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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-06-02 | Continuance (Act) / Prorogation (Loi) | |
1966-06-30 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B3T6 |
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 |
Please comment or provide details below to improve the information on INDUSTRIES DE CABLES D'ACIER 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.