(R.M.I.) INSTALLATIONS DE MATERIAUX RESISTANT INC.

Address:
544 Inspector Street, Montreal, QC H3C 2K9

(R.M.I.) INSTALLATIONS DE MATERIAUX RESISTANT INC. is a business entity registered at Corporations Canada, with entity identifier is 1318675. The registration start date is May 19, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1318675
Business Number 869661058
Corporation Name (R.M.I.) INSTALLATIONS DE MATERIAUX RESISTANT INC.
RESISTANT MATERIAL INSTALLATIONS (R.M.I.) INC.
Registered Office Address 544 Inspector Street
Montreal
QC H3C 2K9
Incorporation Date 1982-05-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
R.J. MACFARLANE 68 GROOMSPORT CRES., AGINCOURT ON , Canada
MICHAEL BOYNE 442 MONTROSE DRIVE, BEACONSFIELD QC , Canada
M.I. WILSON 443 KINDERSLEY STREET, MOUNT ROYAL QC , Canada
R.D. WHITAKER 652 ROSLYN AVE., WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-18 1982-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-19 current 544 Inspector Street, Montreal, QC H3C 2K9
Name 1982-05-19 current (R.M.I.) INSTALLATIONS DE MATERIAUX RESISTANT INC.
Name 1982-05-19 current RESISTANT MATERIAL INSTALLATIONS (R.M.I.) INC.
Status 1988-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-05-19 1988-12-31 Active / Actif

Activities

Date Activity Details
1982-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 544 INSPECTOR STREET
City MONTREAL
Province QC
Postal Code H3C 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Machines Et Technologie De Tournage Mtt Inc. 544 Inspector St., Montreal 101, QC H3C 2K9 1955-06-01
Williams & Wilson Limitee 544 Inspector St, Montreal, QC H3C 2K9 1918-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
R.J. MACFARLANE 68 GROOMSPORT CRES., AGINCOURT ON , Canada
MICHAEL BOYNE 442 MONTROSE DRIVE, BEACONSFIELD QC , Canada
M.I. WILSON 443 KINDERSLEY STREET, MOUNT ROYAL QC , Canada
R.D. WHITAKER 652 ROSLYN AVE., WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
WILLIAMS & WILSON, LIMITED R.D. WHITAKER 652 ROSLYN AVE., WESTMOUNT QC , Canada
WILLIAMS & WILSON, LIMITED R.J. MACFARLANE 68 GROOMSPORT CRES., AGINCOURT ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C2K9

Similar businesses

Corporation Name Office Address Incorporation
Resistant Construction Inc. 306 Osiris Dr., Richmond Hill, ON L4C 2P5 2020-11-09
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Technologie Anti-corrosive T.a.c. Inc. 1255 Laird Boulevard, Suite 240, Montreal, QC H3P 2T1 2000-09-28
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07

Improve Information

Please provide details on (R.M.I.) INSTALLATIONS DE MATERIAUX RESISTANT 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