INDUSTRIES DE CABLES D'ACIER LTEE
WIRE ROPE INDUSTRIES LTD.-

Address: 1155 Dorchester Blvd W, Suite 3500, Montreal, QC H3B 3T6

INDUSTRIES DE CABLES D'ACIER LTEE (Corporation# 644897) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1966.

Corporation Overview

Corporation ID 644897
Corporation Name INDUSTRIES DE CABLES D'ACIER LTEE
WIRE ROPE INDUSTRIES LTD.-
Registered Office Address 1155 Dorchester Blvd W
Suite 3500
Montreal
QC H3B 3T6
Incorporation Date 1966-06-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 12

Directors

Director Name Director Address
D. HOUGHTON 56 BENTS ROAD, SHEFFIELD, S. YORKSHIRE S119RL, United Kingdom
J.W. MCSWINEY 2300 RIDGEWAY ROAD, DAYTON 45419, United States
A. POWIS 70 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
G.J. BESWICK LINFIELD HOUSE, LINTON LANE, LINTON, WETHERBY, N. YORKSHIRE , United Kingdom
R.L. HENRY 602 CLARKE AVE, WESTMOUNT QC H3Y 3E4, Canada
T.E. LADNER 4610 CONNAUGHT DRIVE, VANCOUVER BC V6J 4E2, Canada
JACK LAIRD FAGGOTS END, SCAMPTON, LINCOLN LN12SE, United Kingdom
D.H. WILSON 44 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada
A.H. ZIMMERMAN 15 EDGAR AVENUE, TORONTO ON M4W 2B1, Canada
L.G. LUMBERS 37 OLD FOREST HILL RD., TORONTO ON M5P 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-01 1980-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-06-30 1980-06-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-06-30 current 1155 Dorchester Blvd W, Suite 3500, Montreal, QC H3B 3T6
Name 1978-06-14 current INDUSTRIES DE CABLES D'ACIER LTEE
Name 1978-06-14 current WIRE ROPE INDUSTRIES LTD.-
Name 1973-04-26 1978-06-14 LES INDUSTRIES DE CABLES METALLIQUES LTEE
Name 1973-04-26 1978-06-14 WIRE ROPE INDUSTRIES LTD.
Name 1969-01-02 1973-04-26 WIRE ROPE INDUSTRIES OF CANADA LTD.
Name 1966-06-30 1969-01-02 WIRE ROPE INDUSTRIES OF CANADA (1966) LTD.
Status 1984-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-06-02 1984-12-31 Active / Actif

Activities

Date Activity Details
1980-06-02 Continuance (Act) / Prorogation (Loi)
1966-06-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-04-11 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 1155 DORCHESTER BLVD W
City MONTREAL
Province QC
Postal Code H3B 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Communications Minipub Inc. 1155 Dorchester Blvd W, Suite 2314, Montreal, QC H3B 2K2 1988-08-16
The Green People Ltd. 1155 Dorchester Blvd W, Suite 3610, Montreal, QC 1967-10-25
Panax Nucleonics Canada Ltd. 1155 Dorchester Blvd W, Ste 3900, Montreal, QC H3B 2H2 1973-05-11
159458 Canada Inc. 1155 Dorchester Blvd W, Suite 4103, Montreal, QC H3B 3V6 1987-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
British Ropes Canadian Sales Limited 1155 Dorchester Blvd. West, Suite 3500, Montreal, QC H3B 3T6 1937-08-07
Can-lift Industries Ltd. 1155 Dorchester Boulevard West, Suite 3500, Montreal, QC H3B 3T6 1970-05-27
Comtax Commodity Tax Specialist Inc. 1155 Boul RenГ©-lГ©vesque Ouest, Bur. 3520, Montreal, QC H3B 3T6 1987-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
D. HOUGHTON 56 BENTS ROAD, SHEFFIELD, S. YORKSHIRE S119RL, United Kingdom
J.W. MCSWINEY 2300 RIDGEWAY ROAD, DAYTON 45419, United States
A. POWIS 70 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
G.J. BESWICK LINFIELD HOUSE, LINTON LANE, LINTON, WETHERBY, N. YORKSHIRE , United Kingdom
R.L. HENRY 602 CLARKE AVE, WESTMOUNT QC H3Y 3E4, Canada
T.E. LADNER 4610 CONNAUGHT DRIVE, VANCOUVER BC V6J 4E2, Canada
JACK LAIRD FAGGOTS END, SCAMPTON, LINCOLN LN12SE, United Kingdom
D.H. WILSON 44 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada
A.H. ZIMMERMAN 15 EDGAR AVENUE, TORONTO ON M4W 2B1, Canada
L.G. LUMBERS 37 OLD FOREST HILL RD., TORONTO ON M5P 2P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3T6

Similar businesses

Corporation Name Office Address Incorporation
Industries De CÂbles D'acier Distribution LtÉe 5001 Transcanada Highway, Pointe-claire, QC H9R 1B7 2004-01-20
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22
Les Industries D'acier Spectra Ltee 952 Place Trans-canada, Longueuil, QC J4G 2M1 1989-02-16
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Les Industries D'acier G & H Limitee One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Industries Acier Dmh Limitee 145 King Street West, Suite 2800, Toronto, ON M5H 3K1 1967-04-19
Les Industries D'acier Ciotech Inc. 770 Sherbrooke Street West, 22nd Floor, Montreal, QC H3A 1G1 1988-02-26
North-american Wire Industries Ltd. 130 Garden Crescent, Dorval, QC 1968-11-30
Central Wire Industries Ltd. 1 North Street, Perth, ON K7H 2S2 1979-06-27

Improve Information

Please comment or provide details below to improve the information on INDUSTRIES DE CABLES D'ACIER 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.