LES IMPORTATIONS MIDORE DU CANADA INC.

Address:
800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1

LES IMPORTATIONS MIDORE DU CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1122576. The registration start date is April 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1122576
Business Number 103684064
Corporation Name LES IMPORTATIONS MIDORE DU CANADA INC.
MIDORE IMPORTS OF CANADA INC.
Registered Office Address 800 Square Victoria
43th Floor
Montréal
QC H4Z 1H1
Incorporation Date 1981-04-09
Dissolution Date 2020-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
ELIAHOU NEGREANU 6792 Crois. Ashkelon, Côte-Saint-Luc QC H4W 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-08 1981-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-21 current 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1
Address 1981-04-09 2016-03-21 1320 Beaulac St, St Laurent, QC H4R 1R7
Name 1981-04-09 current LES IMPORTATIONS MIDORE DU CANADA INC.
Name 1981-04-09 current MIDORE IMPORTS OF CANADA INC.
Status 2020-11-10 current Dissolved / Dissoute
Status 2009-11-17 current Active / Actif
Status 2009-11-17 2020-11-10 Active / Actif
Status 2009-09-17 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-28 2009-09-17 Active / Actif
Status 1989-08-04 1989-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-11-10 Dissolution Section: 210(2)
2007-10-09 Amendment / Modification
1981-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 Square Victoria
City Montréal
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Électronique Surfnshop Inc. 800 Square Victoria, Suite 4210, MontrÉal, QC H4Z 1G8 1998-07-27
International Air Transport Association 800 Square Victoria, P O Box 113, Montreal, QC H4Z 1M1 1945-12-18
Alliance D'affaires Canada-algÉrie 800 Square Victoria, 43 Etage, Montreal, QC H4Z 1H1 2004-04-23
6226931 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E7 2004-05-01
Coveright Surfaces Canada (quebec) Inc. 800 Square Victoria, Stock Exchange Tower, Suite 4300, Montreal, QC H4Z 1H1 2007-01-09
Acadim Inc. 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B7 2000-08-03
4097378 Canada Inc. 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1 2002-08-27
Lac En Ciel Inc. 800 Square Victoria, The Stock Exchange Tower, Suite 3700, Montréal, QC H4Z 1E9 2007-09-12
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
Gauvin-st-jacques Development Corporation 800 Square Victoria, Suite 4120, Montreal, QC H4Z 1J2 2004-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12298872 Canada Inc. 800, Place Carré-victoria, 43e étage, Montréal, QC H4Z 1H1 2020-08-27
Northern Precious Metals 2020 Inc. 800 Square Victoria, Suite 4300, Montr/al, QC H4Z 1H1 2020-07-02
11975293 Canada Inc. 800 Place Square-victoria, 43e étage, Montreal, QC H4Z 1H1 2020-03-24
Les Fonds De Restauration ImmobiliÈre Inc. 4300 - 800 Rue Du Square Victoria, Montréal, QC H4Z 1H1 2020-01-21
11626191 Canada Inc. 4300 - 800 Square Victoria, Montréal, QC H4Z 1H1 2019-09-13
11464540 Canada Inc. 4300-800, Avenue Du Square Victoria, Montréal, QC H4Z 1H1 2019-06-14
11440497 Canada Inc. 800 Du Square Victoria Street, Floor 43th, Montréal, QC H4Z 1H1 2019-06-01
11364898 Canada Inc. 4300-800 Rue Square Victoria, Montréal, QC H4Z 1H1 2019-04-18
11263897 Canada Inc. 4300-800 Square Victoria, Montréal, QC H4Z 1H1 2019-02-21
Personalized Health Technologies Inc. 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 2019-01-29
Find all corporations in postal code H4Z 1H1

Corporation Directors

Name Address
ELIAHOU NEGREANU 6792 Crois. Ashkelon, Côte-Saint-Luc QC H4W 3E4, Canada

Entities with the same directors

Name Director Name Director Address
4097378 CANADA INC. ELIAHOU NEGREANU 6732 ASHKELON, COTE ST. LUC QC H4W 3E4, Canada
3944522 CANADA INC. ELIAHOU Negreanu 6792 ASHKELON, COTE ST.LUC QC H4W 3E4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1H1

Similar businesses

Corporation Name Office Address Incorporation
Importations C.l. Plastic Imports Canada Inc. 1435 St-alexandre, Suite 500, Montreal, QC H3A 2G4 1979-12-05
Les Importations "far Out" Canada Limitee 20 Sunnyview Ave, Pointe-claire, QC 1976-02-09
Importations Dino Imports Inc. 255 Dunbar St., Montreal, QC 1981-07-17
Les Importations Lu-am Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1989-05-05
Importations Venezia Imports Inc. 127 Neuville, Ile Perrot, QC J7V 8L3 2012-01-22
Rkp Imports Inc. 105 Strowger Boulevard, Brockville, ON K6V 5K1 2020-08-26
Les Importations E.m.s.l. Inc. 8900, Boul. Pie Ix, Montreal, QC H1Z 4H9 1999-03-26
Les Importations R. G. N. A. Inc. 12 Malo, St-roch-de-l'achigan, QC J0K 3H0 2006-03-10
Les Importations Key Five Gestions Du Canada Inc. 1117 St. Catherine St. West, Suite 718, Montreal, QC 1979-02-06
- Importations De Produit D'avancement I.p.a. Ltee Place Du Canada, Suite 1400, Montreal, QC 1974-08-06

Improve Information

Please provide details on LES IMPORTATIONS MIDORE DU CANADA 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