SUR LE POUCE CONCESSIONS LTD. (Corporation# 603961) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1970.
Corporation ID | 603961 |
Business Number | 874969173 |
Corporation Name |
SUR LE POUCE CONCESSIONS LTD. SUR LE POUCE CONCESSIONS LTEE |
Registered Office Address |
3472 Laval Avenue Suite 2 Montreal QC H2X 3C8 |
Incorporation Date | 1970-06-04 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
ROSE GIRARD | 2278 VIEL, MONTREAL QC H3M 3C4, Canada |
PHILIP SHUGAP | 2380 MACNEIL, MOUNT ROYAL QC H3R 2X2, Canada |
CARL JOHNSON | PO BOX 513, PANCEA 32346, United States |
GASTON WACKER | HEBELSTRASSE 88 CH 4056, SWITZERLAND , Switzerland |
HANS BOESCH | 4108 ST. HUBERT, MONTEAL QC H2L 4A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-03-13 | 1980-03-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1970-06-04 | 1980-03-13 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-06-04 | current | 3472 Laval Avenue, Suite 2, Montreal, QC H2X 3C8 |
Name | 1970-06-04 | current | SUR LE POUCE CONCESSIONS LTD. |
Name | 1970-06-04 | current | SUR LE POUCE CONCESSIONS LTEE |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-07-01 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-03-14 | 1989-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1980-03-14 | Continuance (Act) / Prorogation (Loi) | |
1970-06-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1984-11-02 | 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 Productions Sceniques Le Rideau Rouge Inc. | 3480 Ave Laval, Montreal, QC H2X 3C8 | 1984-01-31 |
Filmdis International Corp. | 3460 Laval Avenue, Montreal, QC H2X 3C8 | 1983-04-21 |
Guides Francophones Du Canada | 3500 Avenue Laval, Montreal, QC H2X 3C8 | 1967-10-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chen Hui Ying Investments Ltd. | 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 | 1993-10-25 |
7327609 Canada Inc. | 35751 Leo Pariseau, MontrГ©al, QC H2X 0A4 | 2010-02-06 |
12309912 Canada Inc. | 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 | 2020-09-01 |
Mixonset Inc. | 303-150 Rue Sherbrooke Est, MontrГ©al, QC H2X 0A5 | 2018-12-13 |
8687447 Canada Inc. | 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 | 2013-11-07 |
9033432 Canada Inc. | 150 Rue Sherbrooke Est, App. 422, MontrГ©al, QC H2X 0A5 | 2015-03-24 |
9268367 Canada Inc. | 150 Rue Sherbrooke Est, App. 422, MontrГ©al, QC H2X 0A5 | 2015-08-20 |
Difarca Inc. | 305 Boulevard RenГ©-lГ©vesque Est, MontrГ©al, QC H2X 0A6 | |
Canadian Critical Care Trials Group | Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 | 2016-11-21 |
Canadian Society for Virology (csv) | Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 | 2016-03-31 |
Find all corporations in postal code H2X |
Name | Address |
---|---|
ROSE GIRARD | 2278 VIEL, MONTREAL QC H3M 3C4, Canada |
PHILIP SHUGAP | 2380 MACNEIL, MOUNT ROYAL QC H3R 2X2, Canada |
CARL JOHNSON | PO BOX 513, PANCEA 32346, United States |
GASTON WACKER | HEBELSTRASSE 88 CH 4056, SWITZERLAND , Switzerland |
HANS BOESCH | 4108 ST. HUBERT, MONTEAL QC H2L 4A8, Canada |
City | MONTREAL |
Post Code | H2X3C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entretiens MГ©nagers Coup De Pouce Inc. | 232, Rue Marcelle-ferron, Gatineau, QC J8P 0K3 | 2014-05-23 |
Les Concessions Pretzel B.t.s. Ltee | 6311 Somerled, Room 608, Montreal, QC H3X 2C1 | 1978-04-13 |
Concessions Cineplex Odeon Ltee. | 214 King St. West, Suite 600, Toronto, ON M5H 1K4 | 1977-12-12 |
Acciona Concessions Management Inc. | 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 | 2014-10-06 |
Concessions Caravane Imports Inc. | 2000 Fillion Street, St-laurent, QC H4L 4G8 | 1995-05-25 |
Brasserie Le Pouce Ltee | 111 Avenue Collin, Montmagny, QC | 1978-04-20 |
Les Concessions F. Ber. Ltee | 109 Rue Pallain, Beauport, QC G1E 6T6 | 1984-03-16 |
Terrcat Enterprises Incorporated | P.o. Box 607, Pouce Coupe, BC V0C 2C0 | 2007-06-04 |
Lecture Sur Le Pouce Inc. | 874 Isidore Garon App 3, Quebec, QC G1V 3X4 | 2008-02-29 |
Importexca Cote Inc. | 4529 Ave Du Pouce, Montreal, QC H2V 4E4 | 1982-05-25 |
Please comment or provide details below to improve the information on SUR LE POUCE CONCESSIONS LTD..
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.