LES SERVICES D'EQUIPEMENT C.K.S. INC.
C.K.S. EQUIPMENT SERVICES INC.-

Address: 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1

LES SERVICES D'EQUIPEMENT C.K.S. INC. (Corporation# 235156) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1977.

Corporation Overview

Corporation ID 235156
Corporation Name LES SERVICES D'EQUIPEMENT C.K.S. INC.
C.K.S. EQUIPMENT SERVICES INC.-
Registered Office Address 1255 Phillips Square
Suite 908
Montreal
QC H3B 3G1
Incorporation Date 1977-09-12
Dissolution Date 1995-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ROBERT KING 14 MILNER STREET, MONTREAL WEST QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-09-11 1977-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-09-12 current 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1
Name 1977-09-12 current LES SERVICES D'EQUIPEMENT C.K.S. INC.
Name 1977-09-12 current C.K.S. EQUIPMENT SERVICES INC.-
Status 1995-08-01 current Dissolved / Dissoute
Status 1986-01-04 1995-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-09-12 1986-01-04 Active / Actif

Activities

Date Activity Details
1995-08-01 Dissolution
1977-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
ROBERT KING 14 MILNER STREET, MONTREAL WEST QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
Equipement D'aeronefs Et Services Auxiliaires A.e.s.s. Inc. 715 Steward Graham Road N., Suite 18, Dorval, QC H4Y 1E7 1983-08-02
Mobiltech Handling Equipment Services Inc. 2409 Guenette, St-laurent, QC H4R 2E9 1989-01-20
Services D'equipement Ramundo & Schwabl Inc. 25 Labelle, Granby, QC J2H 2G7 1987-07-24
Roadway Equipment Sales & Services Inc. 8850 Champ D'eau, 8t-leonard, QC 1983-05-09
Services D'equipement De Bureau Commercial B.l. Mtl. Inc. 2990 Brabant Martineau, Montreal, QC H4S 1K7 1987-07-15
A.k.e.s. Les Equipements & Services De Cuisine Alexandros Inc. 4931 Lake Road, Dollard Des Ormeaux, QC H9G 1G9 1991-07-02
Media-source Canada Services and Computer Equipment Inc. 41 Avenue Bruyeres, Lorraine, QC J6Z 3T2 1991-07-30
Zone, Г‰quipement Et Services De Boulangerie Inc. 1825 Grime, Sherbrooke, QC J1J 1E8 2005-10-04
Les Equipements Et Services Lagden Ltee 5636 Rue Cypihot, St-laurent, QC H4S 1V7 1985-02-11
Cytek Office Equipment Services Inc. 447 Rue Ste Helene, Montreal, QC H2Y 2K9 1985-05-31

Improve Information

Please comment or provide details below to improve the information on LES SERVICES D'EQUIPEMENT C.K.S. INC..

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.