THERMOPOMPES MONTEREGIE INC.

Address:
1600 Boul Provencher, Suite 100, Brossard, QC J4W 3H2

THERMOPOMPES MONTEREGIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1995227. The registration start date is November 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1995227
Business Number 881753156
Corporation Name THERMOPOMPES MONTEREGIE INC.
Registered Office Address 1600 Boul Provencher
Suite 100
Brossard
QC J4W 3H2
Incorporation Date 1985-11-14
Dissolution Date 1997-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MARCEL GIGUERE 2592 BOUL ROME, BROSSARD QC J4Y 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-13 1985-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-14 current 1600 Boul Provencher, Suite 100, Brossard, QC J4W 3H2
Name 1988-03-31 current THERMOPOMPES MONTEREGIE INC.
Name 1985-11-14 1988-03-31 CAN-BIDET INC.
Status 1997-05-07 current Dissolved / Dissoute
Status 1990-03-01 1997-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-14 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-05-07 Dissolution
1985-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 BOUL PROVENCHER
City BROSSARD
Province QC
Postal Code J4W 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre D'affaires Frontenac Sud Ltee 8 Pace Du Commerce, Suite 100, Brossard, QC J4W 3H2 1986-02-04
Gerance De Risques Specialises Internationale (i.s.r.m.) Ltee 8 Place Du Commerce, Suite 225, Brossard, QC J4W 3H2 1979-10-25
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Pol - E - Mar Quebec Inc. 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1991-10-31
Les Installations Sportives Defargo Inc. 1600 Boul. Provencher, 120, Brossaard, QC J4W 3H2 1985-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
MARCEL GIGUERE 2592 BOUL ROME, BROSSARD QC J4Y 1R1, Canada

Entities with the same directors

Name Director Name Director Address
TYCO LABORATORIES OF CANADA INC. MARCEL GIGUERE 2210 PLACE DES FLAMANTS ST, ST-ROSE, LAVAL QC H7L 4C1, Canada
GRINNELL CORPORATION OF CANADA LTD. MARCEL GIGUERE 2210 PLACE DES FLAMANTS, ST-ROSE, LAVAL QC H7L 4C1, Canada
SOCIETE MOBILIERE LANIRO INC. MARCEL GIGUERE 129 RUE LESSARD, STE-JUSTINE QC G0R 1Y0, Canada
CONSTRUCTIONS MEC-PRO INC. MARCEL GIGUERE 4002 RUE BELLECHASSE, MONTREAL QC H1X 1J7, Canada
RECY-SOLS INC. MARCEL GIGUERE 2592 BOUL ROME, BROSSARD QC J4Y 1R1, Canada
LES ENTREPRISES DE MAINTENANCE GENERALE M.G. INC. MARCEL GIGUERE 1085 BAILLARGEON, BROSSARD QC J4Z 1S9, Canada
166762 CANADA INC. MARCEL GIGUERE 12725 RUE WILSON, SAINT-HYACINTHE QC J2T 2V4, Canada
GESTION BREGIMAR CANADA (1983) LTEE MARCEL GIGUERE 2330 RUE NICOLAS, BROSSARD QC , Canada
Thallangeur inc. MARCEL GIGUERE 129 BOUL LESSARD, COMTE DE BELLECHASSE QC G0R 1Y0, Canada
GRINNELL FIRE PROTECTION SYSTEMS COMPANY LIMITED MARCEL GIGUERE 8685 MANCE STREET, ST-LEONARD QC H1R 2K6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W3H2

Similar businesses

Corporation Name Office Address Incorporation
La Modèlerie De La Montérégie Inc. 232 Rue Pierre-delisle, Rimouski, QC G5L 5B1 2003-07-11
The Monteregie Partners for Community Development; 163 Cleghorn, St. Lambert, QC J4R 2J4 2000-11-06
Monteregie Shoes Inc. 322 R Lacroix, Contrecoeur, QC J0L 1C0 1961-05-01
Monteregie East Partnership for The English-speaking Community 551 Boulevard Sir-wilfrid-laurier, Suite: 106, Beloeil, QC J3G 4J1 2018-10-12
Monteregie Medical/sport Center Inc. 15 Cairns, Granby, QC J2G 6P9 1995-08-29
The Montérégie Youth Soccer Club 89 Mcnaughton, Hudson, QC J0P 1H0 2016-04-11
R.b.s. Thermopompes Inc. 770 Rue De La Coulee, Ste-julie, QC J3E 1T7 1989-10-26
Thermopompes N & R Sol Inc. 1155 Boulevard Ford, Chateauguay, QC J6J 4Z2 1982-02-24
Thermopompes Amabec Inc. 239 Rue Green, Suite 1, St-lambert, QC J4P 1S9 1988-06-02
Thermopompes Joli-mont Inc. 3243 7e Avenue, Rawdon, QC J0K 1S0 1987-06-02

Improve Information

Please provide details on THERMOPOMPES MONTEREGIE 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