TISSUS DORIC LTEE
DORIC FABRICS LTD. -

Address: 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8

TISSUS DORIC LTEE (Corporation# 406198) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1949.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1991-01-17 Dissolution
1979-05-14 Continuance (Act) / Prorogation (Loi)
1949-11-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1L8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1L8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TISSUS DORIC 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.