MOBILIER FORME-D INC.

Address:
346 Rue Hamford, Cp 521, Lachute, QC J8H 3Y1

MOBILIER FORME-D INC. is a business entity registered at Corporations Canada, with entity identifier is 1650301. The registration start date is February 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1650301
Business Number 877414359
Corporation Name MOBILIER FORME-D INC.
Registered Office Address 346 Rue Hamford
Cp 521
Lachute
QC J8H 3Y1
Incorporation Date 1984-02-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LUCIE LAROSE 130 DE LA MONTAGNE, LACHUTE QC J8H 4L5, Canada
MARIO ST-ANDRE 130 DE LA MONTAGNE, LACHUTE QC J8H 4L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-22 1984-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-23 current 346 Rue Hamford, Cp 521, Lachute, QC J8H 3Y1
Name 1984-02-23 current MOBILIER FORME-D INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-06-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-23 1992-06-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1984-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 346 RUE HAMFORD
City LACHUTE
Province QC
Postal Code J8H 3Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adhesifs & Attaches Elecbro Inc. 346 Rue Hamford, C.p. 514, Lachute, QC J8H 3Y1 1979-11-23
Visulam Inc. 346 Rue Hamford, Apt 102, Lachute, QC J8H 3P6 1999-01-08
Vayertex Inc. 346 Rue Hamford, Lachute, QC J8H 3X8 1985-12-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epicerie Debbie Et Denis Joly Inc. 1280 Rue Principale, Lachute, QC J8H 3Y1 1983-11-04
Lacfran Optique International Inc. 395 Rue Gougeon, Lachute, QC J8H 3Y1 1978-01-12
Les Placements H. Rozon Inc. 346 Hamford, C.p. 514, Lachute, QC J8H 3Y1 1980-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
Find all corporations in postal code J8H

Corporation Directors

Name Address
LUCIE LAROSE 130 DE LA MONTAGNE, LACHUTE QC J8H 4L5, Canada
MARIO ST-ANDRE 130 DE LA MONTAGNE, LACHUTE QC J8H 4L5, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT LAROSE & FILS INC. LUCIE LAROSE 106-A WESTERN, SUTTON QC J0E 2K0, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H3Y1

Similar businesses

Corporation Name Office Address Incorporation
Centre De Conditionnement Belle-forme Inc. Lasalle Shopping Centre, Cornwall, ON 1978-04-05
Forme Investments Inc. 537 Castlefield Ave, Toronto, ON M5N 1L7 2008-05-02
Pisci-forme Inc. 572 Chemin Proulx, Gatineau, QC J8R 3B7 2003-01-08
Forme Au Féminin Inc. 3317, Rue Du Carrefour, Québec, QC G1C 7E1 2005-04-06
Forme Fitness Inc. 282 King Street, Midland, ON L4R 3M6 2011-05-25
Ferma Forme Inc. 1,055 Dupont Sud, Alma, Lac St-jean, QC 1979-10-22
Gym Multi-forme Inc. 740 Blvd Maloney, Gatineau, QC J8P 1G4 2007-09-21
Fondation Uni-forme 360 O.s.e. 1049 Rue Boisvert, Sherbrooke, QC J1R 0L9 2018-06-28
Sante Et Forme Dalquier Inc. 2750 Chemin Ste-foy, Ste-foy, QC G1V 1V5 1981-04-27
Forme Design Co. Inc. 21 Lawren Harris Sq., Suite 712, Toronto, ON M5A 0T4 2020-09-29

Improve Information

Please provide details on MOBILIER FORME-D 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