MORGAN, OSTIGUY & HUDON LTD.
MORGAN, OSTIGUY & HUDON LTEE -

Address: 4 Place Ville Marie, Montreal, QC H3B 2E8

MORGAN, OSTIGUY & HUDON LTD. (Corporation# 522953) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1949.

Corporation Overview

Corporation ID 522953
Business Number 856430186
Corporation Name MORGAN, OSTIGUY & HUDON LTD.
MORGAN, OSTIGUY & HUDON LTEE -
Registered Office Address 4 Place Ville Marie
Montreal
QC H3B 2E8
Incorporation Date 1949-08-25
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Corporation History

Type Effective Date Expiry Date Detail
Act 1949-08-25 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1949-08-24 1949-08-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1949-08-25 current 4 Place Ville Marie, Montreal, QC H3B 2E8
Name 1964-04-20 current MORGAN, OSTIGUY & HUDON LTD.
Name 1964-04-20 current MORGAN, OSTIGUY & HUDON LTEE -
Name 1964-04-20 current MORGAN, OSTIGUY ; HUDON LTD.
Name 1964-04-20 current MORGAN, OSTIGUY ; HUDON LTEE -
Name 1956-03-29 1964-04-20 MORGAN, OSTIGUY & HUDON LTD.
Name 1956-03-29 1964-04-20 MORGAN, OSTIGUY ; HUDON LTD.
Name 1954-03-19 1956-03-29 MORGAN, KEMPF & CIE. LTEE
Name 1954-03-19 1956-03-29 MORGAN, KEMPF & CO. LTD.
Name 1954-03-19 1956-03-29 MORGAN, KEMPF ; CIE. LTEE
Name 1954-03-19 1956-03-29 MORGAN, KEMPF ; CO. LTD.
Name 1949-08-25 1954-03-19 MORGAN, KEMPF & ROBERTSON LTEE
Name 1949-08-25 1954-03-19 MORGAN, KEMPF & ROBERTSON LTD.
Name 1949-08-25 1954-03-19 MORGAN, KEMPF ; ROBERTSON LTEE
Name 1949-08-25 1954-03-19 MORGAN, KEMPF ; ROBERTSON LTD.
Status 1980-12-16 current Dissolved / Dissoute
Status 1949-08-25 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1949-08-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94135 Canada Ltee Ltd. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-09-18
The Lucky Star Productions Inc. 4 Place Ville Marie, Suite 411, Montreal, QC 1979-10-05
94962 Canada Inc. 4 Place Ville Marie, Suite 413, Montreal, QC H3B 2E7 1979-11-21
Salus Corporation Limited 4 Place Ville Marie, Montreal 2, QC 1954-10-29
Domicare Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-03-24
Cinepop (valleyfield) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-03-09
Gestion Giren Inc. 4 Place Ville Marie, Suite 512, Montreal, QC 1978-03-08
Calmont Construction Inc. 4 Place Ville Marie, Suite 600, Montreal, QC H3B 2E7 1993-05-17
Cinepop (rigaud) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-08-08
94320 Canada Ltee. 4 Place Ville Marie, Bur 512, Montreal, QC H3B 3K9 1979-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenhold Inc. 4 Place Ville Marie, Montreal, ON H3B 2E8 1977-05-12
Greenshare Investments Limited 4 Place Ville Marie, Montreal 113, QC H3B 2E8 1949-12-27
Greenguard Ltd. 4 Place Ville Marie, Montreal, QC H3B 2E8 1971-08-30
Services Financiers Greenlease Limitee 4 Place Ville Marie, Montreal, QC H3B 2E8 1975-09-19
Club De Placement Matinee II Inc. 4 Place Ville Marie, 2e Etage, Montreal, QC H3B 2E8 1983-12-02
Voyages Sports Soleil D & M Inc. 4 Place Ville Marie, Montreal, QC H3B 2E8 1979-02-08
Placements Peter Kilburn Inc. 4 Place Ville Marie, 2nd Floor, Montreal, QC H3B 2E8 1981-11-09

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2E8

Similar businesses

Corporation Name Office Address Incorporation
Beaumont Ostiguy Systems House Inc. 110, Rue Watopeka, Windsor, QC J1S 1N2 1996-12-24
Les Tricots Hudon Ltee 24, Boul. De La Concorde Est, Laval, QC H7G 4X2 1976-05-13
Hudon and Orsali Limited 11281 Albert Hudon Blvd, Montreal North, QC 1932-05-13
Morgan Storage & Holding Ltd. 560 Orly, Dorval, QC 1979-04-09
Entreposage Et Demenagement Morgan Ltee 10301 109 Street, Edmonton, AB T5J 1N4 1951-12-03
Gaetan Hudon Agency Ltd. 56 Place D'auvergne, Candiac, QC J5R 4Z8 1982-03-18
Sera-hudon Ltee 1455 Sherbrooke St West, Suite 603, Montreal, QC H3G 1L2 1979-08-28
Les Services Financiers Morgan Ltee 1 Place Ville Marie, Suite 1440, Montreal, QC H3B 2B4 1978-10-17
Murray Morgan Ltee 9195 Charles De Latour, Montreal, QC H4N 1M3 1971-01-27
L. Daniel Morgan Enterprises Ltd. 1599 Rue Sud, C.p. 30, Cowansville, QC J2K 2Z4 1979-09-12

Improve Information

Please comment or provide details below to improve the information on MORGAN, OSTIGUY & HUDON LTD..

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.