LES CONTENEURS CANFREIGHT LIMITEE
CANFREIGHT CONTAINERS LIMITED

Address: 410 St Nicolas, Suite 100, Montreal 125, QC H2Y 2P5

LES CONTENEURS CANFREIGHT LIMITEE (Corporation# 352608) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1969.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1982-02-08 Dissolution
1980-11-26 Continuance (Act) / Prorogation (Loi)
1969-02-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 410 ST NICOLAS
City MONTREAL 125
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL 125
Post Code H2Y2P5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES CONTENEURS CANFREIGHT LIMITEE.

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.