SERVICES TECHNIQUES DE TRICOT LTEE (Corporation# 611476) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 1969.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-10-24 | Dissolution | Section: 210 |
1980-11-24 | Continuance (Act) / Prorogation (Loi) | |
1969-07-03 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 5700 REMBRANDT AVENUE |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 3E6 |
Country | Canada |
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 |
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 |
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 |
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 |
City | COTE ST-LUC |
Post Code | H4W 3E6 |
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 |
Please comment or provide details below to improve the information on SERVICES TECHNIQUES DE TRICOT LTEE.
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.