VENTES GEORGE SHUSTER LIMITEE
GEORGE SHUSTER SALES LIMITED

Address: 1509 Sherbrooke St. West, Apt 11 B., Montreal, QC H3G 1M1

VENTES GEORGE SHUSTER LIMITEE (Corporation# 780511) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 1978.

Corporation Overview

Corporation ID 780511
Business Number 101995272
Corporation Name VENTES GEORGE SHUSTER LIMITEE
GEORGE SHUSTER SALES LIMITED
Registered Office Address 1509 Sherbrooke St. West
Apt 11 B.
Montreal
QC H3G 1M1
Incorporation Date 1978-11-24
Dissolution Date 2007-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE SHUSTER 462 KENASTON, MOUNT ROYAL QC H3R 1M9, Canada
HELEN SHUSTER 462 KENASTON, MOUNT ROYAL QC H3R 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-23 1978-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-02-04 current 1509 Sherbrooke St. West, Apt 11 B., Montreal, QC H3G 1M1
Address 1978-11-24 2004-02-04 462 Kenaston, Mont-royal, QC H3R 1M9
Name 1978-11-24 current VENTES GEORGE SHUSTER LIMITEE
Name 1978-11-24 current GEORGE SHUSTER SALES LIMITED
Status 2007-04-13 current Dissolved / Dissoute
Status 1994-05-14 2007-04-13 Active / Actif
Status 1994-03-01 1994-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-04-13 Dissolution Section: 210
1978-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-17 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 1509 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3G 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Analytislegal Inc. 37-1509 Sherbrooke Street West, MontrГ©al, QC H3G 1M1 2018-12-01
Tsi Services Management Inc. 1509 Sherbrooke St West, Suite 43, Montreal, QC H3G 1M1 2012-01-01
6267521 Canada Inc. 1509 Sherbrooke East, Suite 95, Montreal, QC H3G 1M1 2004-08-02
Gestion Maxsa Inc. 59-1509 Rue Sherbrooke Ouest, MontrÉal, QC H3G 1M1 2004-01-23
Master R&hvac International Corporation 1509 Rue Sherbrooke Ouest #3, Montreal, QC H3G 1M1 2002-09-17
Tudor Pulp & Paper Inc. 1509 Sherbrooke St. W., Suite 45, Montreal, QC H3G 1M1 2002-08-06
Hdr Capital Inc. 1509 Sherbrooke W, #57, Montreal, QC H3G 1M1 2001-06-20
De Wolf Capital International Inc. 1509 Ouest, Rue Sherbrooke, App. 23, Montreal, QC H3G 1M1 2000-02-04
3401391 Canada Inc. 519 De Gaspe, #107, Nunìsland, QC H3G 1M1 1997-08-14
3210979 Canada Inc. 1509 Sherbrooke Street West, Apt. 56, Montreal, QC H3G 1M1 1995-12-18
Find all corporations in postal code H3G 1M1

Corporation Directors

Name Address
GEORGE SHUSTER 462 KENASTON, MOUNT ROYAL QC H3R 1M9, Canada
HELEN SHUSTER 462 KENASTON, MOUNT ROYAL QC H3R 1M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1M1

Similar businesses

Corporation Name Office Address Incorporation
Agence De Ventes George J. Hanna Limitee 7250 Mile End Street, Suite 502, Montreal, QC H2R 3A4 1990-03-20
Gestion Josephine P. Shuster Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1982-11-12
Direction Conseiller Emil Shuster Inc. 760 Place Satim, St-laurent, QC H4M 2X3 1979-03-08
Adv Sales, Inc. 57 Sir George Etienne Cartier Square, Montreal, QC H4C 3P7 2005-12-30
George Weston Limitee 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1928-01-27
Courtiers D'assurance George Smith Limitee 1080 Beaver Hall Hill, Suite 2150, Montreal, QC H2Z 1S8 1978-05-26
George Henderson Limitee 825 Rielle Avenue, Verdun, QC 1959-02-13
George S. May Canada Limitee 620 Cathcart St., Montreal, QC H3B 1M1 1975-03-18
George Henderson Limitee 825 Rielle Ave., Verdun, QC
Les Entreprises George Finstad Limitee 1 Westmount Square, Suite 240, Westmount, QC H3Z 1P9 1978-05-24

Improve Information

Please comment or provide details below to improve the information on VENTES GEORGE SHUSTER 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.