EUROPLUS (1984) INC.

Address:
6135 Jean Talon Est, Montreal, QC H1S 1M6

EUROPLUS (1984) INC. is a business entity registered at Corporations Canada, with entity identifier is 1631136. The registration start date is January 19, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1631136
Corporation Name EUROPLUS (1984) INC.
Registered Office Address 6135 Jean Talon Est
Montreal
QC H1S 1M6
Incorporation Date 1984-01-19
Dissolution Date 1995-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R. BOLDUC 4256 46E RUE, MONTREAL QC H1Z 1M4, Canada
L. ARNAUD 11 BOUL. LEIMBERT, AVIGNON , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-18 1984-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-19 current 6135 Jean Talon Est, Montreal, QC H1S 1M6
Name 1984-01-19 current EUROPLUS (1984) INC.
Status 1995-08-04 current Dissolved / Dissoute
Status 1986-05-03 1995-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-01-19 1986-05-03 Active / Actif

Activities

Date Activity Details
1995-08-04 Dissolution
1984-01-19 Incorporation / Constitution en société

Office Location

Address 6135 JEAN TALON EST
City MONTREAL
Province QC
Postal Code H1S 1M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sergio Gardening and Snow Removal Inc. 6105 Jean Talon E, App 6, Montreal, QC H1S 1M6 1993-10-29
A.b.m. Automatic Inc. 6135 Jean-talon Est, Montreal, QC H1S 1M6 1983-11-25
Les Huiles Berth International Ltee 6055 Est Rue Jean-talon, Suite 4, St-leonard, QC H1S 1M6 1983-09-20
116653 Canada Inc. 4050 Rue Jean-talon Est, St Leonard, QC H1S 1M6 1982-07-30
Dafema Holdings Inc. 6020 Jean-talon, St-leonard, QC H1S 1M6 1983-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-léonard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
R. BOLDUC 4256 46E RUE, MONTREAL QC H1Z 1M4, Canada
L. ARNAUD 11 BOUL. LEIMBERT, AVIGNON , France

Entities with the same directors

Name Director Name Director Address
96087 CANADA INC. R. BOLDUC 11 DE BIENVILLE, BAIE COMEAU QC , Canada
98240 CANADA LTEE R. BOLDUC 550 BOUL. CURE BOIVIN, BOISBRIAND QC J7G 2A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S1M6

Similar businesses

Corporation Name Office Address Incorporation
Europlus Inc. 8632 10e Avenue, Montreal, QC 1980-12-08
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
Les Modes Tobi (1984) Inc. 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 1984-07-25
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31
Laboratoire D'orthodontie Guy Griffiths (1984) Inc. 5025 Sherbrooke St.w., Suite 315, Westmount, QC H4A 1S7 1984-01-24

Improve Information

Please provide details on EUROPLUS (1984) 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