LES SYSTEMES TOLBEY LTEE (Corporation# 292770) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1978.
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 |
Director Name | Director Address |
---|---|
PELLETIER BRUCE | 53 BELMONT AVENUE, PTE-CLAIRE QC , Canada |
MOORE CHARLES | 3485 VAN HORNE APT. 10, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1978-04-12 | Incorporation / Constitution en sociГ©tГ© |
Address | 1010 ST. CATHERINE STREET WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
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 |
Name | Address |
---|---|
PELLETIER BRUCE | 53 BELMONT AVENUE, PTE-CLAIRE QC , Canada |
MOORE CHARLES | 3485 VAN HORNE APT. 10, MONTREAL QC , Canada |
City | MONTREAL |
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 |
Please comment or provide details below to improve the information on LES SYSTEMES TOLBEY 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.