LES ENTREPRISES INDUSTRIELLES STANO LTEE (Corporation# 768634) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 1978.
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 |
Director Name | Director Address |
---|---|
DINO MASON | 3534 RUE LEGENDRE, MONTREAL QC , Canada |
ANTONIO DI STASIO | 7310 - 14E AVENUE, #9, ST-MICHEL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-10-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
DINO MASON | 3534 RUE LEGENDRE, MONTREAL QC , Canada |
ANTONIO DI STASIO | 7310 - 14E AVENUE, #9, ST-MICHEL QC , Canada |
City | MONTREAL |
Post Code | H3B1G7 |
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 |
Please comment or provide details below to improve the information on LES ENTREPRISES INDUSTRIELLES STANO 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.