REPARATIONS DE PROJECTEUR THORNICROFT INC.

Address:
5537 Upper Lachine Road, Montreal, QC H4A 2A5

REPARATIONS DE PROJECTEUR THORNICROFT INC. is a business entity registered at Corporations Canada, with entity identifier is 1076248. The registration start date is January 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1076248
Business Number 105272660
Corporation Name REPARATIONS DE PROJECTEUR THORNICROFT INC.
THORNICROFT'S PROJECTOR REPAIRS INC.
Registered Office Address 5537 Upper Lachine Road
Montreal
QC H4A 2A5
Incorporation Date 1981-01-26
Dissolution Date 1997-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARIA CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada
HENRY MIDOR 621 BERESFORD, MONTREAL QC H3K 3A5, Canada
ALEXANDER J. CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-25 1981-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-26 current 5537 Upper Lachine Road, Montreal, QC H4A 2A5
Name 1981-01-26 current REPARATIONS DE PROJECTEUR THORNICROFT INC.
Name 1981-01-26 current THORNICROFT'S PROJECTOR REPAIRS INC.
Status 1997-05-08 current Dissolved / Dissoute
Status 1991-05-01 1997-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-26 1991-05-01 Active / Actif

Activities

Date Activity Details
1997-05-08 Dissolution
1981-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5537 UPPER LACHINE ROAD
City MONTREAL
Province QC
Postal Code H4A 2A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Developpements Groupe Montclair Bois Franc Inc. 5515 Upper Lachine Rd., Montreal, QC H4A 2A5 1993-07-08
Constructions Cggm Inc. 5515 Upper Lachine Road, Montreal, QC H4A 2A5 1985-08-23
Administration Bra-hill Ltee 5541 Upper Lachine, Montreal, QC H4A 2A5 1981-03-23
Electrique Transbec Ltee 5541 Ch. Upper Lachine, Montreal, QC H4A 2A5 1980-03-11
Cafe Arret De Montreal Inc. 5525 Upper Lachine Road, Montreal, QC H4A 2A5 1976-12-16
I.s.m. Amcan Produits International Inc. 5525 Upper Lachine Road, Montreal, QC H4A 2A5 1996-06-26
92785 Canada Inc. 5525 Upper Lachine Road, Montreal, QC H4A 2A5 1979-06-21
Corporation De Developpement Cimgal 5515 Upper Lachine Road, Montreal, QC H4A 2A5 1981-06-15
Construction Bramiteck Inc. 5541 Upper Lachine, Montreal, QC H4A 2A5 1985-01-09
159065 Canada Inc. 5515 Upper Lachine Road, Montreal, QC H4A 2A5 1987-11-16
Find all corporations in postal code H4A2A5

Corporation Directors

Name Address
MARIA CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada
HENRY MIDOR 621 BERESFORD, MONTREAL QC H3K 3A5, Canada
ALEXANDER J. CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada

Entities with the same directors

Name Director Name Director Address
Greater Montreal Financial Services Inc. ALEXANDER J. CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada
3134814 CANADA INC. ALEXANDER J. CARPINI 53 WILDER PENFIELD, KIRKLAND QC H9J 2W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2A5

Similar businesses

Corporation Name Office Address Incorporation
Pow Translations Inc. 2150 Thornicroft Crescent, London, ON N6P 1T7 2019-03-01
Life's Electric Limited 2194 Thornicroft Crescent, London, ON N6P 1T7 2016-05-07
Tele-projecteur Internationale Inc. 3455 Drummond Street, Suite 107, Montreal, QC H3G 1X9 1982-06-11
Reparations S.a. Ltee 1000 Decarie Boulevard, Montreal, QC H4A 3H9 1979-03-27
Par-mtl Reparations D'autos Professionnelles Inc. 778 Rue Atwater, Montreal, QC H4C 2G9 1982-06-07
La Cie De Reparations De Compresseurs & Valves Hbk Ltee 851 Mccaffrey, St-laurent, QC H4T 1N3 1984-05-29
Les Reparations D'equipement De Manutention R.s.c. Inc. 316 Handfield Circle, Dorval, QC H9S 3V3 1984-04-30
Windows Repairs C.l. Inc. 350 Boul. Levesque, Suite 404, Pont-viau, Laval, QC H7G 4P3 1984-11-26
Lignes Aeriennes Canadien Pacifique (reparations), Limitee 910 Peel Street, Room 202, Montreal, QC H3C 2H8 1930-05-05
Réparations Tasso Inc. 7545 Champagneur Avenue, MontrÉal, QC H3N 2K1 2005-06-21

Improve Information

Please provide details on REPARATIONS DE PROJECTEUR THORNICROFT 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