CHILDEN'S CORNER (CANADA) LTD.
AU COIN DES PETITS (CANADA) LTEE

Address: 800 Place Victoria, Suite 4111, Montreal 115, ON H4Z 1A2

CHILDEN'S CORNER (CANADA) LTD. (Corporation# 311448) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1970.

Corporation Overview

Corporation ID 311448
Corporation Name CHILDEN'S CORNER (CANADA) LTD.
AU COIN DES PETITS (CANADA) LTEE
Registered Office Address 800 Place Victoria
Suite 4111
Montreal 115
ON H4Z 1A2
Incorporation Date 1970-07-22
Dissolution Date 1979-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-07-22 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1970-07-21 1970-07-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1970-07-22 current 800 Place Victoria, Suite 4111, Montreal 115, ON H4Z 1A2
Address 1970-07-22 current 800 Place Victoria, Suite 4111, Montreal 115, ON H4Z 1A2
Name 1970-07-22 current CHILDEN'S CORNER (CANADA) LTD.
Name 1970-07-22 current AU COIN DES PETITS (CANADA) LTEE
Status 1979-01-29 current Dissolved / Dissoute
Status 1970-07-22 1979-01-29 Active / Actif

Activities

Date Activity Details
1979-01-29 Dissolution
1970-07-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 PLACE VICTORIA
City MONTREAL 115
Province ON
Postal Code H4Z 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.f.c. Lamps Inc. 4111 Stock Exchange Tower, Po Box 7 Pl. Victoria, Montreal, QC H4Z 1A2 1980-04-08
Entreprises Vuduc Ltee 4111 Tour De La Bourse Victoria, B.p. 7, Montreal, QC H4Z 1A2 1979-09-28
Bondy Investments Limited 4111 Tour De La Bourse, C.p. 7, Montreal, QC H4Z 1A2 1979-08-14
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Digcan Digital Computer Controls of Canada Limited Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1976-11-05
Les Investissements J.a. Leclerc Inc. 800 Place Victoria, C.p. 25, Montreal, QC H4Z 1A2 1978-06-16
New Wave Jeans Inc. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1980-01-16
Lascoin Ltee/ltd. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1966-11-14
91011 Canada Ltd. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1979-03-23
Les Productions Les Fous Allies Ltee Tour De La Bourse, Suite 2124 C.p. 16, Montreal, QC H4Z 1A2 1979-06-12
Find all corporations in postal code H4Z1A2

Competitor

Search similar business entities

City MONTREAL 115
Post Code H4Z1A2

Similar businesses

Corporation Name Office Address Incorporation
The Farm Machinery Corner Ltd. 1 Principale Street, C.p. 10, Melbourne, QC J0B 2B0 1990-03-19
Basket Corner R.f. Inc. 24 Rue La Casse, Aylmer, QC J9H 6H8 1984-09-24
Le Coin Des Petits Appareils Menagers De Boucherville Inc. 246 Rue Hugues Pommier, Boucherville, QC J4B 1M9 1984-12-24
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Le Coin De La Musique Eclipson Inc. 44a Rue St-elzear, C.p. 933, Riviere Du Loup, QC G5R 1X4 1984-01-09
S-s.i. Video Corner Inc. 10412 Rue Lajeunesse, Montreal, QC 1979-06-08
Le Coin De Clavey Inc. 3-465, Rue Marmier, Longueuil, QC J4K 4R7 2019-05-22
Coin & Coin Canada Inc. 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 2017-08-18
David Productions Franco Corner Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2013-09-19
134313 Canada Ltee 131, Rang Des Petits-Étangs, La PrÉsentation, QC J0H 1B0 1984-07-26

Improve Information

Please comment or provide details below to improve the information on CHILDEN'S CORNER (CANADA) LTD..

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.