LES ENTREPRISES TERRY HARPER LIMITEE (Corporation# 451835) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 1969.
Corporation ID | 451835 |
Corporation Name |
LES ENTREPRISES TERRY HARPER LIMITEE TERRY HARPER ENTERPRISES LIMITED |
Registered Office Address |
1 Place Ville Marie Suite 1608 Montreal QC H3B 2B6 |
Incorporation Date | 1969-04-03 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1969-04-03 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1969-04-02 | 1969-04-03 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1969-04-03 | current | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 |
Address | 1969-04-03 | current | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 |
Name | 1969-04-03 | current | LES ENTREPRISES TERRY HARPER LIMITEE |
Name | 1969-04-03 | current | TERRY HARPER ENTERPRISES LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1969-04-03 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1969-04-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Shutam Inc. | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1979-09-25 |
Les Empaquetages Consid Inc. | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 | 1979-12-05 |
84013 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 | 1977-10-19 |
2737540 Canada Inc. | 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 | 1991-07-25 |
Corporation D'investissements Cyclonic | 1 Place Ville-marie, Suite 1631, Montreal, QC H3B 2B6 | 1996-11-22 |
Systematix Technologies De L'information Inc. | 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6 | |
Niskair Inc. | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 | 1977-12-19 |
Gestion Sudor Ltee | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 | 1974-02-07 |
Fenton Hill Canada Limited | 1 Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 | 1973-10-30 |
Les Conseillers Techniques Plandev Ltee | 1 Place Ville Marie, Suite 1630, Montreal, QC H3B 2B6 | 1966-08-12 |
Find all corporations in postal code H3B2B6 |
City | MONTREAL |
Post Code | H3B2B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Bruce Harper Inc. | 250 Clarke Avenue # 501, Westmount, QC H3Z 2E5 | 1981-10-30 |
Les Enterprises Ronald Harper Inc. | 4212 St-joseph, Lachine, QC H8T 1R1 | 1985-10-02 |
La Compagnie De Mode Helen Harper Inc. | 4850 De La CГґte-saint-luc, Porte Ph3, MontrГ©al, QC H3W 2H2 | 1997-06-02 |
Harper Gescorp and Associates Inc. | 550 Sherbrooke Street West, Suite 1770, Montreal, QC H3A 1B9 | 1996-07-05 |
Needham Harper Du Canada, Ltee | 550 Queen Street East, Toronto, ON M5A 4K7 | 1951-07-25 |
Terry Fox Humanitarian Awards Inc. | 8888 University Drive, Burnaby, BC V5A 1S6 | 1982-03-25 |
Les Entreprises Jean Harper Ltee | 24 Colette, Gatineau, QC J8V 1L5 | 1979-04-17 |
Les Administrations Terry Flood Ltee | 4557 Sherbroke St W, Suite 104, Westmount, QC H3Z 1E8 | 1970-11-06 |
The Terry Fox Canadian Youth Centre | 43 Front Street, Toronto, ON M5E 1B3 | 1981-10-15 |
Gestion Terry Kocisko Inc. | 614 Saint-jacques Street, Suite 450, Montreal, QC H3C 1E2 |
Please comment or provide details below to improve the information on LES ENTREPRISES TERRY HARPER LIMITEE.
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.