MANUFACTURIER VOLARE CIE LTEE
VOLARE MFG. CO. LTD. -

Address: 9950 Armand Bombardier, Montreal, QC

MANUFACTURIER VOLARE CIE LTEE (Corporation# 985325) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1976.

Corporation Overview

Corporation ID 985325
Corporation Name MANUFACTURIER VOLARE CIE LTEE
VOLARE MFG. CO. LTD. -
Registered Office Address 9950 Armand Bombardier
Montreal
QC
Incorporation Date 1976-05-17
Dissolution Date 1981-11-18
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
ALLAN AXELROD 36 THURLOW ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-05-16 1976-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-05-17 current 9950 Armand Bombardier, Montreal, QC
Name 1976-05-17 current MANUFACTURIER VOLARE CIE LTEE
Name 1976-05-17 current VOLARE MFG. CO. LTD. -
Status 1981-11-18 current Dissolved / Dissoute
Status 1976-05-17 1981-11-18 Active / Actif

Activities

Date Activity Details
1981-11-18 Dissolution
1976-05-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9950 ARMAND BOMBARDIER
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
ALLAN AXELROD 36 THURLOW ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Constructions Volare Ltee 36 Aldred Crescent, Hampstead, QC H3X 3J1 1978-12-20
Le Restaurant Pizza Volare Ltee 2499 Rouen Street, Montreal, QC 1975-06-16
Volare Productions Inc. 4925 Ave. De Mayfair, Montreal, QC H4V 2E6 1997-12-15
Volare Cosmetics Incorporated 9133 Government Street, Unit 160, Burnaby, BC V3N 0B1 2015-07-01
Volare Holdings (canada) Inc. Hangar 1, Billy Bishop Toronto City Airport, Toronto, ON M5V 1A1 2004-12-31
Manufacturier 393 Ltee 635 Est, Henri-bourassa, Suite 21, Montreal, QC 1980-06-26
Kartcity Manufacturer Ltd. Rr 2, Box 656, Brownsburg, QC J0V 1A0 1987-05-01
Agent Manufacturier Agma Ltee 250 Place Bellevue, Laprairie, QC J5R 4M1 1984-07-09
Agent Manufacturier Robert Mongeau Ltee 1965 Colbert, St-bruno, QC J3V 4Y1 1979-12-17
Yves Gauvreau Agent Manufacturier Ltee 44 Hodge, Ste-dorothee, Laval, QC H7X 2Z1 1983-12-30

Improve Information

Please comment or provide details below to improve the information on MANUFACTURIER VOLARE CIE 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.