremazie Street East, Room 600, Montreal, QC 1976-06-02

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE DE MACHINES A COUDRE SINGER DU CANADA LIMITEE.

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.