FAMIC INC.

Address:
85 Rue Ste-catherine O, 9e Etage, Montreal, QC H2X 3P4

FAMIC INC. is a business entity registered at Corporations Canada, with entity identifier is 1823051. The registration start date is January 9, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1823051
Business Number 100349208
Corporation Name FAMIC INC.
Registered Office Address 85 Rue Ste-catherine O
9e Etage
Montreal
QC H2X 3P4
Incorporation Date 1985-01-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
YVON RODRIGUE 904 RUE VALOIS, STE-THERESE QC J7E 4C6, Canada
LUC BENOIT 11 O'REILLY,1802, ILE-DES-SOEURS QC H3E 1T6, Canada
YVES LEGRIS 1448 RUE DES MOUETTES, LONGUEUIL QC J4J 5K4, Canada
MICHEL DE BROUX 12032 RUE LACHAPELLE,SUITE 302, MONTRÉAL QC H4J 2M4, Canada
ANDRÉ JULIEN 257 NAPOLÉON-PROVOST, REPENTIGNY QC J6A 1H6, Canada
YVES PIGEON 406 AVE.LOCKHART, VILLE MT-ROYAL QC H3P 1Y5, Canada
JEAN LA COUTURE 625 RUE ST-GERMAIN, OUTREMONT QC H2V 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-08 1985-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-02 current 85 Rue Ste-catherine O, 9e Etage, Montreal, QC H2X 3P4
Name 1993-12-23 current FAMIC INC.
Name 1986-09-02 1993-12-23 FAMIC AUTOMATION INC.
Name 1986-09-02 1986-09-02 LES CONSULTANTS PROULX & LATRY INC.
Name 1986-09-02 1986-09-02 LES CONSULTANTS PROULX ; LATRY INC.
Name 1985-01-09 1993-12-23 AUTOMATISATION FAMIC INC.
Status 1998-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-06-29 1998-10-01 Active / Actif
Status 1989-05-03 1989-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 RUE STE-CATHERINE O
City MONTREAL
Province QC
Postal Code H2X 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3373851 Canada Inc. 85 Rue Sainte-catherien O., Montreal, QC H2X 3P4 1997-05-14
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) 85 Ste-catherine West, Montreal, QC H2X 3P4 1997-03-26
3180671 Canada Inc. 85 Ste-catherine St W, Suite 200, Montreal, QC H2X 3P4 1995-09-06
Les Entreprises Huamont (canada) Inc. 67 Ste-catherine O, Suite 300, Montreal, QC H2X 3P4 1994-04-22
Axcom Eurodoc Inc. 85 Rue Sainte-catherine O., Montreal, QC H2X 3P4 1991-12-03
Les Consultants Maurice D'arcy Inc. 85 Ouest, Rue Ste-catherine, 5e Etage, Montreal, QC H2X 3P4 1986-09-05
Investissements Chinois Montreal Inc. 67 Ouest Rue Ste Catherine, Suite 300, Montreal, QC H2X 3P4 1984-09-25
Pringle Tecsult Inc. 85 Sainte-catherine Ouest, Montreal, QC H2X 3P4 1979-07-10
Les Investissements Stepat Ltee 85 St Catherine West, Montreal, QC H2X 3P4 1978-10-05
Simons-tecsult Limitee 85 Ste-catherine Street West, Montreal, QC H2X 3P4 1972-01-20
Find all corporations in postal code H2X3P4

Corporation Directors

Name Address
YVON RODRIGUE 904 RUE VALOIS, STE-THERESE QC J7E 4C6, Canada
LUC BENOIT 11 O'REILLY,1802, ILE-DES-SOEURS QC H3E 1T6, Canada
YVES LEGRIS 1448 RUE DES MOUETTES, LONGUEUIL QC J4J 5K4, Canada
MICHEL DE BROUX 12032 RUE LACHAPELLE,SUITE 302, MONTRÉAL QC H4J 2M4, Canada
ANDRÉ JULIEN 257 NAPOLÉON-PROVOST, REPENTIGNY QC J6A 1H6, Canada
YVES PIGEON 406 AVE.LOCKHART, VILLE MT-ROYAL QC H3P 1Y5, Canada
JEAN LA COUTURE 625 RUE ST-GERMAIN, OUTREMONT QC H2V 2V7, Canada

Entities with the same directors

Name Director Name Director Address
J. FORD & CO. LIMITED ANDRÉ JULIEN 920, SAINT-LOUIS, NOTRE-DAME DE PORTNEUF QC G0A 2Z0, Canada
DEVIMEX INC. ANDRÉ JULIEN 89, RUE GAUDREAU, MONTMAGNY QC G5V 2P2, Canada
171707 CANADA INC. JEAN LA COUTURE 625 ST-GERMAIN STREET, OUTREMONT QC H2V 2V7, Canada
HUIS CLOS LTÉE, CONSEILLERS EN CONFLITS ET LITIGES JEAN LA COUTURE 625 AVE ST-GERMAIN, MONTREAL QC H2V 2V7, Canada
MANAGEMENT INNERGEX INC. JEAN LA COUTURE 1445 STANLEY STREET, APT. 1502, MONTREAL QC H3A 3T1, Canada
ACQUISITIONS HAEMACURE INC. JEAN LA COUTURE 625 ST-GERMAIN STREET, OUTREMONT QC H2V 2V7, Canada
H.A.C. HEALTH ASSURANCE (1991) CORPORATION JEAN LA COUTURE 625 ST-GERMAIN STREET, OUTREMONT QC H2V 2V7, Canada
MAGISTRAL BIOTECH INC. JEAN LA COUTURE 1445 STANLEY STREET, APT. 1502, MONTREAL QC H3A 3T1, Canada
LA CHAMBRE DE COMMERCE DE MONTREAL JEAN LA COUTURE PLACE DU CANADA, BAUREAU 1560, MONTREAL QC H3B 2R4, Canada
GROUPE SERRENER INC. JEAN LA COUTURE 625 RUE ST-GERMAIN, OUTREMONT QC H2V 2V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3P4

Similar businesses

Corporation Name Office Address Incorporation
Famic Technologies Inc. 9999 Boul Cavendish, Bur. 350, St-laurent, QC H4M 2X5

Improve Information

Please provide details on FAMIC 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