CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. - MONTREAL QC CANADA


Company Information

CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC., also known as GROUPE DE RECHERCHE & DÉVELOPPEMENT CANADIEN (MON TOR) INC., is a company from MONTREAL QC Canada. The company has corporate status: Dissolved by the corporation (s. 210)on 1996-04-30.

CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. - MONTREAL QC CANADA

327261
This business was incorporated 32 years ago on 12th May 1991
It was dissolved on 30th April 1996 after trading for 4 years.

CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. is governed under the Canada Business Corporations Act - 1991-05-12. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 1994-12-12.
The status of its annual filings are: Non-distributing corporation with 50 or fewer shareholders.
This company has had the following names:
  • CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. - 1991-05-12 to Present
CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. has between 1 and 15 directors.

Address & Map

1155 RUE METCALFE SUITE 880 MONTREAL QC H3B 2V6, Canada

Company Officers

Name Address Town Country
LARRY WATT 127 BROOKDALE AVENUE TORONTO ON M5M 1P4 Canada
JEAN-CLAUDE AMROUNI 3156 THE BOULEVARD MONTREAL QC H3Y 1R9 Canada
DAVID LAU 18 TRIMOMTIUM CRESCENT TORONTO ON M4C 5N7 Canada
VINCENT J. LANGMAN 30 HALL CRESCENT BRAMPTON ON L6X 3A3 Canada
HARVEY SILLS 241 THOMAS STREET, P.O. BOX 882 DEEP RIVER ON K0J 1P0 Canada
SERGE CHAPADOS 41 4E AVENUE SUD ROXBORO QC H8Y 2M3 Canada

Related Companies

Name Address Town Country Status
PLACEMENTS AMROUNI-LEMETTRE INC. 3488 HOTEL DE VILLE MONTREAL QC, H2X 3B4 Canada Dissolved for non-compliance (s. 212)on 2011-12-24

Nearby Businesses

Name Address Town Country Status
CCV, CANADIAN CONSULTANTS FOR VENEZUELA INC.
also known as CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC.
Care of: EDIFICE SUN LIF, 1155 RUE METCALFE SUITE 840, H3B 2V6 Canada Dissolved by the corporation (s. 210)on 1990-11-01
MIYAKO SERVICES ALIMENTAIRES INC.
also known as MIYAKO ALIMENTARY SERVICES INC.
1155 RUE METCALFE, SUITE 913 MONTREAL QC, H3B 2V6 Canada Dissolved for non-compliance (s. 212)on 1989-08-31
L & L INFORMATIQUE INC. 1155 METCALFE STREET, 12TH FLOOR MONTREAL QC, H3B 2V6 Canada Dissolved by the corporation (s. 210)on 2002-06-19
BONNEVILLE-OPTTEN INC. 1155 METCALFE, SUITE 2041 MONTREAL QC, H3B 2V6 Canada Dissolved for non-compliance (s. 212)on 2002-09-24
LES MATERIAUX DE TOITURE APS INC.
also known as APS ROOFING MATERIALS INC.
1155 METCALFE, SUITE 1156 MONTREAL QC, H3B 2V6 Canada Dissolved for non-compliance (s. 212)on 1997-04-10
FUTURE MANAGEMENT FMC INDUSTRIES INC.
also known as INDUSTRIES DE GESTION FUTURE FMC INC.
1155 METCALFE STREET, SUTIE 2121 MONTREAL QC, H3B 2V6 Canada Dissolved by the corporation (s. 210)on 1995-03-20
PARLONS SUCCÈS INC.
also known as LET&aposS TALK SUCCESS INC.
1155 METCALFE STREET, SUITE 2121 MONTREAL QC, H3B 2V6 Canada Dissolved by the corporation (s. 210)on 1992-03-20
AL AHRAM INTERNATIONAL (CANADA) INC. 1155 METCALFE STREET, SUITE 1630 MONTREAL QC, H3B 2V6 Canada Dissolved by the corporation (s. 210)on 2006-04-13
CEA-ACE CANADIAN ENERGY ASSOCIATION INC.
also known as CEA-ACE ASSOCIATION CANADIENNE DE L&aposÉNERGIE INC.
1155 METCALFE STREET, SUITE 1120 MONTREAL QC, H3B 2V6 Canada Dissolved by Corporations Canada (s.222)on 2016-07-29
Jacob-Joseph Strich Real Estate Inc.
also known as Immeubles Jacob-Joseph Strich Inc.
1578-1155, Metcalfe Street MONTREAL QC, H3B 2V6 Canada Active