LES ENTREPRISES CADCONEX LTEE
CADCONEX ENTERPRISES LTD.

Address: 43 Westminster Ave. North, Montreal, QC H4X 1Y8

LES ENTREPRISES CADCONEX LTEE (Corporation# 341177) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1969.

Corporation Overview

Corporation ID 341177
Business Number 880945142
Corporation Name LES ENTREPRISES CADCONEX LTEE
CADCONEX ENTERPRISES LTD.
Registered Office Address 43 Westminster Ave. North
Montreal
QC H4X 1Y8
Incorporation Date 1969-05-16
Dissolution Date 1997-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KURT BACHOFEN 16 ST-TROPEZ, KIRKLAND QC , Canada
SIMON CAVIEZEL 4119 SHERBROOKE ST. WEST, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-30 1980-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-05-16 1980-10-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1987-09-29 current 43 Westminster Ave. North, Montreal, QC H4X 1Y8
Name 1969-05-16 current LES ENTREPRISES CADCONEX LTEE
Name 1969-05-16 current CADCONEX ENTERPRISES LTD.
Status 1997-08-22 current Dissolved / Dissoute
Status 1992-02-01 1997-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-10-31 1992-02-01 Active / Actif

Activities

Date Activity Details
1997-08-22 Dissolution
1980-10-31 Continuance (Act) / Prorogation (Loi)
1969-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-28 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 43 WESTMINSTER AVE. NORTH
City MONTREAL
Province QC
Postal Code H4X 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caleche Tours Inc. 67-a Westminster Avenue North, Montreal, QC H4X 1Y8 1995-10-04
Voyages Caleche Inc. 67a Westminster Avenue, Montreal West, QC H4X 1Y8 1987-02-25
Duncan Cameron Holdings Inc. 43 Westminster N., Montreal, QC H4X 1Y8 1987-02-17
136441 Canada Inc. 49 Westminister Avenue N., Montreal West, QC H4X 1Y8 1984-10-22
Station De Service Esso Penny Ltee 47 Westminster, Montreal West, QC H4X 1Y8 1979-07-04
Editions Eden (1985) Inc. 31 A Westminster Avenue, Montreal, QC H4X 1Y8 1978-06-09
Kane, Lafontaine & Associes Ltee Westmins Westminster Ave West, Montreal, QC H4X 1Y8 1974-04-01
Les Entreprises Noel Talarico Limitee 59a Westminster Ave North, Montreal West, QC H4X 1Y8 1967-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, MontrГ©al, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, CГґte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, CГґte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
KURT BACHOFEN 16 ST-TROPEZ, KIRKLAND QC , Canada
SIMON CAVIEZEL 4119 SHERBROOKE ST. WEST, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4X1Y8

Similar businesses

Corporation Name Office Address Incorporation
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
Fer Lin Enterprises Ltd. 252-4715 Avenue Des Replats, QuГ©bec, QC G2J 1B8 1985-09-11
Les Entreprises W.f.h. Ltee 1065 Elie, Sutton, QC J0E 2K0 1978-08-17
Les Entreprises St-sar Ltee 2525 Est, Belanger, Montreal, QC 1978-12-08
Les Entreprises Systeme H.w. Ltee C.p. 214, St-jean Sur Le Lac, QC J9L 3G6 1979-07-06
Les Entreprises Lex-ed Ltee 85 Holton Ave., Westmount, QC H3Y 2G1 1975-10-09
D.p.f. Petroleum Enterprises Ltd. 198 Montcalm, Hull, QC 1976-09-07
S.i.n.y. Enterprises Ltd. 4025 Chemin Oka, St-joseph Du Lac, QC J0N 1M0 1978-02-20
Mo-ed Enterprises Ltd. 780 Boulevard Magenta Est, Farnham, QC J2N 1B8 1977-06-09
P.p.g.r. Enterprises Ltd. 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1977-02-07

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES CADCONEX 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.