MULTI-SHINE INC.

Address:
105 Avenue Gatineau, Gatineau, QC J8T 4J4

MULTI-SHINE INC. is a business entity registered at Corporations Canada, with entity identifier is 2067455. The registration start date is June 19, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2067455
Business Number 881813752
Corporation Name MULTI-SHINE INC.
Registered Office Address 105 Avenue Gatineau
Gatineau
QC J8T 4J4
Incorporation Date 1986-06-19
Dissolution Date 1996-03-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RONALD BAINES 27 RUE DES FLANDRES SUITE 33, GATINEAU QC J8J 5V5, Canada
MICHEL SEVIGNY 34 RUE BERGERAC, GATINEAU QC J8T 1E2, Canada
PAUL COTE 64 RUE ST-RAYMOND, HULL QC J8Y 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-18 1986-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-19 current 105 Avenue Gatineau, Gatineau, QC J8T 4J4
Name 1986-06-19 current MULTI-SHINE INC.
Status 1996-03-26 current Dissolved / Dissoute
Status 1989-10-02 1996-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-19 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-26 Dissolution
1986-06-19 Incorporation / Constitution en société

Office Location

Address 105 AVENUE GATINEAU
City GATINEAU
Province QC
Postal Code J8T 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2944430 Canada Inc. 85 Ave Gatineau, Gatineau, QC J8T 4J4 1993-08-10
2735741 Canada Inc. 77 Ave Gatineau, Gatineau, QC J8T 4J4 1991-07-09
Azure Lumi-n-art Inc. 73 Ave Gatineau, Gatineau, QC J8T 4J4 1985-05-21
147067 Canada Inc. 77 Ave Gatineau, Gatineau, QC J8T 4J4 1985-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
RONALD BAINES 27 RUE DES FLANDRES SUITE 33, GATINEAU QC J8J 5V5, Canada
MICHEL SEVIGNY 34 RUE BERGERAC, GATINEAU QC J8T 1E2, Canada
PAUL COTE 64 RUE ST-RAYMOND, HULL QC J8Y 1S2, Canada

Entities with the same directors

Name Director Name Director Address
LAMARRE PLATIX INC. MICHEL SEVIGNY 206 AVENUE BELMONT, POINTE CLAIRE QC H9R 5M8, Canada
ST-BRUNO PLASTIQUE INC. MICHEL SEVIGNY 206 RUE BELMONT, PTE-CLAIRE QC H9P 5M8, Canada
PYROMATECK INC. MICHEL SEVIGNY 28 MIRAGE ST., GATINEAU QC J8R 3P1, Canada
141542 CANADA INC. MICHEL SEVIGNY 344 ST-EMILION, GATINEAU QC J8R 2R4, Canada
TORUSFX Inc. Michel Sevigny 660 College Street, App. 1, Toronto ON M6G 1B8, Canada
107893 CANADA LTEE MICHEL SEVIGNY RR1, WILSON'S CORNER QC , Canada
M. SEVIGNY CONSULTING INTERNATIONAL INC. MICHEL SEVIGNY 40 APPLE CREEK CRESCENT, KANATA ON K2M 2M5, Canada
JEKAFI INC. PAUL COTE 345 EMERY, SUITE 3, MONTREAL QC H2X 1J2, Canada
CREATIONS DU CO PA INC. PAUL COTE 1525 RUE D'AUTEUIL, DUVERNAY QC , Canada
7593490 CANADA INC. Paul Cote 320 Bay Street, Ottawa ON K1R 6A1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T4J4

Similar businesses

Corporation Name Office Address Incorporation
Mouvement U Shine 375a Saint Laurent Boulevard, Ottawa, ON K1K 2Z7 2019-12-31
Orapi-dry Shine Products Inc. 102-1963, Rue Frank-carrel, Québec, QC G1N 2E6 2010-03-17
Les Industries Shine Ltee 4119 Sherbrooke St. West, Westmount, QC H3Z 1A7 1969-06-18
Commerce International Leading Shine Inc. 307 Lagace, Dorval, QC H9S 2M2 1997-04-14
Corporation Rain Shine 183 Argyle Street, Kirkland, QC H9H 5A6 1998-11-24
Multi Cedar Ltd. 216 Rue Principale Nord, Esprit-saint, QC G0K 1A0
Multi-draft Systems Ltd. 79 Rue Goupil, Vimont, QC H7K 1K8 1990-02-14
Les Multi-produits Mpi Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-09-14
Multi Displays J.b. Ltd. 1273 Island, Montreal, QC H3K 2N4 1979-02-19
L'energie Multi R.h.h. Internationale Inc. 9 Anwoth Road, Westmount, QC H3Y 2E6 1987-07-21

Improve Information

Please provide details on MULTI-SHINE 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