MORIN INSULATION & ROOFING LTD.

Address:
55 Breadner, Gatineau, QC J8Y 2L7

MORIN INSULATION & ROOFING LTD. is a business entity registered at Corporations Canada, with entity identifier is 1307681. The registration start date is May 10, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1307681
Business Number 103764247
Corporation Name MORIN INSULATION & ROOFING LTD.
MORIN ISOLATION & TOITURES LTEE
Registered Office Address 55 Breadner
Gatineau
QC J8Y 2L7
Incorporation Date 1982-05-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-09 1982-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-28 current 55 Breadner, Gatineau, QC J8Y 2L7
Address 1982-05-10 2005-04-28 55 Breadner, Hull, QC J8Y 2L7
Name 1982-05-10 current MORIN INSULATION & ROOFING LTD.
Name 1982-05-10 current MORIN ISOLATION & TOITURES LTEE
Name 1982-05-10 current MORIN INSULATION ; ROOFING LTD.
Name 1982-05-10 current MORIN ISOLATION ; TOITURES LTEE
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-05-10 2018-01-01 Active / Actif

Activities

Date Activity Details
2017-01-01 Amendment / Modification Directors Limits Changed.
Section: 178
2011-02-18 Amendment / Modification Section: 178
2007-11-02 Amendment / Modification
2007-10-12 Amendment / Modification
2005-05-26 Amendment / Modification Directors Limits Changed.
2005-04-28 Amendment / Modification RO Changed.
1982-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 BREADNER
City GATINEAU
Province QC
Postal Code J8Y 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10010154 Canada Inc. 55, Rue Breadner, Gatineau, QC J8Y 2L7 2016-12-27
2898161 Canada Inc. 55 Breadner, Gatineau, QC J8Y 2L7 1993-02-23
Les Entreprises R. & D. Labelle Inc. 55 Rue Breadner, Gatineau, QC J8Y 2L7 1979-12-21
3685179 Canada Inc. 55 Breadner, Gatineau, QC J8Y 2L7 1999-11-17
174453 Canada Inc. 55 Rue Breadner, Hull, QC J8Y 2L7 1990-07-23
Morin Isolation & Toitures Ltee 55, Rue Breadner, Gatineau, QC J8Y 2L7
Gestion G.e.e.l. Inc. 55, Rue Breadner, Gatineau, QC J8Y 2L7 2018-10-01
11023381 Canada Inc. 55, Rue Breadner, Gatineau, QC J8Y 2L7 2018-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada

Entities with the same directors

Name Director Name Director Address
3685179 CANADA INC. Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada
6902081 CANADA INC. Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada
174453 CANADA INC. Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada
8481385 Canada Inc. Dean MORIN 1608-90, rue George, Ottawa ON K1N 0A8, Canada
MORIN ISOLATION & TOITURES LTEE Dean Morin 1608-90, rue George, Ottawa ON K1N 0A8, Canada
10552674 Canada Inc. Dean Morin 1608-90, rue George, Ottawa ON K1N 0A8, Canada
Gestion G.E.E.L. inc. Dean Morin 1608-90, rue George, Ottawa ON K1N 0A8, Canada
11023381 Canada Inc. Dean Morin 1608-90, rue George, Ottawa ON K1N 0A8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 2L7

Similar businesses

Corporation Name Office Address Incorporation
Morin Isolation & Toitures Ltee 55, Rue Breadner, Gatineau, QC J8Y 2L7
Morin Isolation Ltd. 174 Jean Proulx, Hull, ON J8Z 1B3 1976-11-26
Les Toitures Eric Morin Roofing Inc. 3894 Twin Elm Road, Richmond, ON K0A 2Z0 2011-03-14
Roofing and Insulation Agemo-omega Inc. 1500 Boul. Des Laurentides, Ville De Laval, QC H7M 2N7 1980-08-15
Equipement Bel-morin Ltee 4139 Du Domaine, Carignan, QC J3L 3P9 1995-02-08
L. Morin Plumbing & Heating Ltd. C.p.115, Gatineau, QC 1969-07-30
Morin Equipement Ltee 1 Place Ville Marie, Suite 4125, Montreal, QC H3B 3R2 1975-01-02
Les Isolation R-s Inc. 482 Village, Morin Heights, QC J0R 1H0 1979-11-08
Les Placements Alvin Morin Ltee 1981 Lucien Thimens, Ville St-laurent, QC H4R 1K8 1978-11-07
Morin-normandin Printing Ltd. 25 Avenue De L'eglise, Verdun, QC H4G 2L8 1978-01-13

Improve Information

Please provide details on MORIN INSULATION & ROOFING LTD. 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