DEPANNAGE MANUTENTION SMITH-MOUTIERS INC.

Address:
3839 Ave Lacombe, Montreal, QC H3T 1M3

DEPANNAGE MANUTENTION SMITH-MOUTIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1265211. The registration start date is January 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1265211
Corporation Name DEPANNAGE MANUTENTION SMITH-MOUTIERS INC.
Registered Office Address 3839 Ave Lacombe
Montreal
QC H3T 1M3
Incorporation Date 1982-01-19
Dissolution Date 1995-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDREE DESJARDINS 4105 DORION, MONTREAL QC H2K 4B8, Canada
MARC GIBEAU 24 DES SORBIERS, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
MICHEL BEAUCHAMP 1161 DU PERCHE, BOUCHERVILLE QC J4B 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-18 1982-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-19 current 3839 Ave Lacombe, Montreal, QC H3T 1M3
Name 1982-04-30 current DEPANNAGE MANUTENTION SMITH-MOUTIERS INC.
Name 1982-01-19 1982-04-30 107674 CANADA INC.
Status 1995-08-03 current Dissolved / Dissoute
Status 1984-05-04 1995-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-19 1984-05-04 Active / Actif

Activities

Date Activity Details
1995-08-03 Dissolution
1982-01-19 Incorporation / Constitution en société

Office Location

Address 3839 AVE LACOMBE
City MONTREAL
Province QC
Postal Code H3T 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ferrand Groupe Conseil Inc. 3715 Rue Lacombe, Suite 200, Montreal, QC H3T 1M3 1991-08-12
Editions Du Mont-royal Inc. 3715 Ave Lacombe, Bur. 200, Montreal, QC H3T 1M3 1984-02-03
Perchol Ltee 3737 Ave Lacombe, Montreal 249, QC H3T 1M3 1972-02-07
3036979 Canada Inc. 3715 Rue Lacombe, Bureau 200, Montreal, QC H3T 1M3 1994-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
ANDREE DESJARDINS 4105 DORION, MONTREAL QC H2K 4B8, Canada
MARC GIBEAU 24 DES SORBIERS, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
MICHEL BEAUCHAMP 1161 DU PERCHE, BOUCHERVILLE QC J4B 6V3, Canada

Entities with the same directors

Name Director Name Director Address
3475085 Canada Inc. ANDREE DESJARDINS 264 BOUL CITE DES JEUNES, HULL QC J8Y 6L1, Canada
Distribution L.A Construx Inc. ANDREE DESJARDINS 43 DOMAINE, VARENNE QC J3X 2B2, Canada
172784 CANADA INC. MARC GIBEAU 1720 RUE JACQUES LEMAISTRE, MONTREAL QC H2M 2C6, Canada
MARIE GIBEAU ET ASSOCIES SELECTION DE PERSONNEL (1985) INC. MARC GIBEAU 3488 CH COTE DES NEIGES, APT. 107, MONTREAL QC , Canada
172793 CANADA INC. MARC GIBEAU 1720 JACQUES LEMAISTRE STREET, MONTREAL QC H2M 2C6, Canada
SANI-EXPERT LAVAGE & ASSAINISSEMENT INC. MICHEL BEAUCHAMP 40 - 92E AVENUE, MONTRÉAL QC H1A 2G2, Canada
LE THEATRE DE LA LIGUE NATIONALE D'IMPROVISATION INC. MICHEL BEAUCHAMP 1300-507 Place d'Armes, Montréal QC H2Y 2W8, Canada
6320244 CANADA INC. MICHEL BEAUCHAMP 85, DE LA SENTINELLE, BLAINVILLE QC J7C 5A4, Canada
ALBRIGHT & WILSON CANADA LIMITED MICHEL BEAUCHAMP 208 RUE FORTIN, BUCKINGHAM QC J8L 3L2, Canada
ALBRIGHT & WILSON AMERICAS INC. MICHEL BEAUCHAMP 208 RUE FORTIN, BUCKINGHAM QC J8L 3L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T1M3

Similar businesses

Corporation Name Office Address Incorporation
Electricite Depannage Express Inc. 129 Rue Sinclair, Repentigny, QC J5Y 2J6 2010-09-07
Informatel Service De Depannage Ltee. 6171 Rue De L'authion, Anjou, QC 1975-11-25
Association Des Professionnels Du DÉpannage Du QuÉbec 1472 Rue Jean Berchams Michaud, Drummondville, QC J2C 7V3 1994-03-30
Sheffield Smith & Smith Communications Inc. 1890 Applewood Avenue, Stroud, ON L0L 2M0 1984-06-07
Conseillers G C B Smith Inc. 885 Melwood Avenue, Ottawa, ON K2A 3C4 1981-06-02
Tissus D. Smith Inc. 7,000 Ave. Parc, Suite 314, Montreal, QC H3N 1X1 1980-03-21
Smith & Smith Motion Picture Support Ltd. 407- 549 Columbia Street, New Westminster, BC V3L 1B3 2016-08-17
W. L. Smith Et Associes Limitee 560 King St West, Suite 206, Toronto, ON M5V 0L5
Centre De Lavage N. Smith Inc. 8920, Rue Pascal-gagnon, Montréal, QC H1P 1Z3
Centre De Lavage N. Smith Inc. 8920 Rue Pascal Gagnon, St-leonard, QC H1P 1Z3 1997-07-18

Improve Information

Please provide details on DEPANNAGE MANUTENTION SMITH-MOUTIERS 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