LES SYSTEMES TOLBEY LTEE
TOLBEY SYSTEMS LTD.

Address: 1010 St. Catherine Street West, Suite 620, Montreal, QC

LES SYSTEMES TOLBEY LTEE (Corporation# 292770) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1978.

Corporation Overview

Corporation ID 292770
Corporation Name LES SYSTEMES TOLBEY LTEE
TOLBEY SYSTEMS LTD.
Registered Office Address 1010 St. Catherine Street West
Suite 620
Montreal
QC
Incorporation Date 1978-04-12
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PELLETIER BRUCE 53 BELMONT AVENUE, PTE-CLAIRE QC , Canada
MOORE CHARLES 3485 VAN HORNE APT. 10, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-04-11 1978-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-04-12 current 1010 St. Catherine Street West, Suite 620, Montreal, QC
Name 1980-04-30 current LES SYSTEMES TOLBEY LTEE
Name 1980-04-30 current TOLBEY SYSTEMS LTD.
Name 1978-04-12 1980-04-30 LES HOLDINGS TOLBEY LTEE
Name 1978-04-12 1980-04-30 TOLBEY HOLDINGS LTD.-
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-04-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-04-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Les Immeubles Josephson Incorporee 1010 St. Catherine Street West, Suite 640, Montreal, QC H3B 1G7 1977-01-19
Find all corporations in the same location

Corporation Directors

Name Address
PELLETIER BRUCE 53 BELMONT AVENUE, PTE-CLAIRE QC , Canada
MOORE CHARLES 3485 VAN HORNE APT. 10, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
B.h.b. Systemes Ltee 5460 Royalmount, Suite 204, Montreal, QC 1970-11-12
Systemes Ada-bec Ltee 1800 Marie-victorin, St. Bruno, QC 1972-07-10
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
J.u.m.p. Systems Ltd. 1150 Marie Victorin, Longueuil, QC 1971-02-08
Les Systemes Informatiques M C C Ltee 29 Larochelle, Kirkland, QC H9H 3S7 1977-11-16
Isl Systemes D'informatique Ltee 5075 De Sorel St., Montreal, QC 1976-01-27
S.e.e. Energy Systems Ltd. 2376 Galvani, Ste-foy, QC 1978-01-12
M.d.d.c. Systemes Ltee 75 Hymus Boulevard, Pointe Claire, QC H9R 1E2 1978-06-06
Systemes De Commandes D'allumage I.c.s. Ltee. Box 9 Stn"a", Montreal, QC H3C 1H5 1972-07-12

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES TOLBEY 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.