MACHINES A COUDRE & EQUIPEMENTS GALE LTEE (Corporation# 987069) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1976.
Corporation ID | 987069 |
Corporation Name |
MACHINES A COUDRE & EQUIPEMENTS GALE LTEE GALE SEWING MACHINES & SUPPLIES LTD. |
Registered Office Address |
3555 Cremazie Street East Room 600 Montreal QC |
Incorporation Date | 1976-06-02 |
Dissolution Date | 1979-10-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-06-01 | 1976-06-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-06-02 | current | 3555 Cremazie Street East, Room 600, Montreal, QC |
Name | 1977-05-30 | current | MACHINES A COUDRE & EQUIPEMENTS GALE LTEE |
Name | 1977-05-30 | current | GALE SEWING MACHINES & SUPPLIES LTD. |
Name | 1977-05-30 | current | MACHINES A COUDRE ; EQUIPEMENTS GALE LTEE |
Name | 1977-05-30 | current | GALE SEWING MACHINES ; SUPPLIES LTD. |
Name | 1976-06-02 | 1977-05-30 | LES FOURS A MICRO-ONDES OLYMPIQUE LTEE |
Name | 1976-06-02 | 1977-05-30 | OLYMPIC MICROWAVE OVENS LTD. |
Status | 1979-10-29 | current | Dissolved / Dissoute |
Status | 1976-06-02 | 1979-10-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-10-29 | Dissolution | |
1976-06-02 | Incorporation / Constitution en sociГ©tГ© |
Address | 3555 CREMAZIE STREET EAST |
City | MONTREAL |
Province | QC |
Country | Canada |
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 |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
So-rite Sewing Machines & Supplies Ltd. | 4638 Boul. St-laurent, Montreal, QC | 1979-01-12 |
La Cie De Machines A Coudre V & M Ltee | 6420 St. Lawrence Blvd., Montreal, QC | 1977-11-18 |
Machines A Coudre Steve Ltee | 5853 Park Avenue, Apt. 2, Montreal, QC H2V 4H4 | 1979-12-21 |
Rive Sud Sewing Machines Inc. | 1875 Panama, Brossard, QC J4W 2S8 | 1978-05-19 |
Fourniture De Machines A Coudres Pme Inc. | 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 | 1987-06-19 |
Point-tech Sewing Machines Inc. | 182 East, Fairmount Street, Montreal, QC H2T 1E2 | 1987-10-21 |
Transcontinental Sewing Machines of Canada Inc. | 873 25e Rue, St-antoine, QC J7Z 6V5 | 1989-04-18 |
Machines A Coudre Paul Ltee | 110 Promenade Circle, Suite 1204, Thornhill, QC L4J 7W8 | 1968-02-02 |
National Sewing Machine Company Ek 1981 Ltd. | 5364 Boul. St-laurent, Montreal, QC H2T 1S1 | 1981-09-15 |
Machines A Coudre P.e. Decary Inc. | 4864 Boulevard Ste-rose, Laval, QC H7R 2B4 | 1982-01-28 |
Please comment or provide details below to improve the information on MACHINES A COUDRE & EQUIPEMENTS GALE 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.