FEUDOR (CANADA) LTEE (Corporation# 428027) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1973.
Corporation ID | 428027 |
Business Number | 871194080 |
Corporation Name |
FEUDOR (CANADA) LTEE FEUDOR (CANADA) LTD. |
Registered Office Address |
1200 Mcgill College Ave Montreal QC H3B 2G4 |
Incorporation Date | 1973-10-15 |
Dissolution Date | 1986-08-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
J.G. GILLHAM | 75 WEST HAMPTON DR., WESTON ON M9R 1Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-09 | 1980-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1973-10-15 | 1980-12-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1973-10-15 | current | 1200 Mcgill College Ave, Montreal, QC H3B 2G4 |
Name | 1973-10-15 | current | FEUDOR (CANADA) LTEE |
Name | 1973-10-15 | current | FEUDOR (CANADA) LTD. |
Status | 1986-08-21 | current | Dissolved / Dissoute |
Status | 1980-12-10 | 1986-08-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-08-21 | Dissolution | |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1973-10-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1983-03-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1983-03-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1983-03-22 | 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 |
---|---|---|
Les Soufflets Fni Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1993-03-04 |
Communications Softel Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1995-11-17 |
3282686 Canada Inc. | 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 | 1996-07-30 |
Productions Waterdrop Inc. | 1200 Mcgill College Ave, Suite 2210, Montreal, QC H3B 4G7 | 1998-07-15 |
Jocabridan Limited | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1972-01-13 |
Jean L. Renaud Procurement Management Ltd. | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1975-02-18 |
141455 Canada Inc. | 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 | 1985-05-03 |
Les Ressources Equipco Inc. | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 | 1989-10-31 |
170596 Canada Inc. | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 | 1989-11-16 |
176143 Canada Inc. | 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 | 1990-12-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rospres Investments Limited | 1100 Dorchester Boulevard W., Montreal, QC H3B 2G4 | 1968-06-29 |
Quayle Investments Limited | 1100 Dorchester Boul. West, Montreal, QC H3B 2G4 | 1968-06-28 |
A.g.m. Inc. | 1200 Mcgill College Avenue, Montreal, QC H3B 2G4 | 1954-11-16 |
Les Investissements D.p. Hutchins Ltee | 1200 Mcgill College Avenue, 23rd Floor, Montreal, QC H3B 2G4 | 1974-03-27 |
Covina Investments Ltd. | 5 Place Ville Marie, Montreal 113, QC H3B 2G4 | 1959-11-02 |
International Tobacco Company of Canada, Limited | 1200 Mcgill College Avenue, Montreal, QC H3B 2G4 | 1936-11-10 |
Jeanwil Limited | 1200 Mcgill College Avenue, Montreal 113, ON H3B 2G4 | 1937-03-03 |
Societe D'investissement Sucana Inc. | 1250 Rene-levesque Blvd. W., Montreal, QC H3B 2G4 | 1960-11-28 |
T.m.e. Holdings Ltd. | 5 Place Ville Marie, Montreal 113, NS H3B 2G4 | 1968-05-13 |
Blue Teal Investment Corporation | 1255 Phillips Square, Suite 603, Montreal, QC H3B 2G4 | 1982-12-20 |
Find all corporations in postal code H3B2G4 |
Name | Address |
---|---|
J.G. GILLHAM | 75 WEST HAMPTON DR., WESTON ON M9R 1Y1, Canada |
City | MONTREAL |
Post Code | H3B2G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
124211 Canada Ltee | 1545 Socrate, Brossard, QC J4X 1L6 | 1983-06-02 |
Please comment or provide details below to improve the information on FEUDOR (CANADA) 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.