MONTRI INVESTMENTS INC.

Address:
601 Rue Bonaventure, Trois-rivieres, QC G9A 2B8

MONTRI INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1994824. The registration start date is November 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1994824
Business Number 103228615
Corporation Name MONTRI INVESTMENTS INC.
LES INVESTISSEMENTS MONTRI INC.
Registered Office Address 601 Rue Bonaventure
Trois-rivieres
QC G9A 2B8
Incorporation Date 1985-11-01
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DANIEL JACOB 2875 CODERRE APT 1, TROIS RIVIERES QC G8Z 4M1, Canada
CLAUDE VALOIS 6710 LAJEUNESSE, TROIS RIVIERES QC G8Y 5R7, Canada
GARRY NICHOL 318 BERKSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada
GILLES CASTONGUAY 160 DES SAULES, POINTE DE L'ARC QC G0X 1Z0, Canada
RICHARD CORRIVAULT 5740 AVENUE ARTHUR, BROSSARD QC J4Z 1E2, 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 1986-05-08 current 601 Rue Bonaventure, Trois-rivieres, QC G9A 2B8
Name 1986-05-08 current MONTRI INVESTMENTS INC.
Name 1986-05-08 current LES INVESTISSEMENTS MONTRI INC.
Name 1985-11-01 1986-05-08 147657 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-01 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1990-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 601 RUE BONAVENTURE
City TROIS-RIVIERES
Province QC
Postal Code G9A 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fletch Garantie Plus Inc. 601 Rue Bonaventure, Trois-rivieres, QC G6A 2B8 1984-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Urgent and Advanced Research and Development (guard) 1100, Place Technoparc, Bureau 128-2, Trois-rivières, QC G9A 0A2 2018-04-03
Guard Environnement Inc. 1100, Place Du Technoparc, Suite 128-2, Trois-rivières, QC G9A 0A9 2020-04-17
Industrial Iot Inc. 214-1300 Place Du Technoparc, Trois-rivières, QC G9A 0A9 2018-03-24
Marketing Médical International (mmi) Inc. 1100, Place Du Technoparc, Trois-rivières, QC G9A 0A9 2012-07-17
Pegasi Systems International Inc. 1300, Place Du Technoparc, Bureau 106, Trois-rivières, QC G9A 0A9 2011-09-28
Abnatura Inc. 1100 Place Technoparc, Suite 111, Trois-rivieres, QC G9A 0A9 2009-06-05
Xit Télécom Inc. 1100 Place Du Technoparc, Suite 301, Trois-riviÈres, QC G9A 0A9 2002-07-01
TÉlÉcommunications Xittel Inc. 110 Place Du Technoparc, Suite 301, Trois-rivieres, QC G9A 0A9 2002-06-13
Pluritec Ltée 1100 Place Du Technoparc, Bureau 200, Trois-riviÈres, QC G9A 0A9
Design Michel Pellerin Inc 1100 Place Du Technoparc, Suite 300, Trois-rivières, QC G9A 0A9
Find all corporations in postal code G9A

Corporation Directors

Name Address
DANIEL JACOB 2875 CODERRE APT 1, TROIS RIVIERES QC G8Z 4M1, Canada
CLAUDE VALOIS 6710 LAJEUNESSE, TROIS RIVIERES QC G8Y 5R7, Canada
GARRY NICHOL 318 BERKSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada
GILLES CASTONGUAY 160 DES SAULES, POINTE DE L'ARC QC G0X 1Z0, Canada
RICHARD CORRIVAULT 5740 AVENUE ARTHUR, BROSSARD QC J4Z 1E2, Canada

Entities with the same directors

Name Director Name Director Address
SHAMATECH Inc. CLAUDE VALOIS 658 PROSPECT, SUITE 1, SHERBROOKE QC J1H 1A8, Canada
Thermo-Services D.C. ltée CLAUDE VALOIS 4796 RUE NOTRE-DAME, TROIS-RIVIERES-OUEST QC G9A 4Z4, Canada
FLETCH GARANTIE PLUS INC. CLAUDE VALOIS 6710 RUE LAJEUNESSE, TROIS RIVIERES OUEST QC G8Y 5R7, Canada
IDIA Events INC. Daniel Jacob 16 Hazelwood Avenue, Toronto ON M4J 1K5, Canada
9327177 Canada Corporation Daniel Jacob PH32 38 Grand Magazine Street, Toronto ON M5V 0B1, Canada
Thermo-Services D.C. ltée DANIEL JACOB 650 PLACE OUELLET, ST-LOUIS DE FRANCE QC G8T 8T9, Canada
ZENOXILA TECHNOLOGY SOLUTIONS Inc. Daniel Jacob 5209 - 5500 Somervale Court SW, Calgary AB T2Y 4L9, Canada
FLETCH GARANTIE PLUS INC. DANIEL JACOB 2875 RUE CODERRE, APP. 1, TROIS RIVIERES OUEST QC G8Z 4M1, Canada
LearningTurf Inc. Daniel Jacob 27-13825 155 Avenue Northwest, Edmonton AB T6V 0B8, Canada
Changing Habits Solutions Inc. Daniel Jacob 19 Rue du Régiment, Boischatel QC G0A 1H0, Canada

Competitor

Search similar business entities

City TROIS-RIVIERES
Post Code G9A2B8
Category investment
Category + City investment + TROIS-RIVIERES

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Montri Inc. 962 Rue Noiseux, Repentigny, QC J5Y 1Y6 1984-12-31
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Investissements Jo Ha Inc. 9 Stephenson, Dollard Des Ormeaux, QC H9A 2W1 2006-12-22
M.t.k. Investments Inc. 5050 De Sorel, #110, Montreal, QC H4P 1G5 2006-08-24

Improve Information

Please provide details on MONTRI INVESTMENTS 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