INSTITUT PRO-MINCE INC. is a business entity registered at Corporations Canada, with entity identifier is 1868900. The registration start date is March 14, 1985. The current status is Dissolved.
Corporation ID | 1868900 |
Business Number | 880757679 |
Corporation Name | INSTITUT PRO-MINCE INC. |
Registered Office Address |
516 Rue Beaubien Est Montreal QC H2S 1S5 |
Incorporation Date | 1985-03-14 |
Dissolution Date | 1996-01-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
JOHANNE RICHER | 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada |
MICHEL DUROCHER | 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-03-13 | 1985-03-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-03-14 | current | 516 Rue Beaubien Est, Montreal, QC H2S 1S5 |
Name | 1985-03-14 | current | INSTITUT PRO-MINCE INC. |
Status | 1996-01-31 | current | Dissolved / Dissoute |
Status | 1988-07-04 | 1996-01-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-03-14 | 1988-07-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-31 | Dissolution | |
1985-03-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
2788683 Canada Inc. | 5429 St-laurent, Montreal, QC H2S 1S5 | 1992-01-14 |
E.l. Ventilation Inc. | 530 Est Beaubien, Montreal, QC H2S 1S5 | 1983-02-07 |
Les Distributions Boucar Inc. | 542 Beaubien Est, Montreal, QC H2S 1S5 | 1980-11-27 |
Chien Chaud Metro Inc. | 520 Beaubien Street East, Montreal, QC H2S 1S5 | 1980-07-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7831803 Canada Inc. | 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 | 2011-04-11 |
11244892 Canada Inc. | 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 | 2019-02-11 |
9609237 Canada Inc. | 790 Rosemont App. 605, Montréal, QC H2S 0A7 | 2016-01-29 |
Sigtrap Consulting Inc. | 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 | 1999-09-10 |
Bouffard Laflamme Inc. | 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 | 2020-07-29 |
El Dorado Ventures Inc. | 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 | 2012-08-30 |
8284997 Canada Inc. | 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 | 2012-08-29 |
Novothermic Technologies Inc. | 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 | 2011-12-12 |
6569544 Canada Inc. | Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 | 2006-05-16 |
4432002 Canada Inc. | 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 | 2007-09-05 |
Find all corporations in postal code H2S |
Name | Address |
---|---|
JOHANNE RICHER | 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada |
MICHEL DUROCHER | 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada |
Name | Director Name | Director Address |
---|---|---|
LABORATOIRE LARIMA LTEE | JOHANNE RICHER | 17, AVENUE DE COMPTON CRESCENT, POINTE-CLAIRE QC H9R 5V6, Canada |
LES SYSTEMES DE SAUVETAGE ROCHER LTEE | JOHANNE RICHER | 1881 ROUTE DU DOMAINE, LAC SERGENT QC G0A 2J0, Canada |
93654 CANADA LTEE. | MICHEL DUROCHER | 550 MILLE ILES OUEST, STE THERESE QC , Canada |
6244301 CANADA INC. | MICHEL DUROCHER | 1013 PRINCIPALE, ST MICHEL QC J0L 2J0, Canada |
LES ENTREPRISES SIGFA LTEE | MICHEL DUROCHER | 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N5, Canada |
INTERNATIONAL FINANCIAL MANAGEMENT P.V. DE FOUGIÈRES INC. | MICHEL DUROCHER | 269 BOULEVARD LABELLE, STE-THERESE QC J7E 2X8, Canada |
2995956 CANADA INC. | MICHEL DUROCHER | 1885 CHEMIN MONTREAL OUEST, MASSON-ANGERS QC J8M 1P3, Canada |
City | MONTREAL |
Post Code | H2S1S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mince Limited | 141 Laurier Ave. West, 4th Floor, Ottawa, ON K1P 5J3 | 1956-04-18 |
Thin Evolution Inc. | 4877 Boul. St-charles, Pierrefonds, QC H9H 3E4 | 2011-06-12 |
Feuille Mince Emballee Et Contenants Alcan Limitee | Royal Trust Tower, 20th Floor, Toronto, ON M5K 1K1 | 1984-12-12 |
Institut Mj | 319 Rue Queen, Sherbrooke, QC J1M 1K8 | 1998-01-19 |
Institut Noos Inc. | 109-40, Rue Landry, Ottawa, ON K1L 8K4 | 2016-10-27 |
The C.l.e.a.r. Institute Inc. | 677, Rue Des Vikings, Boucherville, QC J4B 7S4 | 2019-07-15 |
Institut Morini Inc. | 740 Rue De Manselmont, Québec, QC G1B 3A8 | 2014-08-19 |
Institut BiogÉnique C.e.n.a.b. Inc. | 841, Rue Cherrier, Montreal, QC H2L 1H6 | 1990-10-11 |
Institut Epsilon Inc. | 141 Rue St-charles, Suite 203, Ste-thérèse, QC J7E 2A9 | 2005-12-12 |
Institut De La BiÈre | 145 Rue Pierre Falcon, La Prairie, QC J5R 6L2 | 2004-02-04 |
Please provide details on INSTITUT PRO-MINCE 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 |