A.M.I. ACHETEURS MONTREALAIS DE L'IMPRIMERIE INC.

Address:
1 Place Du Commerce, Suite 325, Ile Des Soeurs, Verdun, QC J0P 1H0

A.M.I. ACHETEURS MONTREALAIS DE L'IMPRIMERIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1614860. The registration start date is December 28, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1614860
Corporation Name A.M.I. ACHETEURS MONTREALAIS DE L'IMPRIMERIE INC.
Registered Office Address 1 Place Du Commerce
Suite 325
Ile Des Soeurs, Verdun
QC J0P 1H0
Incorporation Date 1983-12-28
Dissolution Date 1995-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
F. NOEL 1535 ALBERT, #2, ST HUBERT QC J4T 1V1, Canada
A. CLAEYS 19 AVENUE DES SAULES, CP 1000, ST BASILE LE GRAND QC J0L 1S0, Canada
G. JOLICOEUR 113 CHEMIN ST GEORGES, CP 861, RR1, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-27 1983-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-28 current 1 Place Du Commerce, Suite 325, Ile Des Soeurs, Verdun, QC J0P 1H0
Name 1983-12-28 current A.M.I. ACHETEURS MONTREALAIS DE L'IMPRIMERIE INC.
Status 1995-07-25 current Dissolved / Dissoute
Status 1986-04-05 1995-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-12-28 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-07-25 Dissolution
1983-12-28 Incorporation / Constitution en société

Office Location

Address 1 PLACE DU COMMERCE
City ILE DES SOEURS, VERDUN
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Residences Berlioz Inc. 1 Place Du Commerce, Bur. 350, Ile Des Soeurs, QC H3E 1A2 1979-10-24
Corn Products Company of Canada, Ltd. 1 Place Du Commerce, Nuns' Island, NS H3A 1A2 1957-12-20
Le Complexe Immobilier Greenfield Inc. 1 Place Du Commerce, Bureau 102, Brossard, QC J4N 2Z7 1991-07-15
2736578 Canada Inc. 1 Place Du Commerce, Bur. 102, Brossard, QC J4W 2Z7 1991-07-24
162759 Canada Inc. 1 Place Du Commerce, Bureau 315, Ile Des Soeurs, QC H3E 1A2 1988-07-15
Dion De Gagne & Associes Inc. 1 Place Du Commerce, Suite 405, Montreal, QC H3E 1A2 1991-07-04
Chartier, Tremblay Marketing Inc. 1 Place Du Commerce, Bur. 310, Ile Des Soeurs, Verdun, QC H3E 1A2 1991-10-03
2867281 Canada Inc. 1 Place Du Commerce, Suite 110, Ile Des Soeurs, QC H3E 1A2 1992-11-09
3260879 Canada Inc. 1 Place Du Commerce, Suite 360, Ile Des Soeurs, QC H3E 1A4 1996-05-17
Uniterre Technologies De L'environnement Inc. 1 Place Du Commerce, Bureau 570, Ile Des Soeurs, QC H3E 1A2 1996-07-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3572188 Canada Inc. 124 Chemin De La Mairie, Rigaud, QC J0P 1H0 1998-12-24
Cool Jeans Inc. 179 Windcrest, Hudson, QC J0P 1H0 1998-11-24
Trantique Inc. 64 Mount Victoria, Hudson, QC J0P 1H0 1998-09-21
Holger N.i.s. Inc. 141 Upper Mcnaughton, Hudson, QC J0P 1H0 1998-05-29
3476910 Canada Inc. 152, Montee Manson, Hudson, QC J0P 1H0 1998-05-20
3493938 Canada Inc. 16 Stonecrest, Hudson, QC J0P 1H0 1998-05-20
Logistique Internationale Cameron Inc. 451 Rue Principale, Hudson, QC J0P 1H0 1998-04-06
Eliman Inc. 10 Roslyn Street, Hudson, QC J0P 1H0 1998-03-31
Physiosport Hudson Inc. 12 Stonecrest, Hudson, QC J0P 1H0 1998-03-12
Civilian Records Inc. 187 Chemin Raoul Malette, Hudson, QC J0P 1H0 1998-02-23
Find all corporations in postal code J0P1H0

Corporation Directors

Name Address
F. NOEL 1535 ALBERT, #2, ST HUBERT QC J4T 1V1, Canada
A. CLAEYS 19 AVENUE DES SAULES, CP 1000, ST BASILE LE GRAND QC J0L 1S0, Canada
G. JOLICOEUR 113 CHEMIN ST GEORGES, CP 861, RR1, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
LES ETABLISSEMENTS JOLIBEL INC. A. CLAEYS 19 AVENUE DES SAULES, ST-BASILE-LE-GRAND QC , Canada
104794 CANADA LTEE F. NOEL 41 MONTEE DU GOLF, CP 418, LAC BEAUPORT QC G0A 2C0, Canada
154670 CANADA INC. G. JOLICOEUR 826 HARLEQUIN CR., ORLEANS ON K1E 2P3, Canada

Competitor

Search similar business entities

City ILE DES SOEURS, VERDUN
Post Code J0P1H0

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Montrealais Ltee 465 St-jean, Montreal, QC 1979-03-22
Compagnie De Developpement Immobilier Montrealais Cdim Inc. 445 Saint Sulpice, Montreal, QC H2Y 2V7 1978-11-15
Les Acheteurs Mutuels Internationaux 2000 Inc. 417 Rue St-pierre, Bureau 801, Montreal, QC H2Y 2M4 1998-04-29
Imprimerie Interweb Inc. 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 3N2
Mouvement Urbain MontrÉalais - 175 Rue Roy Est, Montreal, QC H2W 1M3 2003-03-28
La Compagnie Des Acheteurs De Video (vba) Inc. 12100 Boul. Pierrefonds, Suite 121, Pierrefonds, QC H9A 1A2 1984-07-09
Le Club Des Acheteurs Avises D.g. Ltee 4720 Vezina, Montreal, QC H3W 1B8 1979-10-25
Spacejet Montreal Center Inc. 3700-1 Place Ville-marie, Montréal, QC H3B 3P4 2019-09-09
The Byres Buyers Group Corporation 17080 Rue Robert, Pierrefonds, QC H9J 5B9 2004-04-07
Services D'acheteurs Hardau Inc. 500 Place Du Manoir, App. 104, Mont St-hilaire, QC J3H 4W4 1999-09-10

Improve Information

Please provide details on A.M.I. ACHETEURS MONTREALAIS DE L'IMPRIMERIE 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