MULTI-IND 2000 INC.

Address:
1080 Côte Du Beaver Hall, Bureau 1610, Montreal, QC H2Z 1S8

MULTI-IND 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 1503901. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1503901
Business Number 103218269
Corporation Name MULTI-IND 2000 INC.
Registered Office Address 1080 Côte Du Beaver Hall
Bureau 1610
Montreal
QC H2Z 1S8
Dissolution Date 2006-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-30 1983-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-24 current 1080 Côte Du Beaver Hall, Bureau 1610, Montreal, QC H2Z 1S8
Address 2001-06-01 2006-05-24 507 Place D'armes, Bureau 1101, Montreal, QC H2Y 2W8
Address 1983-05-31 2001-06-01 3400 Boul. Industriel, Sherbrooke, QC J1L 1V8
Name 1999-04-09 current MULTI-IND 2000 INC.
Name 1994-11-16 1999-04-09 Dettson Inc.
Name 1983-05-31 1994-11-16 LES INDUSTRIES DETTSON INC.
Name 1983-05-31 1994-11-16 DETTSON INDUSTRIES INC.
Status 2006-12-15 current Dissolved / Dissoute
Status 2006-05-09 2006-12-15 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1986-03-26 2006-05-09 Active / Actif
Status 1985-09-01 1986-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-12-15 Dissolution Section: 211
2006-05-09 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2001-02-06 Amendment / Modification
1999-04-09 Amendment / Modification Name Changed.
1983-05-31 Amalgamation / Fusion Amalgamating Corporation: 1197053.
1983-05-31 Amalgamation / Fusion Amalgamating Corporation: 742309.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 Côte du Beaver Hall
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages Optimum C.b.w.g. Inc. 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8 1992-11-18
Groupe Labelle International Inc. 1080 Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 1993-04-01
The Canadian Law Office Inc. 1080 Cote Du Beaver Hall, Bureau 1610, Montreal, QC H2Z 1S8 1996-07-09
Placements Tu-baz Inc. 1080 Cote Du Beaver Hall, Suite 600, Montreal, QC H2Z 1S8 1997-03-03
Services Financiers Michel Fugere Inc. 1080 Cote Du Beaver Hall, Bureau Gr-2, Montreal, QC H2Z 1S8 1997-03-27
3546438 Canada Inc. 1080 Côte Du Beaver Hall, Bureau 1610, MontrÉal, QC H2Z 1S8
Les Associes Urologiques Gladstone Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1989-11-09
MarchÉ D'alimentation Marcanio (anjou) Inc. 1080 Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 1999-08-16
3709329 Canada Inc. 1080 CÔte Du Beaver Hall, Bureau 904, MontrÉal, QC H2Z 1S8 2000-01-10
Distrie-plus Warehouse Ltd. 1080 Côte Du Beaver Hall, Bureau 1610, MontrÉal, QC H2Z 1S8 1980-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drivably Canada Inc. 1080 Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 2020-07-10
Coaxxion Solutions D'affaires Inc. 1080, Côte Du Beaver Hall, Bureau 1804, Montréal, QC H2Z 1S8 2019-12-27
11319027 Canada Inc. 1080, Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2019-03-25
11109332 Canada Inc. 1100 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2018-11-22
10940747 Canada Society 1100 Du Beaver Hall Hill, Montréal, QC H2Z 1S8 2018-08-10
Eco7 Distribution Inc. 2100-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2017-08-23
9269983 Canada Inc. 1804-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
9270019 Canada Inc. 1804-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
8781028 Canada Inc. 1610-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2014-02-05
Canadian Petrus Oil & Gas Inc. 1080 Côte Dy Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2013-04-11
Find all corporations in postal code H2Z 1S8

Corporation Directors

Name Address
ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada

Entities with the same directors

Name Director Name Director Address
MULTI-IND. DESIGN COMMUNICATIONS INC. DESIGN COMMUNICATIONS MULTI-IND. INC. ANDRE L'ESPERANCE 277 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada
LES PLACEMENTS ANDRE L'ESPERANCE LTEE ANDRE L'ESPERANCE 2777 CEDAR BLUFF, MAGOG QC J1X 3W4, Canada
GESTION BONVAS INC. ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada
109724 CANADA INC. ANDRE L'ESPERANCE 2350 RUE CASCADES, SHERBROOKE QC , Canada
LES PLACEMENTS ANDRE L'ESPERANCE LTEE ANDRE L'ESPERANCE 2777 CEDAR BLUFF, MAGOG QC J1X 3W4, Canada
Chemin de Fer Orford Express Inc. ANDRE L'ESPERANCE 2777 CHEMIN GEORGEVILLE, MAGOG QC J1X 0M8, Canada
175542 CANADA INC. ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada
PRESTON-BROCK MFG. (1990) CO. INC. ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada
Soft dB Active Control Systems Inc. ANDRE L'ESPERANCE 5993 DE L'EGLISE, ROCK FOREST QC J1N 3A1, Canada
70,037 CANADA LIMITED ANDRE L'ESPERANCE 2777 CEDAR BLUFF, RR 3, MAGOG QC J1X 3W4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1S8

Similar businesses

Corporation Name Office Address Incorporation
Multi-réservoirs 2000 Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1986-11-03
C D Multi-marketing 2000 Inc. 42 Catherine Place, Dollard Des Ormeaux, QC H9G 1J5 1999-02-25
Multi-gestion Pg 2000 Inc. 4800, Autoroute 440 Ouest, Suite 1, Laval, QC H7T 2Z8 2000-12-07
Multi Cedar Ltd. 216 Rue Principale Nord, Esprit-saint, QC G0K 1A0
L'energie Multi R.h.h. Internationale Inc. 9 Anwoth Road, Westmount, QC H3Y 2E6 1987-07-21
Multi Displays J.b. Ltd. 1273 Island, Montreal, QC H3K 2N4 1979-02-19
Les Multi-produits Mpi Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-09-14
Multi-draft Systems Ltd. 79 Rue Goupil, Vimont, QC H7K 1K8 1990-02-14
Multi CÈdre LtÉe 216, Rue Principale, Esprit-saint, QC G0K 1A0 2002-02-13
Multi-candles A & A Inc. 5550 Boul. Des Rossignols, Laval, QC J7L 5W6 1985-01-10

Improve Information

Please provide details on MULTI-IND 2000 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