MIRACARGO LTEE

Address:
4976 Ponsard, Montreal, QC H3W 2A5

MIRACARGO LTEE is a business entity registered at Corporations Canada, with entity identifier is 2076403. The registration start date is July 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2076403
Business Number 881705750
Corporation Name MIRACARGO LTEE
Registered Office Address 4976 Ponsard
Montreal
QC H3W 2A5
Incorporation Date 1986-07-14
Dissolution Date 1997-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
BRUCE SCHREIBER 4867 GROSVENOR, MONTREAL QC H3W 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-13 1986-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-14 current 4976 Ponsard, Montreal, QC H3W 2A5
Name 1986-07-14 current MIRACARGO LTEE
Status 1997-05-23 current Dissolved / Dissoute
Status 1991-11-01 1997-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-14 1991-11-01 Active / Actif

Activities

Date Activity Details
1997-05-23 Dissolution
1986-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4976 PONSARD
City MONTREAL
Province QC
Postal Code H3W 2A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oeil De L'aigle Services En Environnement Inc. 4954 Ponsard Ave., Montreal, QC H3W 2A5 1998-01-06
Corporation De Gestion Gestco 4934 Ponsard Street, Montreal, QC H3W 2A5 1987-12-22
Aglm Conseillers En Projets Inc. 4914 Ponsard, Montreal, QC H3W 2A5 1987-09-02
153356 Canada Inc. 4934 Ponsard Avenue, Montreal, QC H3W 2A5 1986-12-10
148837 Canada Inc. 4934 Ponsard, Montreal, QC H3W 2A5 1986-01-31
Produits De Loisir Sauben Ltee 4950 Ponsard Avenue, Montreal, QC H3W 2A5 1979-08-13
151889 Canada Inc. 4934 Ponsard, Montreal, QC H3W 2A5 1986-09-17
Maxibar Distribution International Inc. 4934 Ponsard, Montreal, QC H3W 2A5 1991-01-11
160738 Canada Inc. 4934 Ponsard Street, Montreal, QC H3W 2A5 1988-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
BRUCE SCHREIBER 4867 GROSVENOR, MONTREAL QC H3W 2M2, Canada

Entities with the same directors

Name Director Name Director Address
154369 CANADA INC. BRUCE SCHREIBER 4867 GROSVENOR, MONTREAL QC H3W 2M2, Canada
ALBA THREAD (1986) INC. BRUCE SCHREIBER 250 KENSINGTON AVENUE, SUITE 404, WESTMOUNT QC H3Z 2J8, Canada
116602 CANADA INC. BRUCE SCHREIBER 250 KENSINGTON, WESTMOUNT QC H3Z 2G8, Canada
IMMEUBLES SERVICE PLUS ISP INC. BRUCE SCHREIBER 4867 GROSVENOR, MONTREAL QC H3W 2M2, Canada
BRUVEST REALTY AND DEVELOPMENT INC. BRUCE SCHREIBER 814-5250 FERRIER ST., MONTREAL QC H4P 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2A5

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on MIRACARGO LTEE 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