Dorval Traders Limited · Les Entreprises Dorval Limitee

1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G8

Overview

DORVAL TRADERS LIMITED (also known as LES ENTREPRISES DORVAL LIMITEE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 30, 1967 with corporation #406350, and dissolved on August 10, 1984. The current entity status is . The registered office location is at 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G8. The directors of the corporation include John J. Shannon, W.a. Shannon, Hawley I. Smith, L. Gardner, Charles Smith and W.g. Peaker.

Corporation Information

ID 406350
Current Name DORVAL TRADERS LIMITED
Other Name LES ENTREPRISES DORVAL LIMITEE
Incorporation Date 1967-10-30
Dissolution Date 1984-08-10
Address 1110 Sherbrooke Street West
Suite 2008
Montreal
QC H3A1G8
Director Limits 6-6

Corporation Directors

Director NameDirector Address
JOHN J. SHANNON10 GROVE PARK, WESTMOUNT QC , Canada
W.A. SHANNON330 KENSINGTON AVE., WESTMOUNT QC , Canada
HAWLEY I. SMITH1320 NORTH PARKWAY STATE, CHICAGO , United States
L. GARDNER7517 MILLET ST., ST LEONARD QC , Canada
CHARLES SMITHC/O 1110 SHERBROOKE ST W STE. 2008, MONTREAL QC H3A 1G8, Canada
W.G. PEAKERBOX 351 TORONTO DOMINION CENTRE, TORONTO 111 ON , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1984-08-10currentDissolved / Dissoute
Activity1984-08-10currentDissolution - .
Status1983-06-031984-08-10Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1980-12-15currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1980-12-151983-06-03Active / Actif
Activity1980-12-15currentContinuance (Act) / Prorogation (Loi) - .
Act1980-12-141980-12-15Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1967-10-301980-12-14Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1967-10-30currentDORVAL TRADERS LIMITED
Name1967-10-30currentLES ENTREPRISES DORVAL LIMITEE
Address1967-10-30current1110 SHERBROOKE STREET WEST, SUITE 2008, MONTREAL, QC H3A1G8
Activity1967-10-30currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
JOHN J. SHANNON10 GROVE PARK, WESTMOUNT QC , Canada
W.A. SHANNON330 KENSINGTON AVE., WESTMOUNT QC , Canada
HAWLEY I. SMITH1320 NORTH PARKWAY STATE, CHICAGO , United States
L. GARDNER7517 MILLET ST., ST LEONARD QC , Canada
CHARLES SMITHC/O 1110 SHERBROOKE ST W STE. 2008, MONTREAL QC H3A 1G8, Canada
W.G. PEAKERBOX 351 TORONTO DOMINION CENTRE, TORONTO 111 ON , Canada

Corporations with the same officer (W.A. SHANNON)

Corporation NameAddressIncorporation Date
Timmines Limited · Timmines Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81956-04-20
Empire Leasing Corporation Ltd. · La Compagnie De Bail Empire Ltee. 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81960-04-19
Montor Development Consultants Limited · Les Consultants De Developpement Montor Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81974-01-22

Corporations with the same officer (CHARLES SMITH)

Corporation NameAddressIncorporation Date
3815269 Canada Inc. 1061, Rue Parent, Saint-Bruno, QC J3V 6R72000-10-01
4341384 Canada Inc. 1061 Parent, St-Bruno, QC J3V 6R7
4277287 Canada Inc. 752 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1
Metro Waste Paper Recovery Inc. 66 Shorncliffe Road, Toronto, ON M8Z 5K1
D.m.i. Birds Inc. · Les Oiseaux D.m.i. Inc. 345 Dorval Avenue, Dorval, QC H9S3H71984-12-17
Canadian Association for Work & Labour Studies · Association canadienne d'études du travail et du syndicalisme Brock Univ., Dept. of Labour Studies, 1812 Sir Isaac Brock Way, St. Catharines, ON L2S 3A12019-03-20
103603 Canada Limited First Canadian Place, P.o. Box 100, Toronto, ON M5X1B21981-01-22
3546454 Canada Ltd. 485 Shoreview Circle, Windsor, ON N8P 1M71998-10-22
Newfoundland Containers Limited 1061 Parent, St-Bruno, QC J3V 6R7
Metro Materials Recovery Inc. 66 Shornecliffe Road, Toronto, ON M8Z 5K12001-11-05
Find all corporations with the same officer (CHARLES SMITH)

Corporations with the same officer (L. GARDNER)

Corporation NameAddressIncorporation Date
Timmines Limited · Timmines Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81956-04-20
Montor Development Consultants Limited · Les Consultants De Developpement Montor Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81974-01-22
Empire Leasing Corporation Ltd. · La Compagnie De Bail Empire Ltee. 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81960-04-19

Corporations with the same officer (JOHN J. SHANNON)

Corporation NameAddressIncorporation Date
Timmines Limited · Timmines Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81956-04-20
Empire Leasing Corporation Ltd. · La Compagnie De Bail Empire Ltee. 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81960-04-19
Montor Development Consultants Limited · Les Consultants De Developpement Montor Limitee 1110 Sherbrooke Street West, Suite 2008, Montreal, QC H3A1G81974-01-22

Location Information

Street Address 1110 SHERBROOKE STREET WEST
SUITE 2008
City MONTREAL
Province QC
Postal Code H3A1G8
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Mirande Distributors Ltd. 1110 Sherbrooke Street West, Suite 1107, Montreal, QC H3A1G81974-10-30
136250 Canada Ltd./Ltee 1110 Sherbrooke Street West, Suite 1110, Montreal, QC1984-10-15
Les Conseillers Web Ltee · Web Consultants Ltd. 1110 Sherbrooke Street West, Apt. 808, Montreal, QC H3M1G81981-03-17
D. S. Multimedia Inc. · Multimedia D.s. Inc. 1110 Sherbrooke Street West, Room 2305, Montreal, QC H3A1G81983-02-14
Bx Business Exchange Canada Limited · Bx Echange D'Affaire Canada Limitee 1110 Sherbrooke Street West, Suite 2405, Montreal, QC1976-10-08
Fdac Fashion Designers Association of Canada Inc. - 1110 Sherbrooke Street West, Suite 304, Montreal, QC H3A 1G81974-03-28
Alberta Job Exchange Limited · La Bourse D'Emplois D'Alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC1981-11-18
Huxsel & O'Connor Investments Inc. · Les Investissements Huxsel & O'Connor Inc. 1110 Sherbrooke Street West, Suite 2406, Montreal, QC1981-10-15
Canadian Colour and Fashion Trend Service · Service Canadien Des Tendances Des Couleurs Et De La Mode 1110 Sherbrooke Street West, Suite 506, Montreal, QC H3A1G81975-10-30
Sunatco Consultants Ltd. · Consultants Sunatco Ltee 1110 Sherbrooke Street West, Suite 808, Montreal, QC1980-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Skylar Bromont Inc. 1110 Sherbrooke St. West, Suite 1206, Montreal, QC H3A1G81984-07-09
Reincorsa Canada Inc. 1110 Ouest, Rue Sherbrooke, Suite 1508, Montreal, QC H3A1G81988-05-30
Les Importations Pluval Inc. · Pluval Imports Inc. 1110 Rue Sherbrooke Ouest, Suite 1612, Montreal, QC H3A1G81983-11-23
DiaFinances Inc. 1110 Ste Catherine Ouest, Suite 1808, Montreal, QC H3A1G81984-10-10
Chan-Man Consultants Ltd. · Consultants Chan-Man Ltee 1110 Sherbrooke West, Suite 206, Montreal, QC H3A1G81988-07-27
SociÉtÉ De La GoÉlette Grosse Île 1110 Sherbrooke O, Bur 2305, Montreal, QC H3A1G81992-12-03
140729 Canada Inc. 1110 Sherbrooke Ouest, Suite 206, Montreal, QC H3A1G81985-03-19
Institut De Gestion Educative Et Scolaire (iges) Inc. 1110 Rue Sherbrooke Ouest, Suite 2101, Montreal, QC H3A1G81984-03-13
Petra Modes Inc. · Les Modes Petra Inc. 1110 Sherbrooke St.w., Suite 1502, Montreal, QC H3A1G81986-04-04
Charles Quintal, Services Financiers et Immobiliers Inc. 1110 Ouest, Rue Sherbrooke, Suite 1101, Montreal, QC H3A1G81986-04-04
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
MARZIYK International Inc. 1200, Boul. De Maisonneuve, Suite 21B, Montréal, QC H3A 0A11994-06-15
Revolution E Shop Corp. 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A12012-02-20
Bibar International Inc. 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A12006-09-22
Andjen Inc. 16-E - 1200 de Maisonneuve Ouest, Montreal, QC H3A 0A12008-09-19
Napoleon Exchange World Inc. · Le Monde Des Échanges NapolÉon Inc. 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A12001-02-01
Oxygene Spa Ltd. 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A12019-04-26
Canadian Initiative for Furthering Education Inc. · Initiative Canadienne pour la promotion de l'éducation Inc. 1210 Boulevard de Maisonneuve Ouest 18B, Montréal, QC H3A 0A22018-03-29
Chefsy Inc. 1210 de Maisonneuve Boulevard West, Suite 23A, Montréal, QC H3A 0A22018-03-06
Sakara Property Development Inc. 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A12008-03-05
Gestion Payzium Inc. · Payzium Holding Inc. 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A12014-03-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
S&b Dorval Developments Inc. · DÉveloppements S&b Dorval Inc. 82 Martin Ave, Dorval, QC H9S 3R32018-07-06
Les Huiles Dorval Ltee · Dorval Oil Ltd. 200 Rue Georges V, Lachine, QC1978-07-24
Centre De Couture Dorval Inc. · Dorval Sewing Center Inc. 350 Dorval Ave, Apt 22, Dorval, QC1979-06-26
Usinage F.l. Dorval Inc. · F.l. Dorval Milling Inc. 855 3e Avenue, Val D'Or, QC J9P4P51986-12-29
Les Aliments C.c. Dorval Inc. · C.c. Dorval Foods Inc. 3764 Cote Des Neiges, Montreal, QC H3H1V61985-04-09
Dorval Sunshine Management Inc. · Gestion Dorval Sunshine Inc. 1050 De La Montagne, 4th Floor, Montreal, QC H3G1Y81997-04-07
Dorval Airport Medical Services Inc. · Les Services Medicaux De L'Aeroport De Dorval Inc. 269 St John's Rd., Suite 202, Pointe Claire, QC H9R3J11982-03-30
Claricpur Dorval Investments Inc. · Investissements Claricpur Dorval Inc. 2320-500 Place D'armes, Montréal, QC H2Y 2W22023-04-25
Dorval Gardens Food Services Ltd. · Services Alimentaires Jardins Dorval Ltee 358 Dorval Avenue, Dorval, QC1977-02-25
Dorval Tractors inc. · Dorval Tracteurs inc. 276 Stanley, Saint Lambert, QC J4R 2R62012-07-05

Improve Information

Do you have more infomration about Dorval Traders Limited? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.