Les Inventions Morin Inc.

Address:
30 Boul Industriel, St- Eustache, QC J7R 5C1

Les Inventions Morin Inc. is a business entity registered at Corporations Canada, with entity identifier is 2018888. The registration start date is January 24, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2018888
Business Number 129007647
Corporation Name Les Inventions Morin Inc.
Registered Office Address 30 Boul Industriel
St- Eustache
QC J7R 5C1
Incorporation Date 1986-01-24
Dissolution Date 2007-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-23 1986-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-10 current 30 Boul Industriel, St- Eustache, QC J7R 5C1
Address 1997-05-30 2001-09-10 2868 Sullivan Road, Sullivan, QC J0Y 2N0
Name 1990-12-27 current Les Inventions Morin Inc.
Name 1986-01-24 1990-12-27 JOUVAL RESOURCES INC.
Name 1986-01-24 1990-12-27 RESSOURCES JOUVAL INC.
Status 2007-11-29 current Dissolved / Dissoute
Status 1994-05-11 2007-11-29 Active / Actif
Status 1992-05-01 1994-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-11-29 Dissolution Section: 210
1986-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 BOUL INDUSTRIEL
City ST- EUSTACHE
Province QC
Postal Code J7R 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Equipements Armand Morin Inc. 30 Boul Industriel, St-eustache, QC J7R 5C1 1981-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipement Quadco Inc. 30, Boul. Industriel, St-eustache (quÉbec), QC J7R 5C1 1989-09-18
Usinage De Rimouski Inc. 30, Boul. Industriel, St-eustache, QC J7R 5C1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada

Entities with the same directors

Name Director Name Director Address
LES MACHINERIES TANGUAY INC. TANGUAY MACHINERY INC. Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
DESIGN par MITCHELL Inc. Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
QUADCO EQUIPMENT INC. CHARLES MACLENNAN 80 CALAIS, RIGAUD QC J0P 1P0, Canada
6004016 CANADA INC. CHARLES MACLENNAN 80, RUE CALAIS, RIGAUD QC J0P 1P0, Canada
129660 CANADA INC. CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada
10137316 CANADA INC. Charles MacLennan 80 ch. de Calais, Rigaud QC J0P 1P0, Canada
9863931 CANADA INC. Charles MacLennan 80 ch. de Calais, Rigaud QC J0P 1P0, Canada
80847 CANADA LTD. CHARLES MACLENNAN 224 BERLIOZ PAR, APT A, NUNS ISLAND QC , Canada
USINAGE DE RIMOUSKI INC. Charles MacLennan 80, ch. de Calais, Rigaud QC J0P 1P0, Canada
LES MACHINERIES TANGUAY INC. CHARLES MACLENNAN 153, CÔTE-SAINT-CHARLES, HUDSON QC J0P 1J0, Canada

Competitor

Search similar business entities

City ST- EUSTACHE
Post Code J7R 5C1

Similar businesses

Corporation Name Office Address Incorporation
T.i.l. Thermales Inventions Ltee 6630 Mcdonald Ave, Montreal, QC 1971-05-19
Inventions Izzi Inventions Inc. 181 54e Avenue, Pte-calumet, QC J0N 1G4 1993-03-04
Societe Pratique Du Developpement Des Inventions Et Brevets Ltee 2174 Ouest, Rue Sherbrooke, App 5, Montreal, QC 1935-02-08
Les Inventions Verobelle Limitee 48 Maple Street, Wellington, ON K0K 3L0 1995-05-11
Lucar Inventions Ltd. 257 Rue Notre-dame Sud, Thetford Mines, QC 1977-10-27
Inventions Akasa Inc. 1625, Rue Paxton, Porte 601, MontrÉal, QC H3J 1L1 2014-09-11
Les Inventions Miranova Inc. 371 Dalcourt, Ile Perrot, Pincourt, Ile Perrot, QC J7V 6G5 1981-02-06
Morin Isolation & Toitures Ltee 55, Rue Breadner, Gatineau, QC J8Y 2L7
17ieme Ave. Val Morin Inc. 479 Stuart Avenue, Outremont, Montreal, QC H2V 3H1 1981-07-24
Morin Insulation & Roofing Ltd. 55 Breadner, Gatineau, QC J8Y 2L7 1982-05-10

Improve Information

Please provide details on Les Inventions Morin 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