SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC. (Corporation# 2269929) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 1987.
Corporation ID | 2269929 |
Business Number | 892678780 |
Corporation Name |
SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC. FQ SHOPPING CENTRE ENTERPRISES INC. |
Registered Office Address |
800 Place Victoria Suite 4702 P.o.box 322 Montreal QC H4Z 1H6 |
Incorporation Date | 1987-12-03 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
EUGENE N. RIESMAN | 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-12-02 | 1987-12-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-12-03 | current | 800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6 |
Name | 1987-12-03 | current | SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ INC. |
Name | 1987-12-03 | current | FQ SHOPPING CENTRE ENTERPRISES INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-23 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-04-01 | 2003-12-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-12-03 | 1998-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1987-12-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Societe-conseil Foster Higgins Inc. | 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 | 1979-11-23 |
Research Group 959 Ltd. | 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 | 1979-12-20 |
J.k. Long Associes Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC | 1976-09-22 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Placebonne S.c. Ltee | 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 | 1976-12-03 |
Geslex Ltee | 800 Place Victoria, Suite 2604, Montreal, QC | 1977-02-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2713284 Canada Inc. | 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
Rodan International Containers R.i.c. Inc. | 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1989-06-05 |
164543 Canada Inc. | 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 | 1988-12-29 |
152351 Canada Inc. | 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1986-10-24 |
Tulipron Inc. | 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1985-05-16 |
Societe Investyle Inc. | 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 | 1980-11-21 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Find all corporations in postal code H4Z1H6 |
Name | Address |
---|---|
EUGENE N. RIESMAN | 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada |
City | MONTREAL |
Post Code | H4Z1H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centres Commerciaux CitÉ De L'ile Inc. | 2000 Peel, Suite 900, Montreal, QC H3A 2W5 | 1989-09-27 |
Siap Centres Commerciaux Inc. | 1001 Boul De Maisonneuve Ouest, Suite 630, Montreal, QC H3A 3C8 | 1997-01-29 |
Les Entreprises De Restaurant L.a.c.h. Ltee | Cavendish Mall Shopping Centre, Store E-2, Cote St-luc, QC | 1973-09-24 |
Centre D'achats Trilea Limitee | 355 4th Avenue S.w., Suite 2000, Calgary, AB T2P 0J1 | 1985-11-08 |
Centre D'achats Trilea Limitee | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | |
Trainville Enterprises Ltd. | Place Vertu Shopping Centre, St-laurent, QC | 1977-01-04 |
Les Centres Commerciaux Unicentre Inc. | #700-439 University Ave., Toronto, ON M5G 1Y8 | 1980-01-22 |
Westside Village Shopping Centre Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | |
Cyberworld Shopping Malls Inc. | 1800 Mcgill College Avenue, Suite 2410, Montreal, QC H3A 3J6 | 1995-03-13 |
Smartcentres Shopping Centres (international) Inc. | 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 | 2005-10-18 |
Please comment or provide details below to improve the information on SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ 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.