ONFABRICS DU CANADA LIMITEE
ONFABRICS OF CANADA LIMITED

Address: 9400 St. Lawrence Blvd., Montreal, QC H2N 1P3

ONFABRICS DU CANADA LIMITEE (Corporation# 551147) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 1969.

Corporation Overview

Corporation ID 551147
Corporation Name ONFABRICS DU CANADA LIMITEE
ONFABRICS OF CANADA LIMITED
Registered Office Address 9400 St. Lawrence Blvd.
Montreal
QC H2N 1P3
Incorporation Date 1969-10-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
B. BERRITT 61 KINGSWAY, FREEHOLD , United States
L. MUCCI 10754 PARIS AVE, MONTREAL QC H1H 4K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-26 1980-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-10-09 1980-07-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1969-10-09 current 9400 St. Lawrence Blvd., Montreal, QC H2N 1P3
Name 1969-10-09 current ONFABRICS DU CANADA LIMITEE
Name 1969-10-09 current ONFABRICS OF CANADA LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-11-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-07-27 1985-11-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-07-27 Continuance (Act) / Prorogation (Loi)
1969-10-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-05-10 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 9400 ST. LAWRENCE BLVD.
City MONTREAL
Province QC
Postal Code H2N 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Betmatex Industries Inc. 9400 St. Lawrence Blvd., Suite 103, Montreal, QC H2N 1P3 1977-12-08
Les Modes Dawn 'n Dusk Inc. 9400 St. Lawrence Blvd., Suite 200, Montreal, QC H2N 1P3 1980-03-25
Les Textiles Miral Inc. 9400 St. Lawrence Blvd., Room 401, Montreal, QC H2N 1P3 1979-01-10
Richards Converters & Importers Ltd. 9400 St. Lawrence Blvd., Montreal, QC 1976-06-04
119070 Canada Ltee/ltd. 9400 St. Lawrence Blvd., Suite 401, Montreal, QC H2N 1P3 1982-12-03
119922 Canada Inc. 9400 St. Lawrence Blvd., Suite 500, Montreal, QC H2N 1P3 1982-12-21
Les Modes First Place Inc. 9400 St. Lawrence Blvd., Suite 500, Montreal, QC H2N 1P3 1983-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Syp-tex Inc. 9400 Boul St-laurent, Montreal, QC H2N 1P3 1997-04-11
Les Vetements Knc Inc. 9400 St-laurent Blvd, Suite 402, Montreal, QC H2N 1P3 1996-08-01
Confection Decimo Inc. 9400 Boulevard St-laurent, Suite 204, Montreal, QC H2N 1P3 1995-11-14
3006191 Canada Inc. 9400 Blvd. St-laurent, Suite 206, Montreal, QC H2N 1P3 1994-02-18
2881390 Canada Inc. 9400 St-lawrence Blvd., Suite 206, Montreal, QC H2N 1P3 1992-12-23
10 Compte Productions Inc. 9400 St-lawrence, Suite 500, Montreal, QC H2N 1P3 1990-04-20
Investissements Gruia Inc. 9400 St-laurent, Suite 700, Montreal, QC H2N 1P3 1988-08-24
Creations Kankid International Inc. 9400 St-lawrence Boulevard, Suite 300, Montreal, QC H2N 1P3 1986-12-01
Investissements Gerard Abitbol Inc. 9400 St-lawrence Boul., Suite 500, Montreal, QC H2N 1P3 1984-11-21
Textiles Intertrend 16 Inc. 9400 Boul St. Laurent, Suite 401, Montreal, QC H2N 1P3 1984-01-27
Find all corporations in postal code H2N1P3

Corporation Directors

Name Address
B. BERRITT 61 KINGSWAY, FREEHOLD , United States
L. MUCCI 10754 PARIS AVE, MONTREAL QC H1H 4K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1P3

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
80134 Canada Limitee / Limited 10617 Balzac, Montreal, QC H1H 3L8 1976-02-24
82419 Canada Limited/limitee 358 Val Cartier Boulevard, Loretteville, QC 1977-08-22
152731 Canada Limited/limitee 430 Highway No.7, Kanata, ON K2L 1T9 1986-11-05
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30

Improve Information

Please comment or provide details below to improve the information on ONFABRICS DU CANADA LIMITEE.

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.