LES MACHINES DE CORDONNERIE COMPO DU CANADA LTEE
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD.

Address: 8680 Lafrenaie Street, St Leonard, QC H1P 2B5

LES MACHINES DE CORDONNERIE COMPO DU CANADA LTEE (Corporation# 362085) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1936.

Corporation Overview

Corporation ID 362085
Business Number 874405897
Corporation Name LES MACHINES DE CORDONNERIE COMPO DU CANADA LTEE
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD.
Registered Office Address 8680 Lafrenaie Street
St Leonard
QC H1P 2B5
Incorporation Date 1936-09-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 8 - 8

Directors

Director Name Director Address
ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
LEONARD ROSENBLATT 215 VALENTINE ST. W., NEWTON, MA , United States
NORMAND AMYOT 1760 DU MANOIR, OUTREMONT QC H2V 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-11 1980-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1936-09-16 1980-03-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1936-09-16 current 8680 Lafrenaie Street, St Leonard, QC H1P 2B5
Name 1936-09-16 current LES MACHINES DE CORDONNERIE COMPO DU CANADA LTEE
Name 1936-09-16 current COMPO SHOE MACHINERY CORPORATION OF CANADA LTD.
Status 1987-10-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-03-12 1987-10-02 Active / Actif

Activities

Date Activity Details
1980-03-12 Continuance (Act) / Prorogation (Loi)
1936-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Machines De Cordonnerie Compo Du Canada Ltee 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5

Office Location

Address 8680 LAFRENAIE STREET
City ST LEONARD
Province QC
Postal Code H1P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Locations Compo Inc. 8680 Lafrenaie Street, St Leonard, QC H1P 2B5 1973-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
LEONARD ROSENBLATT 215 VALENTINE ST. W., NEWTON, MA , United States
NORMAND AMYOT 1760 DU MANOIR, OUTREMONT QC H2V 1B8, Canada

Competitor

Search similar business entities

City ST LEONARD
Post Code H1P 2B5

Similar businesses

Corporation Name Office Address Incorporation
Compo Fluids Ltd. 750 Boulevard Laurentien, Suite 122, St. Laurent, QC 1977-07-28
Les Locations Compo Inc. 8680 Lafrenaie Street, St Leonard, QC H1P 2B5 1973-03-08
Langille Compo-type Ltee 1029 Beaver Hall Hill, Suite 101, Montreal, QC H2Z 1R9 1974-06-14
Azur Compo Ltee 3876 Harvard Ave., Montreal, QC H4A 2W5 1979-03-19
Les Systemes Plus Compo Inc. 102 Du Barry, Kirkland, QC H9H 4P8 1990-02-07
Compo-mag (laval) Inc. 453 Rue Martine, St-jerome, QC J7Z 3P7 1984-03-22
Compo-creations Plus Inc. 1600 Rue Berri, Sui9te 213, Montreal, QC 1984-10-02
M.n. Compo-graph Inc. 2188 Rue Metropole, Longueuil, QC J4G 1R5 1981-03-18
Ateliers Publi-compo Inc. 304 De Villemure, St-jerome, QC J7Z 5J6 1981-01-27
Compo-belli Inc. 8270 Ave. Mountain Sights, Montreal, QC H4P 2B7 1983-06-07

Improve Information

Please comment or provide details below to improve the information on LES MACHINES DE CORDONNERIE COMPO DU CANADA 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.