LES ENTREPRISES INDUSTRIELLES STANO LTEE
STANO INDUSTRIAL ENTERPRISES LTD.

Address: 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7

LES ENTREPRISES INDUSTRIELLES STANO LTEE (Corporation# 768634) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 1978.

Corporation Overview

Corporation ID 768634
Corporation Name LES ENTREPRISES INDUSTRIELLES STANO LTEE
STANO INDUSTRIAL ENTERPRISES LTD.
Registered Office Address 1010 Ouest Rue Ste-catherine
Suite 640
Montreal
QC H3B 1G7
Incorporation Date 1978-10-31
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DINO MASON 3534 RUE LEGENDRE, MONTREAL QC , Canada
ANTONIO DI STASIO 7310 - 14E AVENUE, #9, ST-MICHEL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-10-30 1978-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-10-31 current 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7
Name 1978-10-31 current LES ENTREPRISES INDUSTRIELLES STANO LTEE
Name 1978-10-31 current STANO INDUSTRIAL ENTERPRISES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-10-31 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-10-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 OUEST RUE STE-CATHERINE
City MONTREAL
Province QC
Postal Code H3B 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andre Milo Decor Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
Les Antiquites Flamingo Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
94357 Canada Ltd/ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-10-01
Boutique Francel Inc. 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-10-01
117172 Canada Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1978-10-10
Boutique Jacques - Michel Inc. 1010 Ouest Rue Ste-catherine, Bureau 640, Montreal, QC H3B 1G7 1978-10-18
Vicarda Societe De Commerce International Inc. 1010 Ouest Rue Ste-catherine, Suite 1005, Montreal, QC H3B 3R8 1968-01-06
Draperie Escompte Vertu Inc. 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC 1979-04-02
100802 Canada Inc. 1010 Ouest Rue Ste-catherine, Montreal, QC 1980-09-24
Albo-delmar Import-export Inc. 1010 Ouest Rue Ste-catherine, Suite 905, Montreal, QC H3B 3R7 1983-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779111 Canada Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1991-12-13
Les Films Cinergy Inc. 1010 Ouest, Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-12-04
Creations Vonque Ltee 1010 Ouest, Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-11-14
Daveric Stationnery Inc. 1010 Ouest Rue Sainte Catherine, Suie 640, Montreal, QC H3B 1G7 1979-08-23
Distinction Sportswear Ltee 1010 Ste Catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1978-04-25
Froc Diffusion L.b. Ltee 1010 Rue Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1977-11-22
Lignum Wood Products Ltd. 1010 St- Catherine St West, Suite 640, Montreal, QC H3B 1G7 1976-09-10
Fasco Sport Ltee 1010 Ste. Catherine West, Suite 640, Montreal, QC H3B 1G7 1973-07-16
Fastway Fasteners Canada Limited 1010 St.catherine Stwest, Suite 640, Montreal, QC H3B 1G7 1971-10-29
C T N Service Limited 52 Edward St, Toronto 2, ON H3B 1G7 1969-01-06
Find all corporations in postal code H3B1G7

Corporation Directors

Name Address
DINO MASON 3534 RUE LEGENDRE, MONTREAL QC , Canada
ANTONIO DI STASIO 7310 - 14E AVENUE, #9, ST-MICHEL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G7

Similar businesses

Corporation Name Office Address Incorporation
Stano Tora Pharma Inc. 5491 Victoria Ave., Suite 116, Montreal, QC H3W 2P9 2003-03-20
Les Entreprises Industrielles Westburne Ltee 505 Locke Street, Suite 200, St-laurent, QC H4T 1X7 1965-02-25
Abco Industrial Electronic Enterprises Ltd. 3225 Riviere Cachee, Boisbriand, QC J7H 1K7 1979-11-26
Societe D'entreprises Industrielles Fq Inc. 800 Place Victoria, Suite 4702 P.o. Box 322, Montreal, QC H4Z 1H6 1987-12-03
Les Produits Industrielles N.d.g. Ltee 5600 Ch. St. Francois, St.laurent, QC H4S 1B4 1977-08-03
Isa Industrial Sales Ltd. 205 D'avignon Road, Dollard Des Ormeaux, QC 1978-05-17
K.s. Industrial Resources Ltd. 3425 Stanley, Suite 402, Montreal, QC H3A 1S2 1981-06-30
Ventes Industrielles Hcp Ltee 482 Boul. Strathmore, Suite 2, Dorval, QC H9S 2J4 1976-06-07
Federal Industrial Door Ltd. 235 Labrosse Avenue, Pointe Claire, QC H9R 1A3 1973-05-22
Entreprises Industrielles & Maritime Rolls-royce Limitee 100 Alexis Nihon Boul., Suite 990, St-laurent, QC H4M 2P5 1979-10-30

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES INDUSTRIELLES STANO 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.