MANUFACTURIER INTERNATIONAL D'ARMOIRES DE CUISINE SUMMUM LTÉE

Address:
10445 L'archeveque, Montreal-nord, QC H1H 2Z9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1980-09-22 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 10445 L'ARCHEVEQUE
City MONTREAL-NORD
Province QC
Postal Code H1H 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maison Lacavi Inc. 10449 Boul. L'archeveque, Montreal Nord, QC H1H 2Z9 1981-01-26

Corporations in the same postal prefix

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

Corporation Directors

Name Address
SYLVAIN DUROCHER 223 DES TILLEULS, ROSEMERE QC J7A 4K6, Canada
NORMAND BEAULAC 246 DE LA LANDE, ROSEMERE QC J7A 4H9, Canada

Entities with the same directors

Name Director Name Director Address
Sexy Poulette Inc. Sylvain Durocher 225, rue Bienville, Longueuil QC J4H 2E3, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1H2Z9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches