C.M.A.C. COMPONENTS INC.

Address:
7115 Trans-canada Highway, St-laurent, QC H4T 1A2

C.M.A.C. COMPONENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1278142. The registration start date is February 16, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1278142
Corporation Name C.M.A.C. COMPONENTS INC.
LES COMPOSANTES C.M.A.C. INC.
Registered Office Address 7115 Trans-canada Highway
St-laurent
QC H4T 1A2
Incorporation Date 1982-02-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
J. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
G. PINIZOTTO 154 PAPINEAU, CHATEAUGUAY QC J6J 2J7, Canada
T. CASEY 12217 RICHER STREET, PIERREFONDS QC , Canada
C. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-15 1982-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-16 current 7115 Trans-canada Highway, St-laurent, QC H4T 1A2
Name 1982-06-08 current C.M.A.C. COMPONENTS INC.
Name 1982-06-08 current LES COMPOSANTES C.M.A.C. INC.
Name 1982-02-16 1982-06-08 113685 CANADA INC.
Status 1984-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-02-16 1984-07-31 Active / Actif

Activities

Date Activity Details
1982-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7115 TRANS-CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astral-rentrak Inc. 7215 Trans-canada Highway, St-laurent, QC H4T 1A2 1996-08-02
3049752 Canada Inc. 7155 Transcanadienne Highway, Ville St-laurent, QC H4T 1A2 1994-07-08
Copitel Services De Produits De Bureau Inc. 7101 Route Transcanadienne, Suite 201, St-laurent, QC H4T 1A2 1993-04-06
2725029 Canada Inc. 7045 Route Transcanadienne, St-laurent, QC H4T 1A2 1991-06-14
Laniel Technologies Inc. 7101 Rte Trans Canadienne, St-laurent, QC H4T 1A2 1989-12-31
Lurobec Computer Service Inc. 7107 Trans-canadienne, St-laurent, QC H4T 1A2 1989-05-30
Les Nouveautes Grande Chose Inc. 7039 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2 1989-02-23
164412 Canada Inc. 7037 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2 1988-11-08
La Cie. Canadienne D'immobilisations C.c.i. Internationale Inc. 7033 Transcanada, Suite 202, Ville St. Laurent, QC H4T 1A2 1981-12-22
Les Studios Universels Om Inc. 7031 Trans-canada Hwy, Ville St. Laurent, QC H4T 1A2 1980-01-31
Find all corporations in postal code H4T1A2

Corporation Directors

Name Address
J. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
G. PINIZOTTO 154 PAPINEAU, CHATEAUGUAY QC J6J 2J7, Canada
T. CASEY 12217 RICHER STREET, PIERREFONDS QC , Canada
C. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
TECH-REP ELECTRONICS LTD. C. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
PRIMONICS INC. C. MCALLISTER 144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada
166081 CANADA INC. C. MCALLISTER 464 LAZARD AVENUE, MOUNT ROYAL QC H3R 1P5, Canada
MACLEY MANAGEMENT INC. C. MCALLISTER 464 LAZARD AVENUE, MOUNT ROYAL QC , Canada
DMAC ELECTROMECH INC. C. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
TECH-REP ELECTRONICS LTD. J. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
DMAC ELECTROMECH INC. J. MCALLISTER 144 BAYVIEW PLACE, MONTREAL QC , Canada
PADERNO INC. T. CASEY 53 INKERMAN LANE, CHARLOTTETOWN PE C1A 2P5, Canada
TECH-REP ELECTRONICS LTD. T. CASEY 12217 RICHER STREET, PIERREFONDS QC , Canada
DMAC ELECTROMECH INC. T. CASEY 12217 RICHER STREET, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1A2

Similar businesses

Corporation Name Office Address Incorporation
Eastern Components Inc. 12515 64e Avenue, Montreal, QC H1C 1M3 1988-05-30
C.j. Components International Inc. 15 Churchill, Dollard-des-ormeaux, QC H9B 1C3 2007-08-14
R.t.a. Components Ltd. 8915 40e Avenue, Rr 6, St-georges Est, Beauce, QC G5Y 5C2 1982-06-17
Unlimited Components Inc. 2775 Rue Sabourin, Saint-laurent, QC H4S 1W9 1994-09-21
International Components I.c. Inc. 1880 Thomas Edison, Terrebonne, QC J6Y 1L5 1989-04-26
Cytech Components Inc. 1 Placeville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
B3p3 Electronic Components Inc. 5255 Henri-bourassa O., Suite 304, St-laurent, QC H4R 2M6 2007-08-22
Composantes Passives Solen Inc. 4470 Avenue Thibault, St-hubert, QC J3Y 7T9 1996-11-22
Axiom Composantes Inc. 2210, Av Beaconsfield, #5, MontrÉal, QC H4A 2G8 2007-05-11
Nadtech Components Inc. 10 Bishop, Bishopton, QC J0B 1G0 1991-12-01

Improve Information

Please provide details on C.M.A.C. COMPONENTS 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