LES CONTENEURS CANFREIGHT LIMITEE (Corporation# 352608) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1969.
Corporation ID | 352608 |
Corporation Name |
LES CONTENEURS CANFREIGHT LIMITEE CANFREIGHT CONTAINERS LIMITED |
Registered Office Address |
410 St Nicolas Suite 100 Montreal 125 QC H2Y 2P5 |
Incorporation Date | 1969-02-15 |
Dissolution Date | 1982-02-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
BERTRAND ST-ARNAUD | 740 BOUL. MONTPELLIER, APP 715, ST LAURENT QC H4L 5B1, Canada |
GEORGES A BEAUSOLEIL | 4632 RUE FABRE, MONTREAL QC H2J 3V6, Canada |
RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada |
ROGER BOURASSA | 2135 AVENUE DECELLES, MONTREAL QC H4M 1B6, Canada |
JEAN-LOUIS GERVAIS | 1000 RUE OSBORNE, VERDUN QC H4H 1X5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-25 | 1980-11-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1969-02-15 | 1980-11-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1969-02-15 | current | 410 St Nicolas, Suite 100, Montreal 125, QC H2Y 2P5 |
Name | 1969-02-15 | current | LES CONTENEURS CANFREIGHT LIMITEE |
Name | 1969-02-15 | current | CANFREIGHT CONTAINERS LIMITED |
Status | 1982-02-08 | current | Dissolved / Dissoute |
Status | 1980-11-26 | 1982-02-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-02-08 | Dissolution | |
1980-11-26 | Continuance (Act) / Prorogation (Loi) | |
1969-02-15 | Incorporation / Constitution en sociГ©tГ© |
Address | 410 ST NICOLAS |
City | MONTREAL 125 |
Province | QC |
Postal Code | H2Y 2P5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plongeurs Sous-marin Beluga Inc. | 410 St Nicolas, Suite 401, Montreal, QC H2Y 2P5 | 1986-11-03 |
Les Films Ronald Cohen (iii) Inc. | 410 St Nicolas, 6th Floor, Montreal, QC H2Y 2P5 | 1984-09-06 |
Les Films Ronald Cohen (i) Inc. | 410 St Nicolas, 6th Floor, Montreal, QC H2Y 2P5 | 1984-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422721 Canada Inc. | 410 Rue St-nicholas, Suite 108, Montreal, QC H2Y 2P5 | 1997-11-25 |
Sixa Inc. | 410 St-nicholas, Bureau 110, Montreal, QC H2Y 2P5 | 1997-08-07 |
3118801 Canada Inc. | 410 S-nicolas St, Suite 006, Montreal, QC H2Y 2P5 | 1995-02-14 |
Performance Underwriting Inc. | 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 | 1992-05-29 |
Electrocom Atlantic Group Inc. | 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 | 1988-11-09 |
Les Films Ronald Cohen (iv) Inc. | 410 St Nicolas Street, Suite 600, Montreal, QC H2Y 2P5 | 1985-11-14 |
Samtanus Maritime Inc. | 410 St-nicholas Street, Suite 403, Montreal, QC H2Y 2P5 | 1982-12-16 |
Brunette, Bechard Inc. | 410 St-nicolas Street, Montreal, QC H2Y 2P5 | 1980-07-18 |
Remorquage & Sauvetage Mcallister Inc. | 410 St. Nicholas Street, Suite 401, Montreal, QC H2Y 2P5 | 1979-10-26 |
Mcallister Towing & Salvage (canada) Inc. | 410 St.nicholas Street, Suite 401, Montreal, QC H2Y 2P5 | 1977-09-21 |
Find all corporations in postal code H2Y2P5 |
Name | Address |
---|---|
BERTRAND ST-ARNAUD | 740 BOUL. MONTPELLIER, APP 715, ST LAURENT QC H4L 5B1, Canada |
GEORGES A BEAUSOLEIL | 4632 RUE FABRE, MONTREAL QC H2J 3V6, Canada |
RICHARD S. GOTTLIEB | 752 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada |
ROGER BOURASSA | 2135 AVENUE DECELLES, MONTREAL QC H4M 1B6, Canada |
JEAN-LOUIS GERVAIS | 1000 RUE OSBORNE, VERDUN QC H4H 1X5, Canada |
City | MONTREAL 125 |
Post Code | H2Y2P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Conteneurs Winlie Canada Limitee | Station A, P.o. Box 9136, Halifax, NS B3K 5M7 | 1979-12-18 |
Crossland Containers Limitee | 1050 Farewell Street, Oshawa, ON | 1974-12-16 |
Conteneurs Kjs Containers Inc. | 17, Pl Chambord, Candiac, QC J5R 4W7 | 2010-08-27 |
Conteneurs C.m. Ltee | 233 Bd Champlain, Candiac, QC G0R 3E0 | 1975-04-25 |
Meridian Containers (canada) Limited | 185, Beacon Hill, Beaconsfield, QC H9W 1T5 | 2001-01-24 |
Conteneurs De Rebut H.s. Inc. | 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3 | 1991-05-24 |
Conteneurs Experts Inc. | 1201, MontГ©e LabosssiГЁre, Vaudreuil-dorion, QC J7V 8P2 | 2002-06-19 |
Mija Containers Sales Inc. | 390 Michel-jasmin, Dorval, QC | 1982-09-30 |
Les Conteneurs Total Inc. | 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 | 1999-01-28 |
Conteneurs Wilbar LtÉe | 184 Sunbury Street, Suite 13, Pierrefonds, QC H9A 1E6 | 1991-07-17 |
Please comment or provide details below to improve the information on LES CONTENEURS CANFREIGHT LIMITEE.
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.