ETALAGE UNIVERSEL LTEE

Address: 1260 Belanger Est, Suite 200, Montreal, QC H2S 1H9

ETALAGE UNIVERSEL LTEE (Corporation# 2347334) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 1988.

Corporation Overview

Corporation ID 2347334
Business Number 882984263
Corporation Name ETALAGE UNIVERSEL LTEE
Registered Office Address 1260 Belanger Est
Suite 200
Montreal
QC H2S 1H9
Incorporation Date 1988-06-21
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARGENTO ANTONIO 1260 BELANGER E SUITE 200, MONTREAL QC H2S 1H9, Canada
DILALLA PIETRO 10134 DELORIMIER, MONTREAL QC H2B 2H9, Canada
P. GIUSEPPE 98 DEGALLE, MASCOUCHE QC J7L 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-06-20 1988-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-06-21 current 1260 Belanger Est, Suite 200, Montreal, QC H2S 1H9
Name 1988-06-21 current ETALAGE UNIVERSEL LTEE
Status 1997-09-18 current Dissolved / Dissoute
Status 1992-10-01 1997-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-06-21 1992-10-01 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1988-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-28 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 1260 BELANGER EST
City MONTREAL
Province QC
Postal Code H2S 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inter Action Plus Btm Inc. 1260 Belanger Est, Montreal, QC H2S 1H9 1994-11-24
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Les Consultants En Gestion Des Sports Mondial Inc. 1260 Belanger Est, Suite 200, Montreal, QC H2S 1H9 1995-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3061736 Canada Inc. 1260 Rue Belanger Est, Bureau 200, Montreal, QC H2S 1H9 1994-08-23
2947170 Canada Inc. 1258 Belanger E, Montreal, QC H2S 1H9 1993-08-20
2933128 Canada Inc. 1260 Belanger St E, Suite 200, Montreal, QC H2S 1H9 1993-06-29
La Fruiterie Belanger Inc. 1270 Est, Rue Belanger, Montreal, QC H2S 1H9 1984-08-07
Marche Hy-bec Inc. 1276 Belanger St. East, Montreal, QC H2S 1H9 1983-12-16
Restaurant Place Caserta Ltee 1252 Belanger Est, Suite 200, Montreal, QC H2S 1H9 1983-07-05
118505 Canada Ltee 1252 Belenger St. East, Suite 200, Montreal, QC H2S 1H9 1982-09-08
Arlu Bar Salon Inc. 1258 Est Belanger, Montreal, QC H2S 1H9 1980-09-22
Les Constructions Benevento Ltee 1252 Belanger Est, Montreal, QC H2S 1H9 1981-07-31

Corporation Directors

Name Address
ARGENTO ANTONIO 1260 BELANGER E SUITE 200, MONTREAL QC H2S 1H9, Canada
DILALLA PIETRO 10134 DELORIMIER, MONTREAL QC H2B 2H9, Canada
P. GIUSEPPE 98 DEGALLE, MASCOUCHE QC J7L 3E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S1H9

Similar businesses

Corporation Name Office Address Incorporation
Universel Carbide Products Ltd. 8450 Rue Parkway, Anjou, QC H1J 1N3 1988-10-26
Universel Button Inc. 9494, Boulevard St-laurent, S 506, Montreal, QC H2N 1P4 1995-12-15
Lds Dessin Industriel & Etalage Ltee 5350 Macdonald, Suite 805, Montreal, QC 1979-05-10
Etalage Pyramid Ltee 2426 Rome Boulevard, Brossard, QC J4Y 1R1 1975-11-19
La Cie. D'exposition Et Etalage Artecal Ltee 9740 Trans Canada Highway, St-laurent, QC H4H 1V9 1984-11-07
Antiferoxide Universel S.a. Ltee 5625 Grande-allee, Brossard, Montreal, QC 1979-11-15
Phasium Universel Ltee 8989 Lajeunesee, Suite 103, Montreal, QC H2M 1S1 1983-11-21
Depotoir Universel B.h. Ltee. 4182 St-joseph, Lachine, QC H8T 1P9 1982-05-18
Patins Universel Ltee 358 Isabey Street, St-laurent, QC H4T 1W1 1978-01-26
Etalage Major (1988) Ltee 2220 Midland Avenue, Unit A, Scarborough, ON M1P 3E6 1988-01-29

Improve Information

Please comment or provide details below to improve the information on ETALAGE UNIVERSEL 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.