MANUFACTURE CAROL & COMPAGNIE LTEE
CAROL & COMPANY MFG. LTD.

Address: 4200 Isabella Ave., Montreal, QC H3T 1N6

MANUFACTURE CAROL & COMPAGNIE LTEE (Corporation# 336360) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 1974.

Corporation Overview

Corporation ID 336360
Business Number 100821453
Corporation Name MANUFACTURE CAROL & COMPAGNIE LTEE
CAROL & COMPANY MFG. LTD.
Registered Office Address 4200 Isabella Ave.
Montreal
QC H3T 1N6
Incorporation Date 1974-05-22
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHARLOTTE WEXLER 4200 ISABELLA ST, MONTREAL QC H3T 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-01-14 1980-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-05-22 1980-01-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2007-06-12 current 4200 Isabella Ave., Montreal, QC H3T 1N6
Address 1980-01-15 2007-06-12 4810 Jean Talon West, Suite 302, Montreal, QC H4P 2N5
Name 1974-05-22 current MANUFACTURE CAROL & COMPAGNIE LTEE
Name 1974-05-22 current CAROL & COMPANY MFG. LTD.
Name 1974-05-22 current MANUFACTURE CAROL ; COMPAGNIE LTEE
Name 1974-05-22 current CAROL ; COMPANY MFG. LTD.
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-06-02 2008-05-21 Active / Actif
Status 1995-05-01 1995-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
1980-01-15 Continuance (Act) / Prorogation (Loi)
1974-05-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-03 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 4200 ISABELLA AVE.
City MONTREAL
Province QC
Postal Code H3T 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
170493 Canada Inc. 4302 Avenue Isabella, MontrГ©al, QC H3T 1N6 1989-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint LtГ©e 705 A Ch. CГґte Sainte Catherine, MontrГ©al, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, CГґte Saint-catherine, MontrГ©al, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2010-12-16
Clinique De MГ©nopause Et D'ostГ©oporose, Centre De PrГ©vention Des Fractures / Paul Sidani 732, Chemin De La CГґte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CГ”te-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La CГґte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Calcul QuГ©bec 2375, Chemin De La CГґte-sainte-catherine, Bureau 5070, MontrГ©al, QC H3T 1A8 2020-12-11
Find all corporations in postal code H3T

Corporation Directors

Name Address
CHARLOTTE WEXLER 4200 ISABELLA ST, MONTREAL QC H3T 1N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1N6

Similar businesses

Corporation Name Office Address Incorporation
Les Meubles Carol Ann Inc. 11051 Ray Lawson Boulevard, Anjou, QC H1J 1M7 1992-04-29
Carol Cleaner Inc. 56, Rue D'Г‰dimbourg, Candiac, QC J5R 6V6 1979-10-04
Carol A. La Ronde, Real Estate Broker Inc. 2659 Sandmere, St-lazare, QC J7T 2B1 2006-10-26
Carol Amro, De La Pauvrete A La Richesse Inc. 71 Downshire Road, Hampstead, QC H3X 1H4 1984-08-31
Carol-christ Enterprises Inc. 14 Manor Crescent, Pointe Claire, QC H9R 4S9 1987-03-27
Consultation Carol Stevenson Inc. 5523 Inglis Street, Suite 302, Halifax, NS B3H 1J9 1995-11-08
Les Entreprises Carol-ann Gelinas Inc. 534 De Lanoue, Nuns Island, QC H3E 1S3 1989-07-19
Carol Levine & Associes Inc. 104-430 Rue Sainte-hГ©lГЁne, Montreal, QC H2Y 2K7 1980-03-27
Susie & Carol Haute Coiffure Ltd. 1670 Rue Thierry, Ville Lasalle, QC 1977-09-21
La Fondation Carol-lise Marchei Pour La Recherche Sur La LeucÉmie 6859 Baily Rd, Cote St-luc, QC H4V 1A5 1996-12-17

Improve Information

Please comment or provide details below to improve the information on MANUFACTURE CAROL & COMPAGNIE LTEE.

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.