TISSUS DORIC LTEE (Corporation# 406198) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1949.
Corporation ID | 406198 |
Business Number | 878480276 |
Corporation Name |
TISSUS DORIC LTEE DORIC FABRICS LTD. - |
Registered Office Address |
606 Cathcart Street Suite 1010 Montreal QC H3B 1L8 |
Incorporation Date | 1949-11-21 |
Dissolution Date | 1991-01-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
DAVID ARDITI | 208 GILFORD AVENUE, BEACONSFIELD QC H9W 1L2, Canada |
A. VON ALBERTINI | STEINWIESSTRASSE 24, CH-8032, ZURICH , Switzerland |
MARC J. BESSO | 2997 CEDAR AVENUE, MONTREAL QC H3Y 1Y8, Canada |
PHILIPPE LECLAIR | 1440 ST. CATHERINE STREET WEST, MONTREAL QC H3G 1R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-05-13 | 1979-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1949-11-21 | 1979-05-13 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1949-11-21 | current | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 |
Name | 1978-01-09 | current | TISSUS DORIC LTEE |
Name | 1978-01-09 | current | DORIC FABRICS LTD. - |
Name | 1949-11-21 | 1978-01-09 | DORIC FABRICS LIMITED |
Status | 1991-01-17 | current | Dissolved / Dissoute |
Status | 1979-05-14 | 1991-01-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-01-17 | Dissolution | |
1979-05-14 | Continuance (Act) / Prorogation (Loi) | |
1949-11-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-07-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1989-07-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-07-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cookchell Enterprises Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC | 1979-10-19 |
Cheque Cadeau Express Canadien Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1971-11-10 |
Compagnie D'investissement Inter-american Inc. | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1951-07-06 |
Quebec Hilton Hotel Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1972-05-25 |
Les Denrees Eurotrade (canada) Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC | 1977-08-18 |
Fisher Camuto Corporation Canada Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1977-08-30 |
La Societe Canadienne De Sel, Limitee | 606 Cathcart Street, Montreal, QC H3B 1L6 | |
La Meunerie Brandon Inc. | 606 Cathcart Street, Suite 505, Montreal, QC | 1977-12-05 |
Les Entreprises Margaret Trudeau Ltee. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1978-02-10 |
2356848 Canada Inc. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1988-07-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Ferncliffe Ltee | 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 | 1971-11-17 |
J. S. Houseman Company Ltd. | 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 | 1957-02-13 |
Jurgen Schwellnus & Associes Ltee | 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 | 1973-02-26 |
Widco Corporate Growth Consultants Ltd. | 606 Cathcart St, Ste 1010, Montreal, QC H3B 1L8 | 1974-11-22 |
Man-tech Transcanada Ltee | 606 Cathcart, Montreal, QC H3B 1L8 | 1975-03-27 |
Agrofil Inc. | 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1976-05-20 |
117464 Canada Inc. | 606 Rue Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1982-09-20 |
Gilles Leclair Graphics Inc. | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1983-03-03 |
Fermau Administration Inc. | 606 Cathcart, Bur. 1010, Montreal, QC H3B 1L8 | 1983-06-29 |
Sentiers Sauvages Viking Inc. | 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1983-09-23 |
Find all corporations in postal code H3B1L8 |
Name | Address |
---|---|
DAVID ARDITI | 208 GILFORD AVENUE, BEACONSFIELD QC H9W 1L2, Canada |
A. VON ALBERTINI | STEINWIESSTRASSE 24, CH-8032, ZURICH , Switzerland |
MARC J. BESSO | 2997 CEDAR AVENUE, MONTREAL QC H3Y 1Y8, Canada |
PHILIPPE LECLAIR | 1440 ST. CATHERINE STREET WEST, MONTREAL QC H3G 1R8, Canada |
City | MONTREAL |
Post Code | H3B1L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Textiles Doric Ltee | 300 Rue St-louis, C.p. 306, St-jean, QC J3B 6Z5 | |
Teinturerie Et Finissage Doric Ltee | 350 St. Louis St, P.o.box 306, St. Jean, QC J3B 6Z5 | 1965-07-08 |
Textiles Doric Ltee | 300 St-louis Street, P.o.box 306, St-jean, QC J3B 6Z5 | 1949-02-08 |
10679917 Canada Inc. | 13 Doric Street, Ajax, ON L1S 7H5 | 2018-03-13 |
9288449 Canada Inc. | 421 Doric Drive, Beaconsfield, QC H9W 3X2 | 2015-05-08 |
159954 Canada Inc. | 428 Doric Drive, Beaconsfield, QC H9W 3X1 | 1988-03-30 |
Arini Equipment Canada Inc. | 9 Doric Street, Ajax, ON L1S 1Y1 | 1985-05-30 |
Doric Holding Inc. | 1800 Ave Mcgill College, Suite 600, Montreal, QC H3A 3J6 | |
L'organisme De L'oeuvre Universelle Humanitaire Des DГ©munis | 3159 Doric, Montreal-nord, QC H1H 2C8 | 2003-06-11 |
Bock & Bock Holdings Inc. | 417 Doric Drive, Beaconsfield, QC H9W 3X2 | 1987-11-18 |
Please comment or provide details below to improve the information on TISSUS DORIC LTEE.
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.