GESTION DUDLEY N. MENDELS INC. (Corporation# 215163) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1977.
Corporation ID | 215163 |
Business Number | 877772335 |
Corporation Name |
GESTION DUDLEY N. MENDELS INC. DUDLEY N. MENDELS HOLDINGS INC. |
Registered Office Address |
1 Place Ville Marie Suite 2707 Montreal QC H3B 4G4 |
Incorporation Date | 1977-06-15 |
Dissolution Date | 1991-08-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GEORGE F. LENGVARI | 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-06-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-06-14 | 1977-06-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-01-07 | current | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 |
Name | 1988-01-07 | current | GESTION DUDLEY N. MENDELS INC. |
Name | 1988-01-07 | current | DUDLEY N. MENDELS HOLDINGS INC. |
Name | 1977-06-15 | 1988-01-07 | LUSTRA CORPORATION OF CANADA (1977) LTD. |
Status | 1991-08-28 | current | Dissolved / Dissoute |
Status | 1977-06-15 | 1991-08-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-08-28 | Dissolution | |
1977-06-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-02-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1990-02-23 | 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 |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
173721 Canada Inc. | 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 | 1990-05-18 |
Versant Chantecler Inc. | 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1986-07-11 |
Gestion Serge Imbeau Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1979-12-07 |
95633 Canada Ltd. | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1979-12-21 |
Gestion Proel Ltee | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1976-09-21 |
Placements Anchip Ltee | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1977-10-26 |
Projetude Consultants Inc. | 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 | 1977-11-09 |
Mabal Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1978-02-03 |
162999 Canada Inc. | 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 | 1988-07-13 |
La Cie De Fromage Galaxy (canada) Inc. | 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 | 1988-08-16 |
Find all corporations in postal code H3B4G4 |
Name | Address |
---|---|
GEORGE F. LENGVARI | 5 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P3, Canada |
City | MONTREAL |
Post Code | H3B4G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Consultants Dudley Dawson Inc. | 1350 Sherbrooke St. West, Montreal, QC | 1976-01-13 |
Ebusiness Consortium Inc. | 180 Dudley Av., #502, Toronto, ON L3T 4X2 | 2002-11-18 |
10772984 Canada Inc. | 180 Dudley Ave, 607, Thorhill, ON L3T 4X2 | 2018-05-08 |
Kingscross Investments Inc. | 601 - 170 Dudley Ave, Thornhill, ON L3T 2E8 | 2007-09-18 |
12350297 Canada Inc. | 403-170 Dudley Ave, Thornhill, ON L3T 2E7 | 2020-09-17 |
10065404 Canada Inc. | 307-190 Dudley Ave, Thornhill, ON L3T 2E9 | 2017-01-17 |
Jersey53 Inc. | 67 Dudley Crescent, London, ON N6E 1S3 | 2008-06-26 |
Inet-travel Inc. | #421 - 170 Dudley Ave, Thornhill, ON L3T 2E7 | 2013-02-19 |
9313893 Canada Ltd. | 511-190 Dudley Ave, Thornhill, ON L3T 2G1 | 2015-05-30 |
K.c. Technical Services Inc. | 14 Dudley Pl., Brampton, ON L6T 3C3 | 2007-05-24 |
Please comment or provide details below to improve the information on GESTION DUDLEY N. MENDELS INC..
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.