TRANSPORT MILLER MADORE INC.

Address:
65, Rue Thibault, Gatineau, QC J8L 3Z1

TRANSPORT MILLER MADORE INC. is a business entity registered at Corporations Canada, with entity identifier is 1413350. The registration start date is December 21, 1982. The current status is Active.

Corporation Overview

Corporation ID 1413350
Business Number 105357966
Corporation Name TRANSPORT MILLER MADORE INC.
Registered Office Address 65, Rue Thibault
Gatineau
QC J8L 3Z1
Incorporation Date 1982-12-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jean-Paul Provost 110-1042, rue Charcot, Boucherville QC J4B 8R4, Canada
Dave Girardin 528, rue du Sommet, Mont-Saint-Hilaire QC J3H 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-20 1982-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-16 current 65, Rue Thibault, Gatineau, QC J8L 3Z1
Address 2013-06-27 2018-01-16 170 Chemin Daly, Mayo, QC J8L 4H1
Address 2008-09-09 2013-06-27 106 Maclaren Est, Gatineau, QC J8L 1K1
Address 1982-12-21 2008-09-09 121 Maclaren Est, Buckingham, QC J8L 1K2
Name 1999-09-01 current TRANSPORT MILLER MADORE INC.
Name 1982-12-21 1999-09-01 TRANSPORT GORDON A. MILLER INC.
Status 1990-06-29 current Active / Actif
Status 1990-04-01 1990-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-09-01 Amendment / Modification Name Changed.
1982-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-18 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 65, rue Thibault
City Gatineau
Province QC
Postal Code J8L 3Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6567118 Canada Inc. 55, Rue Thibault, Gatineau, QC J8L 3Z1 2006-05-10
3812910 Canada Inc. 55 Rue Thibault, Gatineau, QC J8L 3Z1 2000-09-22
6601901 Canada Inc. 55, Rue Thibault, Gatineau, QC J8L 3Z1 2006-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
Jean-Paul Provost 110-1042, rue Charcot, Boucherville QC J4B 8R4, Canada
Dave Girardin 528, rue du Sommet, Mont-Saint-Hilaire QC J3H 0B7, Canada

Entities with the same directors

Name Director Name Director Address
6609180 CANADA INC. DAVE GIRARDIN 496, RUE DU MASSIF, MONT-SAINT-HILAIRE QC J3H 6E8, Canada
INVESTISSEMENTS AUTOBUS GIRARDIN INC. DAVE GIRARDIN 145 RUE NOTRE-DAME, DRUMMONDVILLE QC J2C 2L3, Canada
131354 CANADA INC. DAVE GIRARDIN 528, RUE DU SOMMET, MONT ST-HILAIRE QC J3H 0B7, Canada
AUTOBUS GASTON & SYLVIO HEBERT INC. DAVE GIRARDIN 528, rue du Sommet, Mont-Saint-Hilaire QC J3H 0B7, Canada
AUTOBUS VENISE LTÉE DAVE GIRARDIN 528, RUE DU SOMMET, MONT ST-HILAIRE QC J3H 0B7, Canada
7223552 CANADA INC. DAVE GIRARDIN 528 DU SOMMET STREET, MONT-SAINT-HILAIRE QC J3H 0B7, Canada
7256965 CANADA INC. DAVE GIRARDIN 528 SOMMET STREET, MONT SAINT-HILAIRE QC J3H 0B7, Canada
6609180 CANADA INC. JEAN-PAUL PROVOST 110-1042, rue Charcot, Boucherville QC J4B 8R4, Canada
TRANSPORT LONCHEL INC. JEAN-PAUL PROVOST 793 MICHEL PELLETIER, BOUCHERVILLE QC J4B 3X8, Canada
131354 CANADA INC. JEAN-PAUL PROVOST 110-1042, rue Charcot, Boucherville QC J4B 8R4, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8L 3Z1
Category transport
Category + City transport + Gatineau

Similar businesses

Corporation Name Office Address Incorporation
Jean Madore Gestion Conseil Inc. 2, Killarney Gardens, Pointe-claire, QC H9S 4X8 2002-02-12
Madore Construction Inc. 56 Ouest Boul. St Joseph, Montreal, QC H2T 2P4 1984-04-26
Transport Qualiport Inc. 3150 Avenue Miller, Dorval, QC H9P 1K5 2013-04-23
Miller Transport Canada Inc. 905 De La Falaise, Baie-comeau, QC G5C 1T2 2013-05-16
Publication Miller Cie Ltee 12 Chesterfield Avenue, Montreal, QC H3Y 2M2 1963-11-14
Immeubles I.r. Miller Inc. 3675 Ch. De La Cote Des Neiges, Montreal, QC H3H 1V5 1985-02-01
Placements J. Miller Ltee 5551 Lyndale, Cote St-luc, QC H4V 2L6 1964-11-09
Miller Sdm Investments Inc. 128 Chemin Des Hauts-boisés, Châteauguay, QC J6J 6E7 2014-04-30
Les Associes Miller-lee Ltee 460 St.charles West, Longueuil, QC 1977-09-20
Gestion D.s. Miller (u.s.) Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1998-05-01

Improve Information

Please provide details on TRANSPORT MILLER MADORE 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