MELCO HOUSING SYSTEM INC.

Address:
200 Boul. Industriel, Boucherville, QC J4B 2X4

MELCO HOUSING SYSTEM INC. is a business entity registered at Corporations Canada, with entity identifier is 1994808. The registration start date is November 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1994808
Business Number 885589069
Corporation Name MELCO HOUSING SYSTEM INC.
SYSTEME D'HABITATION MELCO INC.
Registered Office Address 200 Boul. Industriel
Boucherville
QC J4B 2X4
Incorporation Date 1985-11-01
Dissolution Date 1996-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MELVIN OLLMAN 841 HEATHWOOD DRIVE, MARCO ISLAND , United States
SERGE VEZINA 10807 MIRABEAU, ANJOU QC H1J 1T7, Canada
RICHARD FORTIER 348 JEROME MANCE, ROSEMERE QC J7A 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-31 1985-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-15 current 200 Boul. Industriel, Boucherville, QC J4B 2X4
Name 1986-02-12 current MELCO HOUSING SYSTEM INC.
Name 1986-02-12 current SYSTEME D'HABITATION MELCO INC.
Name 1985-11-01 1986-02-12 147654 CANADA INC.
Status 1996-03-07 current Dissolved / Dissoute
Status 1989-02-03 1996-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-01 1989-02-03 Active / Actif

Activities

Date Activity Details
1996-03-07 Dissolution
1985-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1989-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1989-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BOUL. INDUSTRIEL
City BOUCHERVILLE
Province QC
Postal Code J4B 2X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Horizal Canada Ltd. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1977-07-12
Lightsteel Structural Elements Inc. 200 Boul. Industriel, Boucherville, QC J4B 2X4 1985-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Network Marketing 250 Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1991-10-25
P. Laurent Communications Inc. 250 Boul. Industriel, Boucherville, QC J4B 2X4 1983-10-11
IntÉgration De RÉseaux M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-05-21
Globalware Solutions Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1997-08-06
SystÈmes D'information M.i.r. Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1997-12-23
91439 Canada Limitee 250 Boul. Industriel, Boucherville, QC J4B 2X4 1979-05-17
Synthedata Inc. 250 Boul. Industriel, Boucherville, QC J4B 2X4 1981-03-23
Societe Prodistel Inc. 250 Boulevard Industriel, Boucherville, QC J4B 2X4 1986-01-23
Pierre Derek Communications Inc. 250 Boul. Industriel, Boucherville, QC J4B 2X4 1989-07-04
Les Installations Électriques M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-07-28
Find all corporations in postal code J4B2X4

Corporation Directors

Name Address
MELVIN OLLMAN 841 HEATHWOOD DRIVE, MARCO ISLAND , United States
SERGE VEZINA 10807 MIRABEAU, ANJOU QC H1J 1T7, Canada
RICHARD FORTIER 348 JEROME MANCE, ROSEMERE QC J7A 3X3, Canada

Entities with the same directors

Name Director Name Director Address
147653 CANADA INC. MELVIN OLLMAN 841 S. HEATHWOOD DR., MARCO ISLAND, FLORIDA , United States
LES BATIMENTS D'ACIER MELCO INC. · MELCO STEEL BUILDINGS INC. MELVIN OLLMAN 841 S HEATHWOOD DR, MARCO ISLAND FL 33937, United States
CREDIT AUTO RIVE-SUD INC. Richard Fortier 1502 boulevard taschereau, Longueuil QC J4P 3M7, Canada
2569353 CANADA LTÉE RICHARD FORTIER 205, CHEMIN DES BOISÉS, MONT TREMBLANT QC J8E 1L5, Canada
International Flora Montréal RICHARD FORTIER 979 BOUCHARD, STE-THERESE QC J7E 5M9, Canada
147653 CANADA INC. RICHARD FORTIER 348 JEANNE MANCE, ROSEMERE QC J7A 3X3, Canada
PRONTO CONSTRUCTION INC. RICHARD FORTIER 5900 PRINCE RUPERT, AUTEUIL QC H7H 1C4, Canada
NORM'S COCKTAIL SERVICE LTD. SERGE VEZINA 359 CHEMIN DES PATRIOTES NORD, MONT ST-HILAIRE QC J3G 4S6, Canada
LES ENFANTS GIOIA: ORGANISME D'ÉMERGENCE POUR ENFANTS ET JEUNES ADULTES ATTEINTS DE MALADIES ORPHELINES OU INCURABLES SERGE VEZINA 946 CHEMIN RICHELIEU, BELOEIL QC J3G 4P9, Canada
98198 CANADA INC. SERGE VEZINA 1359 CHEMIN DES PATRIOTES, MONT ST-HILAIRE QC , Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2X4

Similar businesses

Corporation Name Office Address Incorporation
Melco Steel Buildings Inc. 936 Monaco, St-hilaire, QC J3H 4R8 1985-11-01
Melco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Compagnie De Location D'equipement Montreal-melco Ltee 4 Place Du Commerce, Bureau 200, Brossard, QC J4W 3B3 1983-03-07
Snaaaap Housing System Inc 10 Chemin Du Lac, LÉry, QC J6N 1A1 1999-11-24
Melco Air Conditioning Limited 2200 North Central Rd, Fort Lee, ON 1967-06-09
Melco Sportswear Ltd./ltee 185 Spadina Avenue, Suite 610, Toronto, QC M5T 2C6 1974-03-04
Innercity Housing Incorporated 73 St Cuthbert St, Montreal, QC H2W 1L4 1978-11-15
The Sustainable Housing Foundation - 63 Blair Street, Toronto, ON M4B 3N5 2006-07-27
The Agency for Co-operative Housing - 190 O'connor St., 6th Floor, Ottawa, ON K2P 2R3 2004-07-28
Canadian Manufactured Housing Institute 500 - 150 Laurier Avenue West, Ottawa, ON K1P 5J4 1953-10-01

Improve Information

Please provide details on MELCO HOUSING SYSTEM 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