STOCK-IT INDUSTRIAL DISTRIBUTION CENTER INC. (Corporation# 3085643) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 9, 1994.
Corporation ID | 3085643 |
Corporation Name |
STOCK-IT INDUSTRIAL DISTRIBUTION CENTER INC. CENTRE DISTRIBUTION INDUSTRIELLE STOCK-IT INC. |
Registered Office Address |
7405 Trans Canada Highway Suite 110 St Laurent QC H4T 1Z2 |
Incorporation Date | 1994-11-09 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAVID ZUNENSHINE | 76 SUMMIT CRESCENT, WESTMOUNT QC , Canada |
IRVING VINEBERG | 24 BRENTWOOD, DOLLARD DES ORMEAUX QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-11-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-11-08 | 1994-11-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-11-09 | current | 7405 Trans Canada Highway, Suite 110, St Laurent, QC H4T 1Z2 |
Name | 1994-11-09 | current | STOCK-IT INDUSTRIAL DISTRIBUTION CENTER INC. |
Name | 1994-11-09 | current | CENTRE DISTRIBUTION INDUSTRIELLE STOCK-IT INC. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-03-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1994-11-09 | 1997-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1994-11-09 | Incorporation / Constitution en sociГ©tГ© |
Address | 7405 TRANS CANADA HIGHWAY |
City | ST LAURENT |
Province | QC |
Postal Code | H4T 1Z2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2836963 Canada Inc. | 7405 Trans Canada Highway, Suite 300, St-laurent, QC J4T 1Z2 | 1992-07-14 |
2838257 Canada Inc. | 7405 Trans Canada Highway, St-laurent, QC H4T 1Z2 | 1992-07-17 |
Manufactures St-laurent Canada Inc. | 7405 Trans Canada Highway, Suite 300, St Laurent, QC H4T 1Z2 | |
2870274 Canada Inc. | 7405 Trans Canada Highway, Suite 110, St. Laurent, QC H4T 1Z2 | 1992-11-20 |
2870291 Canada Inc. | 7405 Trans Canada Highway, Suite 110, St. Laurent, QC H4T 1Z2 | 1992-11-20 |
Sport Maska Inc. | 7405 Trans Canada Highway, Suite 300, St Laurent, QC H4T 1Z2 | |
Prodecor Ltd./ltee | 7405 Trans Canada Highway, St. Laurent, QC H4T 1Z2 | 1974-01-10 |
Investissements Laromaka Inc. | 7405 Trans Canada Highway, Suite 280, St-laurent, QC H4T 1Z2 | 1985-12-31 |
Nfbc Agence D'assurance-vie Inc. | 7405 Trans Canada Highway, Suite 280, St-laurent, QC H4T 1Z2 | 1986-09-05 |
168125 Canada Inc. | 7405 Trans Canada Highway, Suite 100, St-laurent, QC H4T 1Z2 | 1989-06-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3292070 Canada Inc. | 7405 Route Transcanadienne, Suite 370, St-laurent, QC H4T 1Z2 | 1996-08-30 |
Avilex Research Inc. | 7405 Trans-canada Hwy, St-laurent, QC H4T 1Z2 | 1983-12-08 |
Methe, Caron Inc. | 7405 Trans-canadienn8e, Suite 245, St-laurent, QC H4T 1Z2 | 1981-05-25 |
Gestion Mario Lamanque Inc. | 7405 Transcanadienne, Suite 240, St-laurent, QC H4T 1Z2 | 1980-10-22 |
100836 Canada Inc. | 7405 Route Transcanadienne, Suite 370, Ville St-laurent, QC H4T 1Z2 | 1980-10-22 |
Felix Homme Inc. | 7405 Route Transcanadienne, Suite 370, St-laurent, QC H4T 1Z2 | 1980-10-22 |
Mobilier Informatique Helko (1983) Inc. | 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 | 1983-12-01 |
151239 Canada Inc. | 7405 Transcanadienne, Bur 240, St-laurent, QC H4T 1Z2 | 1986-07-30 |
Westnofa Du Canada (1979) LimitÉe | 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 | |
Sport Maska Inc. | 7405 Trans Canada Highway, Suite 110, St-laurent, QC H4T 1Z2 | 1989-07-06 |
Find all corporations in postal code H4T1Z2 |
Name | Address |
---|---|
DAVID ZUNENSHINE | 76 SUMMIT CRESCENT, WESTMOUNT QC , Canada |
IRVING VINEBERG | 24 BRENTWOOD, DOLLARD DES ORMEAUX QC , Canada |
City | ST LAURENT |
Post Code | H4T1Z2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ifp Distribution Center Inc. | 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 | 2000-06-12 |
Industrial and Commercial Distribution Corporation (codico) Ltd. | 200 Rue St-jacques, Suite 602, Montreal, QC H2Y 1M1 | 1976-03-12 |
Concrete Stock Inc. | 3655 Rue Principale, Grand-saint-esprit, QC J0G 1B0 | 2009-06-09 |
Gestions Famille Stock Inc. | 3493 Ashby Street, St-laurent, QC H4R 2K3 | 1979-02-21 |
Winnipeg Live Stock Exchange | Union Stock Yards Bldg, Rm 313, St. Boniface 6, MB R2J 0K5 | 1920-03-19 |
P.j. Stock Entertainment Inc. | 2067 Rue De Magistrat, St. Lazare, QC J7T 3H7 | 2008-06-12 |
Futur Stock Rad Inc. | 48 Milner, Montreal, QC H4X 2H5 | 2007-06-28 |
Centre De Distribution Pro-servex Inc. | 1250 Nobel, Bureau 200, Boucherville, QC J4B 5H1 | 1988-04-21 |
Monaco Distribution Center Inc. | 2322 Sherbrooke Est, Montreal, QC H2K 1E5 | 1994-10-04 |
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. | 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 | 1982-12-22 |
Please comment or provide details below to improve the information on STOCK-IT INDUSTRIAL DISTRIBUTION CENTER INC..
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.