LES CERAMIQUES ST-MICHEL INC.

Address:
8515 9e Rue, St-michel, Montreal, QC H1Z 2Z6

LES CERAMIQUES ST-MICHEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1118579. The registration start date is April 3, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1118579
Corporation Name LES CERAMIQUES ST-MICHEL INC.
Registered Office Address 8515 9e Rue
St-michel, Montreal
QC H1Z 2Z6
Incorporation Date 1981-04-03
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAIN CHARTIER 8575-12E AVE ST-MICHEL, MONTREAL QC , Canada
D'AMOUR FRANCE 104 FRANCOIS GAUTHIER, BOUCHERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-02 1981-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-03 current 8515 9e Rue, St-michel, Montreal, QC H1Z 2Z6
Name 1981-04-03 current LES CERAMIQUES ST-MICHEL INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-08-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-03 1983-08-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-04-03 Incorporation / Constitution en société

Office Location

Address 8515 9E RUE
City ST-MICHEL, MONTREAL
Province QC
Postal Code H1Z 2Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
169823 Canada Inc. 8519 9th Avenue, Montreal, QC H1Z 2Z6 1990-01-24
Les Systèmes Uv M.k.o. Ltée 8515 9 Avenue, Montreal, QC H1Z 2Z6 1988-05-30
161256 Canada Inc. 8515 9th Avenue, Montreal, QC H1Z 2Z6 1988-05-13
Design International Renaud Renaud Inc. 8501 9e Avenue, Montreal, QC H1Z 2Z6 1984-10-16
Canada Progress Beauty Products Manufacturing Ltd. 8507 9e Avenue, Ville St-michel, QC H1Z 2Z6 1974-02-26
Distribution Iris Inc. 8507 9e Avenue, Montreal, QC H1Z 2Z6 1985-09-01
131079 Canada Inc. 8507 9e Avenue, St-michel, Montreal, QC H1Z 2Z6 1984-04-04
Acier Liberty-metaform Steel Ltee. 8515 9th Avenue, St-michel, QC H1Z 2Z6 1988-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
ALAIN CHARTIER 8575-12E AVE ST-MICHEL, MONTREAL QC , Canada
D'AMOUR FRANCE 104 FRANCOIS GAUTHIER, BOUCHERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES CHALMAX COMBUSTION INC. ALAIN CHARTIER 130 COLOGNE, VIMONT, LAVAL QC H7M 1Z3, Canada
3777286 CANADA INC. ALAIN CHARTIER 355 RUE BERRI, APP 602, MONTREAL QC H2Y 4A1, Canada
LES HABITATIONS ADRIEN BELIVEAU INC. ALAIN CHARTIER 1504 KILPATRICK, ST-SAUVEUR QC J0R 1R1, Canada
BRASSERIE DU PICHET DE MATHA INC. ALAIN CHARTIER 94 RANG STE-JULIE, ST JEAN MANTHA QC , Canada
6783201 CANADA INC. ALAIN CHARTIER 303-301, CHEMIN DU CLUB MARIN, ILE DES SOEURS QC H3E 1Z2, Canada
3304272 CANADA INC. ALAIN CHARTIER 835 DE LAUSANNE, LAVAL QC H7K 3P7, Canada

Competitor

Search similar business entities

City ST-MICHEL, MONTREAL
Post Code H1Z2Z6

Similar businesses

Corporation Name Office Address Incorporation
Ceramiques Mossa Inc. 8568 Boul. St-michel, Montreal, QC H1Z 3E8 1984-10-29
Les CÉramiques Michel Taillon Inc. 260 Ave Venise O, Venise En Quebec, QC J0S 2K0 1992-10-28
St. Michel Fish Market Inc. 9179 Boul. St. Michel, St. Michel (montreal), QC H1Z 3G6 1980-01-30
St.michel Sawmills Inc. 621 Boulevard St-georges, St-michel Des Saints, QC J0K 3B0 1978-09-20
Les Entreprises Michel Rancourt Inc. 109 Rue Michel-renaud, Lafontaine, QC J7Y 4W7 1990-03-13
Aviation St-michel Inc. 340 Chemin Pigeon, Saint-michel, QC J0L 2J0 2011-08-12
Michel Packaging Ltd. 5250 Jarry St. East, Montreal, QC 1981-08-06
Michel Auto Body Inc. 8245 Rue Hochelaga, Montreal, QC H1L 2L2 1981-07-20
Michel & Fils Ltee 6830 Ave. Du Parc, Suite 561, Montreal, QC H3N 1W7 1950-06-22
Tabagie St-michel Inc. 3225 Rue Principale Nord, St-michel Des Saints, QC J0K 3B0 1982-09-14

Improve Information

Please provide details on LES CERAMIQUES ST-MICHEL 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