TEXTILES INTERNATIONAL GEORGE HANCOCK INC.
GEORGE HANCOCK TEXTILES INTERNATIONAL INC.

Address: 145 Monte De Liesse, Suite 201, St-laurent, QC H4T 1T9

TEXTILES INTERNATIONAL GEORGE HANCOCK INC. (Corporation# 3200931) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1995.

Corporation Overview

Corporation ID 3200931
Business Number 892989252
Corporation Name TEXTILES INTERNATIONAL GEORGE HANCOCK INC.
GEORGE HANCOCK TEXTILES INTERNATIONAL INC.
Registered Office Address 145 Monte De Liesse
Suite 201
St-laurent
QC H4T 1T9
Incorporation Date 1995-11-14
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE HANCOCK R.R.#1, AYR ON N0B 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-11-13 1995-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-11-14 current 145 Monte De Liesse, Suite 201, St-laurent, QC H4T 1T9
Name 1995-11-14 current TEXTILES INTERNATIONAL GEORGE HANCOCK INC.
Name 1995-11-14 current GEORGE HANCOCK TEXTILES INTERNATIONAL INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-11-14 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1995-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-12-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 MONTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tradica Marques Internationale Inc. 129 Montee De Liesse, St-laurent, QC H4T 1T9 1986-11-12
Les Produits De Bois Mita Inc. 165 Montee De Liesse, Montreal, QC H4T 1T9 1980-09-30
Services De Transport De Donnees Stats Plus Inc. 145 Montee De Liesse, Suite 2, Montreal, QC H4T 1T9 1977-03-29
Bmb Freight Consultants Inc. 145 Montee De Liesse, Suite 8, St-laurent, QC H4T 1T9 1981-01-22
Can-am Highway Sleepers Ltd. 175 Montee De Liesse, St-laurent, QC H4T 1T9 1981-05-26
In Perspective Furnishings Inc. 165 Montee De Liesse, St-laurent, QC H4T 1T9 1985-05-03
Floralco Inc. 165 Montee De Liesse, St-laurent, QC H4T 1T9 1986-05-02
172783 Canada Inc. 145 Montee De Liesse, Suite 8, St-laurent, QC H4T 1T9 1990-03-30
Tal Tours Inc. 145 Montee De Liesse, Suite 202a, St-laurent, QC H4T 1T9 1993-09-17
Services De Permis Permicom Inc. 145 Montee De Liesse, Suite 2, Montreal, QC H4T 1T9 1982-08-26
Find all corporations in postal code H4T1T9

Corporation Directors

Name Address
GEORGE HANCOCK R.R.#1, AYR ON N0B 1E0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1T9

Similar businesses

Corporation Name Office Address Incorporation
Textiles G.c.l.i. International Inc. 4717 Rue St-georges, Levis, QC G6W 1E1 1999-02-24
Tough Products International Inc. 3700 Hancock Road, Courtice, ON L1E 2M1 2016-04-18
Les Textiles Kofman International Inc. 2505 Cohen St, St-laurent, QC H4R 2N5 1994-07-12
Nasa Textiles International Ltd. 2295 Patricia St., St-laurent, QC H4L 1X1 1995-02-24
Petex Textiles International Limitee 870 Ch. Du Bord-de-lac, #w5, Dorval, QC H9S 5X7 1972-12-08
Textiles Budmark International Inc. 3150 Guenette, Ville St.laurent, QC H4S 1W5 1985-05-14
Textiles Internationale Interlude Inc. 6600 St-urbain, Suite 102, Montreal, QC H2S 3G8 1988-08-30
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18
International Wool Stock Canada (i.w.s.c.) Inc. 133 Woodlawn Drive, Dollard Des Ormeaux, QC H9A 2Z1 1995-10-13
Les Tissus Bonavista International Inc. 5265 De Gaspe, Montreal, QC H2T 2A1 1988-02-17

Improve Information

Please comment or provide details below to improve the information on TEXTILES INTERNATIONAL GEORGE HANCOCK 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.