INSTITUT PRO-MINCE INC.

Address:
516 Rue Beaubien Est, Montreal, QC H2S 1S5

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 Overview

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

Directors

Director Name Director Address
JOHANNE RICHER 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada
MICHEL DUROCHER 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada

Corporation History

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

Activities

Date Activity Details
1996-01-31 Dissolution
1985-03-14 Incorporation / Constitution en société

Office Location

Address 516 RUE BEAUBIEN EST
City MONTREAL
Province QC
Postal Code H2S 1S5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
JOHANNE RICHER 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada
MICHEL DUROCHER 6289 DE CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2S1S5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches