LES VENTES DE PRIMES COMMONWEALTH LIMITEE
COMMONWEALTH PREMIUM SALES LIMITED

Address: 10,800 Parkway Boulevard, Ville D'anjou, Montreal, ON

LES VENTES DE PRIMES COMMONWEALTH LIMITEE (Corporation# 612804) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1959.

Corporation Overview

Corporation ID 612804
Corporation Name LES VENTES DE PRIMES COMMONWEALTH LIMITEE
COMMONWEALTH PREMIUM SALES LIMITED
Registered Office Address 10,800 Parkway Boulevard
Ville D'anjou, Montreal
ON
Incorporation Date 1959-09-28
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors -

Directors

Director Name Director Address
D VAILLANCOURT 1227 AVE BERNARD O, APT 30, MONTREAL QC , Canada
A LANDREVILLE 304 ACADIA DRIVE, BEACONSFIELD QC , Canada
MONTY WEST 336 MARKLAND DRIVE, ETOBICOKE ON , Canada
H W GREENOUGH 12,715B STATE HIGHWAY NO 55, MINNEAPOLIS 55427, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-06-10 1976-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-09-28 1976-06-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1959-09-28 current 10,800 Parkway Boulevard, Ville D'anjou, Montreal, ON
Name 1976-06-11 current LES VENTES DE PRIMES COMMONWEALTH LIMITEE
Name 1976-06-11 current COMMONWEALTH PREMIUM SALES LIMITED
Name 1959-09-28 1976-06-11 THANK YOU STAMP COMPANY LIMITED
Status 1983-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1976-06-11 1983-01-01 Active / Actif

Activities

Date Activity Details
1976-06-11 Continuance (Act) / Prorogation (Loi)
1959-09-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10,800 PARKWAY BOULEVARD
City VILLE D'ANJOU, MONTREAL
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Chaussure Rallye Inc. 10310 Ray Lawson Blvd., Ville D'anjou, Montreal, QC H1J 1M1 1990-11-28
Micro-care Computers Inc. 6171 Ave. De La Mayenne, Ville D'anjou, Montreal, QC H1M 1T4 1985-05-29
Depanneur Leve Tot Inc. 7053 Rue Jarry Est, Ville D'anjou, Montreal, QC H1J 1G3 1983-06-27
Les Placements Edward Koussaya Inc. 8301 Blvd. Parkway, Ville D'anjou, Montreal, QC H1J 1M8 1981-06-05
Les Studios De Photographie Unis (spu) Inc. 6214 Place Des Pignerolles, Ville D'anjou, Montreal, QC 1981-01-20
Huile Mercier Oil Inc. 10450 Rue Secant, Ville D'anjou, Montreal, QC 1977-04-14
Japcan Distributions Ltd. 7810 B Jarry Est, Ville D'anjou, Montreal, QC H1J 2A1 1973-11-27
126386 Canada Inc. 7593 Boul Les Galeries D'anjou, Ville D'anjou, Montreal, QC H1M 1W9 1983-09-09
Les Placements Richard Kousaie Inc. 8301 Blvd. Parkway, Ville D'anjou, Montreal, QC H1J 1M8 1981-06-05

Corporations in the same country

Corporation Name Office Address Incorporation
Visualedge Supply Inc. 70 Trott Blvd., Collingwood, ON L9Y 5C1 2020-12-16
12574276 Canada Inc. 410 Ledingham Way, Unit 204, Saskatoon, SK S7V 0E4 2020-12-16
Gracefuldoodles Inc. 1645 Rue Garibaldi, Sainte-adГЁle, QC J8B 3A1 2020-12-16
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12574292 Canada Inc. 3101-1255 Bidwell Street, Vancouver, BC V6G 2K8 2020-12-16
12574306 Canada Inc. 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 2020-12-16
12572591 Canada Inc. 2837, Kingston Rd, Scarborough, ON M1M 1N2 2020-12-15
12570793 Canada Inc. 660 Robert, Brossard, QC J4X 1C6 2020-12-15
12572150 Canada Inc. 18 Voysey Way, Markham, ON L3S 0B4 2020-12-15
12573377 Canada Inc. 6 Medley Lane, Ajax, ON L1S 3P6 2020-12-15
Find all corporations in CA

Corporation Directors

Name Address
D VAILLANCOURT 1227 AVE BERNARD O, APT 30, MONTREAL QC , Canada
A LANDREVILLE 304 ACADIA DRIVE, BEACONSFIELD QC , Canada
MONTY WEST 336 MARKLAND DRIVE, ETOBICOKE ON , Canada
H W GREENOUGH 12,715B STATE HIGHWAY NO 55, MINNEAPOLIS 55427, United States

Competitor

Search similar business entities

City VILLE D'ANJOU, MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
La Prime Commonwealth Limitee 30 Gervais Drive, Don Mills, ON M3C 1Z3
Commonwealth Premium Company Limited 145 The West Mall, Etobicoke, ON M9C 1C3 1959-11-13
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Toronto, ON M5G 1R1
HospitalitÉ Commonwealth LtÉe 970 Dixon Road, Rexdale, ON M9W 1J9
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Commonwealth World Balanced Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1933-12-15
The Commonwealth Games Foundation of Canada Inc. House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 1982-04-01
Societe Commonwealth Holiday Inns Du Canada Ltee. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
(j.g.l.y. Dallaire) Commonwealth Export Ltd. 1625 Royale, Suite 9 Box 393, Trois-rivieres, QC G9A 5G4 1983-05-27
Commonwealth Jewish Foundation of Canada 2205 Athlone Road, Montreal, QC H3R 3H3 1990-08-29

Improve Information

Please comment or provide details below to improve the information on LES VENTES DE PRIMES COMMONWEALTH 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.