SERVICES TECHNIQUES DE TRICOT LTEE
TECHNICAL KNITTING SERVICES LTD.

Address: 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6

SERVICES TECHNIQUES DE TRICOT LTEE (Corporation# 611476) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1969.

Corporation Overview

Corporation ID 611476
Business Number 105155626
Corporation Name SERVICES TECHNIQUES DE TRICOT LTEE
TECHNICAL KNITTING SERVICES LTD.
Registered Office Address 5700 Rembrandt Avenue
Ph #1
Cote St-luc
QC H4W 3E6
Incorporation Date 1969-07-03
Dissolution Date 2003-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS DEMERS 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
RACHEL GRYNWALD 5900 CAVENDISH BLVD, APT 407, COTE ST-LUC QC H4W 3G9, Canada
DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
DORA GYRNWALD 5900 CAVENDISH BLVD, APT 407, COTE ST-LUC QC H4W 3G9, Canada
BETTY BLOOM 5700 REMBRANDT STREET, PH #1, CÔTE ST. LUC QC H4W 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-23 1980-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-07-03 1980-11-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2003-04-08 current 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6
Address 2000-08-01 2003-04-08 5900 Cavendish Blvd, Apt. 407, Cote St-luc, QC H4W 3G9
Address 1980-11-24 2000-08-01 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9
Name 1980-11-24 current SERVICES TECHNIQUES DE TRICOT LTEE
Name 1980-11-24 current TECHNICAL KNITTING SERVICES LTD.
Name 1969-07-03 1980-11-24 TECHNICAL KNITTING SERVICES LTD.
Status 2003-10-24 current Dissolved / Dissoute
Status 1980-12-16 2003-10-24 Dissolved / Dissoute
Status 1980-11-24 1980-12-16 Active / Actif

Activities

Date Activity Details
2003-10-24 Dissolution Section: 210
1980-11-24 Continuance (Act) / Prorogation (Loi)
1969-07-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-07-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-09 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 5700 REMBRANDT AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4123620 Canada Inc. 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6 2002-11-19
4123638 Canada Inc. 5700 Rembrandt Avenue, Ph# 1, Cote St-luc, QC H4W 3E6 2002-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
9689079 Canada Inc. 5700 Av. Rembrandt, Apt 205, CГґte-saint-luc, QC H4W 3E6 2016-03-30
7681267 Canada Inc. 5700 Avenue Rembrandt, Apt 801, CГґte Saint-luc, QC H4W 3E6 2010-11-08
6785786 Canada Inc. 5700, Avenue Rembrandt, Appt 603, CГґte-saint-luc, QC H4W 3E6 2007-06-07
Maypas Inc. 5555 Westminster Ave., Suite 417, Montreal, QC H4W 3E6 2004-05-21
3660524 Canada Inc. Ph1-5700 Avenue Rembrandt, Cote Saint-luc, QC H4W 3E6 1999-09-13
3552799 Canada Inc. 5700 Av. Rembrandt, Apt. 103, Cote-saint-luc, QC H4W 3E6 1998-12-15
M B C Marketing & Financial Services Ltd. 5700 Rembrandt Avenue, Ph2, CГґte Saint-luc, QC H4W 3E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
FRANCOIS DEMERS 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
RACHEL GRYNWALD 5900 CAVENDISH BLVD, APT 407, COTE ST-LUC QC H4W 3G9, Canada
DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
DORA GYRNWALD 5900 CAVENDISH BLVD, APT 407, COTE ST-LUC QC H4W 3G9, Canada
BETTY BLOOM 5700 REMBRANDT STREET, PH #1, CÔTE ST. LUC QC H4W 3E6, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 3E6

Similar businesses

Corporation Name Office Address Incorporation
Les Services Techniques Rmp Ltee 9 Pauline Julien, Notre-dame-de-l"ile-perrot, QC J7V 7P2 1983-07-08
Services Techniques W.m.g. Ltee 800 Dorchester Boulevard West, Suite 2505, Montreal, QC 1978-05-03
T.p.s. Techniques En Produits & Services Ltee 419 Lazard Avenue, Mont-royal, QC H3R 1P4 1983-08-16
Les Conseils Et Services Techniques Ar-can Ltee 1255 Laird Boulevard, Town of Mount Royal, QC 1977-05-27
General Corporation of L.g.m. Technical Services Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1966-01-12
Affiliated Technical Services of Canada Ltd. 1000, 10035-105 Street, Edmonton, AB T5J 3T2
Sertin, Societe De Services Techniques Integres Ltee 841 Marguerite Bourgeois, Quebec, QC 1973-12-12
Rmb Technical Services Ltd. 8205 Boul. Montreal-toronto, Suite 204c, Montreal Ouest, QC H4X 1N1 1985-01-16
Les Services Techniques Wainberg Ltee 5165 Queen Mary Road, Suite 407, Montreal, QC H3W 1X7 1975-07-09
Edilu Technical and Engineering Services Ltd. 2680 Duchesne Street, St-laurent, QC H4R 1J3 1979-04-05

Improve Information

Please comment or provide details below to improve the information on SERVICES TECHNIQUES DE TRICOT LTEE.

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.