LES ENTREPRISES MARGARET TRUDEAU LTEE. (Corporation# 276081) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1978.
Corporation ID | 276081 |
Corporation Name |
LES ENTREPRISES MARGARET TRUDEAU LTEE. MARGARET TRUDEAU ENTERPRISES LTD. |
Registered Office Address |
606 Cathcart Street Suite 505 Montreal QC H3B 1K9 |
Incorporation Date | 1978-02-10 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MARGARET TRUDEAU | 95 VICTORIA STREET, OTTAWA ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-02-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-02-09 | 1978-02-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-02-10 | current | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 |
Name | 1978-02-10 | current | LES ENTREPRISES MARGARET TRUDEAU LTEE. |
Name | 1978-02-10 | current | MARGARET TRUDEAU ENTERPRISES LTD. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1984-06-02 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-02-10 | 1984-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-02-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cookchell Enterprises Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC | 1979-10-19 |
Cheque Cadeau Express Canadien Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1971-11-10 |
Compagnie D'investissement Inter-american Inc. | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1951-07-06 |
Quebec Hilton Hotel Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1972-05-25 |
Les Denrees Eurotrade (canada) Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC | 1977-08-18 |
Fisher Camuto Corporation Canada Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1977-08-30 |
La Societe Canadienne De Sel, Limitee | 606 Cathcart Street, Montreal, QC H3B 1L6 | |
La Meunerie Brandon Inc. | 606 Cathcart Street, Suite 505, Montreal, QC | 1977-12-05 |
2356848 Canada Inc. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1988-07-18 |
Hilton Inns Canada Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1960-11-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vacances Atrium (1997) Inc. | 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 | 1985-04-02 |
Gestion Alpha-gami Ltee | 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 | 1979-02-13 |
La Financiere Nadeau Limitee | 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 | 1978-02-14 |
National Imaging Materials Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1976-10-12 |
The Morris Plan Corporation of Canada Limited | Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 | 1926-12-22 |
Sobrecargo Canada Inc. | 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 | 1992-07-24 |
Le Groupe Des Huit Pecheries Inc. | 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 | 1996-03-18 |
Gescolynx Inc. | 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 | |
3510450 Canada Inc. | 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 | 1998-09-17 |
3535711 Canada Inc. | 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 | 1998-11-12 |
Find all corporations in postal code H3B1K9 |
Name | Address |
---|---|
MARGARET TRUDEAU | 95 VICTORIA STREET, OTTAWA ON , Canada |
City | MONTREAL |
Post Code | H3B1K9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
H.s. Trudeau Enterprises Ltd. | Old Chelsea, QC J8X 2N0 | 1978-08-21 |
Pierre Trudeau Enterprises Ltd. | 1551 Rue Bachand, Carignan, Cte Chambly, QC J3L 4E6 | 1979-05-30 |
Aj Trudeau Enterprises Inc. | 244 Chemin De La RiviГЁre, Wakefield, QC J0X 3G0 | 2020-10-01 |
Patricia, Christine and Margaret (p.c.m.) Enterprises Inc. | 3734 Rue Raymond Bergeron, C.p. 2185, Sherbrooke, QC J1J 3Y2 | 1988-12-14 |
Fare Trades Business Development Ltd. | 6001 St.margaret's Bay Road, Head of St.margaret's Bay, NS B3Z 2C5 | 2013-07-05 |
Blue Glove Fund | 6001 St. Margaret's Bay Road, Unit B, St. Margaret's Bay, NS B3Z 2C5 | 2013-07-17 |
Margaret Ile Group Incorporated | 300 Rue Ann, Apt 514, MontrГ©al, QC H3C 2K2 | 2017-03-02 |
Trudeau & CÔtÉ Ressources Inc. | 9625 Ignace, Brossard, QC J4Y 2P3 | 1998-07-24 |
The Trudeau Memorial Committee | 106 Starwood Road, Nepean, ON K2G 1Z7 | 2001-10-22 |
Trudeau Consultants Inc. | 113 Doucet, Foster, QC J0E 1R0 | 1987-09-22 |
Please comment or provide details below to improve the information on LES ENTREPRISES MARGARET TRUDEAU LTEE..
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.