LE TUAL-MILLOY (1981) INC.

Address:
1061 Rue St-alexandre, Montreal, QC H2Z 1P5

LE TUAL-MILLOY (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 1055615. The registration start date is December 17, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1055615
Corporation Name LE TUAL-MILLOY (1981) INC.
Registered Office Address 1061 Rue St-alexandre
Montreal
QC H2Z 1P5
Incorporation Date 1980-12-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BERNARD FOURNIER 250 DUCHARME, DORVAL QC H9S 2H7, Canada
MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-17 current 1061 Rue St-alexandre, Montreal, QC H2Z 1P5
Name 1980-12-17 current LE TUAL-MILLOY (1981) INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-17 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-17 Incorporation / Constitution en société

Office Location

Address 1061 RUE ST-ALEXANDRE
City MONTREAL
Province QC
Postal Code H2Z 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lithographie "type-o-graphix" Inc. 1061 Rue St-alexandre, Montreal, QC H2Z 1P5 1982-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jim Roberts Litho Inc. 1061 Rue St Alexandre, Montreal, QC H2Z 1P5 1984-01-24
Servi-form Business Forms Inc. 1061 St-alexandre, Montreal, QC H2Z 1P5 1985-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
BERNARD FOURNIER 250 DUCHARME, DORVAL QC H9S 2H7, Canada
MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
BOISE LAC DES PLAGES INC. BERNARD FOURNIER 250 DUCHARME, DORVAL QC , Canada
SERVICE TYPOGRAPHIQUE M.T.L. INC. BERNARD FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
Quar-Pro inc. BERNARD FOURNIER 1050, RUE ROUSSEAU, SAINT-AGAPIT-DE-LOTBINIÈRE QC G0S 1Z0, Canada
160588 Canada Inc. BERNARD FOURNIER 8 RUE STE-HYACINTHE, HULL QC , Canada
SERVICE TYPOGRAPHIQUE M.T.L. INC. MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC H3M 2H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1P5

Similar businesses

Corporation Name Office Address Incorporation
Shuttlepad Inc. 68 Milloy Place, Aurora, ON L4G 7L3 2011-06-07
Ascentime Inc. 112 Milloy Place, Aurora, ON L4G 7L3 2010-03-15
Pureaction Inc. 80 Milloy Place, Aurora, ON L4G 7L3 2019-01-01
11709437 Canada Inc. Milloy Place, Aurora, ON L4G 7L2 2019-10-30
8459711 Canada Inc. 53 Milloy Place, Aurora, ON L4G 7L3 2013-03-12
Empirical Applied Science Inc. 54 Milloy Place, Aurora, ON L4G 7L2 2009-03-05
H.p. Metal Treatments (1981) Inc. 485 Rue Marien, Montreal Est, QC H1B 4V8 1976-03-17
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09
Lignes De Branche (1981) Inc. 105 Du Marquis, Ville De Tracy, QC J3R 2S9 1981-07-09

Improve Information

Please provide details on LE TUAL-MILLOY (1981) INC. 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