CIE DE GESTION TANG, LAU, WU LTEE.
TANG, LAU, WU HOLDING CO. LTD.

Address: 1405 Rue Bishop, Suite 201, Montreal, QC H3G 2E4

CIE DE GESTION TANG, LAU, WU LTEE. (Corporation# 2333261) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 1988.

Corporation Overview

Corporation ID 2333261
Corporation Name CIE DE GESTION TANG, LAU, WU LTEE.
TANG, LAU, WU HOLDING CO. LTD.
Registered Office Address 1405 Rue Bishop
Suite 201
Montreal
QC H3G 2E4
Incorporation Date 1988-05-13
Dissolution Date 1997-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
KA MAN LAU 255 PLACE DE LA POUDRIERE, VERDUN QC , Canada
ALFRED WU 4267 GRANDES PRAIRIES, MONTREAL QC , Canada
SIU WAI TANG 515 BEACONSFIELD, BEACONSFIELD QC H9W 4C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-05-12 1988-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-05-13 current 1405 Rue Bishop, Suite 201, Montreal, QC H3G 2E4
Name 1988-05-13 current CIE DE GESTION TANG, LAU, WU LTEE.
Name 1988-05-13 current TANG, LAU, WU HOLDING CO. LTD.
Status 1997-05-08 current Dissolved / Dissoute
Status 1990-09-01 1997-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-05-13 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-05-08 Dissolution
1988-05-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1405 RUE BISHOP
City MONTREAL
Province QC
Postal Code H3G 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Linmed Ltee 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1988-10-24
Plancher Chouinard Ltee 1405 Rue Bishop, Suite 220, Montreal, QC H3G 2E4 1979-11-21
Conseillers En Vente Commerciale C.v.c. Ltee 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1980-04-30
Ethiopian Refugee Rescue Organization 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2C5 1983-05-05
Pukka Import Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1983-08-10
142519 Canada Inc. 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E5 1985-05-17
Candiac Metal Recycling Inc. 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1989-07-05
174850 Canada Inc. 1405 Rue Bishop, Suite 310, Montreal, QC H3G 2E4 1990-08-23
114805 Canada Inc. 1405 Rue Bishop, Suite 215, Montreal, QC 1982-04-05
Richard R. Johnson & Assoc. Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E4 1982-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2864932 Canada Inc. 1405 Bishop St, Suite 100, Montreal, QC H3G 2E4 1992-10-30
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Son IdÉal Canada 1992 LtÉe 1409 Bishop, Montreal, QC H3G 2E4 1992-04-21
Le Cadeau D'amour Boutique De Condoms Inc. 1433 Bishop, Suite 1, Montreal, QC H3G 2E4 1992-02-20
Wai Shum Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-01-21
Les Productions Del Fuego Inc. 1433 Bishop Street, Apt 15, Montreal, QC H3G 2E4 1989-10-30
Compagnie De Commerce Hand Yet Inc. 1405 Bishop Street, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Heart Transplant Association Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1985-03-04
Informatique Eprius Inc. 1445 Bishop Street, Montreal, QC H3G 2E4 1985-02-22
Pasta House Carlo Inc. 1429 Bishop Street, Montreal, QC H3G 2E4 1984-05-03
Find all corporations in postal code H3G2E4

Corporation Directors

Name Address
KA MAN LAU 255 PLACE DE LA POUDRIERE, VERDUN QC , Canada
ALFRED WU 4267 GRANDES PRAIRIES, MONTREAL QC , Canada
SIU WAI TANG 515 BEACONSFIELD, BEACONSFIELD QC H9W 4C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2E4

Similar businesses

Corporation Name Office Address Incorporation
Rui Tang Courtier Immobilier Inc. 1 Rue Du Medoc, Kirkland, QC H9H 4Z3 2019-06-04
Der-tang Investments Inc. 1055 Duguay Street, St-laurent, QC H4R 1W2 1986-09-25
Tang Traders Ltd. 1031 Como Crescent, Ottawa, ON K4A 3Z5 2020-08-18
Tranquilo System Inc. 1701, Chemin De L'Г‰tang-du-nrod, L'Г‰tang-du-nord, Г®les-de-la-ma, QC G4T 3C3 2018-05-03
Acupuncture Clinic Liew & Tang Inc. 5616 Park Avenue, Montreal, QC H2V 4H1 1982-10-07
Commerce International Da Tang Inc. 4357 Joliette, Montreal, QC H1X 3L8 1997-02-26
Mlc Seafood International Inc. 1701, Chemin De L'Г‰tang-du-nord, L'Г‰tang Du Nord, QC G4T 3C3 2015-03-30
F.g. Poirier Excavation Inc. 1446 Chemin De L'Г‰tang Du Nord, L'Г‰tang Du Nord, QC G4T 3B8 1981-05-19
Distributeurs De Livres D'informatique Siung Tang Kiam Inc. 1245 University Street, Montreal, QC H3B 3A8 1998-11-27
Les Г‰ditions Du FlГ‚neur Inc. 1944, Ch. L'Г‰tang-du-nord, L'Г‰tang-du-nord, QC G4T 3C7 1995-04-10

Improve Information

Please comment or provide details below to improve the information on CIE DE GESTION TANG, LAU, WU 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.