MANUFACTURIER INTERNATIONAL D'ARMOIRES DE CUISINE SUMMUM LTÉE is a business entity registered at Corporations Canada, with entity identifier is 1005626. The registration start date is September 22, 1980. The current status is Dissolved.
Corporation ID | 1005626 |
Business Number | 884732892 |
Corporation Name |
MANUFACTURIER INTERNATIONAL D'ARMOIRES DE CUISINE SUMMUM LTÉE SUMMUM KITCHEN CABINETS INTERNATIONAL MANUFACTURER LTD. |
Registered Office Address |
10445 L'archeveque Montreal-nord QC H1H 2Z9 |
Incorporation Date | 1980-09-22 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SYLVAIN DUROCHER | 223 DES TILLEULS, ROSEMERE QC J7A 4K6, Canada |
NORMAND BEAULAC | 246 DE LA LANDE, ROSEMERE QC J7A 4H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-21 | 1980-09-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-03-26 | current | 10445 L'archeveque, Montreal-nord, QC H1H 2Z9 |
Name | 1994-09-07 | current | MANUFACTURIER INTERNATIONAL D'ARMOIRES DE CUISINE SUMMUM LTÉE |
Name | 1994-09-07 | current | SUMMUM KITCHEN CABINETS INTERNATIONAL MANUFACTURER LTD. |
Name | 1984-02-23 | 1994-09-07 | CUISI-BUDGET RENOVATION D'ARMOIRES LTEE |
Name | 1980-09-22 | 1984-02-23 | 100409 CANADA LTEE |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1996-01-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1991-01-31 | 1996-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1980-09-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1992-11-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 10445 L'ARCHEVEQUE |
City | MONTREAL-NORD |
Province | QC |
Postal Code | H1H 2Z9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maison Lacavi Inc. | 10449 Boul. L'archeveque, Montreal Nord, QC H1H 2Z9 | 1981-01-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11715089 Canada Inc. | 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 | 2019-11-01 |
7275994 Canada Inc. | 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 | 2009-11-11 |
Corporation Inventarium | 2108-3581 Gouin E., Montréal, QC H1H 0A1 | 2001-05-11 |
Normand Summerside Courtier Immobilier Inc. | 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 | 1999-11-15 |
Manitou Equipment Ltd. | 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 | 1977-08-24 |
Summerside Machinery & Equipment Inc. | 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 | 1983-08-31 |
Vipra Tech Inc. | 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 | 1996-08-12 |
6986226 Canada Inc. | 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 | 2008-05-30 |
6775667 Canada Inc. | 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 | 2007-05-22 |
Église Gnostique Apostolique D'antioche | 3641, Prieur Est, Montréal, QC H1H 0A7 | 2014-10-19 |
Find all corporations in postal code H1H |
Name | Address |
---|---|
SYLVAIN DUROCHER | 223 DES TILLEULS, ROSEMERE QC J7A 4K6, Canada |
NORMAND BEAULAC | 246 DE LA LANDE, ROSEMERE QC J7A 4H9, Canada |
Name | Director Name | Director Address |
---|---|---|
Sexy Poulette Inc. | Sylvain Durocher | 225, rue Bienville, Longueuil QC J4H 2E3, Canada |
City | MONTREAL-NORD |
Post Code | H1H2Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chateau Kitchen Cabinets Inc. | 176 Gordon, Chateauguay, Quebec, QC J6J 1C9 | 2004-08-03 |
Centre D'armoires De Cuisine C A B I Inc. | 11500 26e Avenue, Montreal, QC H1E 2Z5 | 1981-02-03 |
Castel Kitchen Cabinets Inc. | 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 | 2008-04-16 |
Les Manufacturiers D'armoires De Cuisine Nu-mode Inc. | 2615 Diab Street, St-laurent, QC H4S 1E7 | 1976-08-18 |
Emballages Summum Inc. | 989, Chemin Principal, Saint-joseph-du-lac, QC J0N 1M0 | 2019-11-18 |
Summum Signs Inc. | 3055 Boulevard Saint-martin Ouest, Bureau 610, Ville De Laval, QC H7T 0J3 | 1993-02-23 |
Delta Paciotti Kitchen Cabinets Inc. | 615 Dorchester Street West, Suite 920, Montreal, QC H3B 1P5 | 1988-07-29 |
Manufacturier Or-gem International Inc. | 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 | 1981-09-01 |
Summum Distribution Inc. | 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 | 1998-03-13 |
Groupe Menuiserie Architectural Summum Inc. | 3100 Rue Des Francs-bourgeois, Boisbriand, QC J7H 0B6 | 1999-06-02 |
Please provide details on MANUFACTURIER INTERNATIONAL D'ARMOIRES DE CUISINE SUMMUM LTÉE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |