STOCK-IT INDUSTRIAL DISTRIBUTION CENTER INC.
CENTRE DISTRIBUTION INDUSTRIELLE STOCK-IT INC.

Address: 7405 Trans Canada Highway, Suite 110, St Laurent, QC H4T 1Z2

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 Overview

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

Directors

Director Name Director Address
DAVID ZUNENSHINE 76 SUMMIT CRESCENT, WESTMOUNT QC , Canada
IRVING VINEBERG 24 BRENTWOOD, DOLLARD DES ORMEAUX QC , Canada

Corporation History

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

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1994-11-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7405 TRANS CANADA HIGHWAY
City ST LAURENT
Province QC
Postal Code H4T 1Z2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DAVID ZUNENSHINE 76 SUMMIT CRESCENT, WESTMOUNT QC , Canada
IRVING VINEBERG 24 BRENTWOOD, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4T1Z2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on STOCK-IT INDUSTRIAL DISTRIBUTION CENTER 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.