PISCINE AMI INC.

Address:
2074 Boul. Labelle, Lafontaine, QC J7Y 1S4

PISCINE AMI INC. is a business entity registered at Corporations Canada, with entity identifier is 1814788. The registration start date is December 14, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1814788
Corporation Name PISCINE AMI INC.
Registered Office Address 2074 Boul. Labelle
Lafontaine
QC J7Y 1S4
Incorporation Date 1984-12-14
Dissolution Date 1997-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ANDRE THIBODEAU 372 BEAUSEJOUR, ST-EUSTACHE QC J7R 4Z7, Canada
MICHEL THIBODEAU 10 81E AVENUE EST, BLAINVILLE QC J7C 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-13 1984-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-14 current 2074 Boul. Labelle, Lafontaine, QC J7Y 1S4
Name 1984-12-14 current PISCINE AMI INC.
Status 1997-04-28 current Dissolved / Dissoute
Status 1990-04-01 1997-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-14 1990-04-01 Active / Actif

Activities

Date Activity Details
1997-04-28 Dissolution
1984-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2074 BOUL. LABELLE
City LAFONTAINE
Province QC
Postal Code J7Y 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Literie St-jerome Inc. 2060 Boul. Labelle Lafontaine, Terrebonne, QC J7Y 1S4 1984-11-15
136044 Canada Inc. 2020 Boul. Labelle, Lafontaine, QC J7Y 1S4 1984-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
ANDRE THIBODEAU 372 BEAUSEJOUR, ST-EUSTACHE QC J7R 4Z7, Canada
MICHEL THIBODEAU 10 81E AVENUE EST, BLAINVILLE QC J7C 1V7, Canada

Entities with the same directors

Name Director Name Director Address
Hosted - Exchange Ltd. ANDRE THIBODEAU 100 SANDRICK AVENUE, LOWER SACKVILLE NS B4C 3X9, Canada
LA CHACONNE INC. ANDRE THIBODEAU 2034 BOSSUET, MONTREAL QC H1N 2R7, Canada
LES SERVICES AGRICOLES PAPINEAU LTEE ANDRE THIBODEAU 241 PRINCIPALE, PLAISANCE QC J0V 1S0, Canada
MEDISULT INTERNATIONAL LTEE ANDRE THIBODEAU 4651 PARC DE LOTBINIERE, MONTREAL QC H1M 2E1, Canada
LES PLACEMENTS E-A-DETHI INC. ANDRE THIBODEAU 202 RUE SUZIE, RAWDON QC J0K 1S0, Canada
EDIGRAPH LTEE ANDRE THIBODEAU 731 RUE LAVOIE, ST-HILAIRE QC J3G 4S6, Canada
106365 CANADA INC. MICHEL THIBODEAU 771 BOUL CROIX ROUGE, SENNETERRE QC J0Y 2M0, Canada
93637 CANADA INC. MICHEL THIBODEAU 121 RUE BIRON, DRUMMONDVILLE QC J2C 2Y8, Canada
CLUB RACQUETBALL DRUMMOND INC. MICHEL THIBODEAU 121 RUE BIRON, DRUMMONDVILLE QC , Canada
102400 CANADA INC. MICHEL THIBODEAU 121 BIRON, DRUMMONDVILLE QC , Canada

Competitor

Search similar business entities

City LAFONTAINE
Post Code J7Y1S4

Similar businesses

Corporation Name Office Address Incorporation
Source Piscine Inc. 1029 Émélie Chamard, Québec, QC G1X 4S9 2011-04-07
Piscine Fredeau Inc. 3128 Chemin De La Rivière-cachée Apt 4, Boisbriand, QC J7H 1A3 2017-03-01
Le Club Piscine Plus QuÉbec C.p.p.q. Inc. 888, Boulevard Industriel, Bois-des-filion, QC J6Z 4V1 2014-11-18
Équipement De Piscine Dpl Inc. 43, Rue De L'alcazar, Blainville, Québec, QC J7B 1R4 2009-02-01
Monsieur Piscine (rive Sud) Inc. 3919 Boul. Tachereau, St. Hubert, QC 1977-03-07
Piscine Quatre Saisons Ltee 933 Rue Notre Dame, Gatineau, QC J8P 1P2 1981-01-07
Les Installations De Piscine Expert Ltee 2287 Des Tours, App. 12, Orsainville, QC G1G 2B6 1981-07-22
Piscine Is'eau Incorporée 104-120 Avenue De Belle-dame, La Prairie, QC J5R 6C6 2018-02-12
Les Produits De Piscine Metrinox QuÉbec Inc. 2494 Rue Dalton, Sainte-foy, QC G1P 3S4 1985-04-02
Piscine Fibro Canada Limitee 1456 De Jaffa, Fabreville, Laval, QC H7P 4K9 1983-02-21

Improve Information

Please provide details on PISCINE AMI 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