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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-07-25 | Dissolution | |
1983-12-28 | Incorporation / Constitution en société |
Address | 1 PLACE DU COMMERCE |
City | ILE DES SOEURS, VERDUN |
Province | QC |
Postal Code | J0P 1H0 |
Country | Canada |
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 |
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 |
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 |
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 |
City | ILE DES SOEURS, VERDUN |
Post Code | J0P1H0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |