MONT INTERNATIONAL, COMMERCE & INDUSTRIE (MICI) INC.

Address:
1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6

MONT INTERNATIONAL, COMMERCE & INDUSTRIE (MICI) INC. is a business entity registered at Corporations Canada, with entity identifier is 2141841. The registration start date is January 9, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2141841
Business Number 103753851
Corporation Name MONT INTERNATIONAL, COMMERCE & INDUSTRIE (MICI) INC.
Registered Office Address 1210 Ouest, Rue Sherbrooke
5e Etage
Montreal
QC H3A 1H6
Incorporation Date 1987-01-09
Dissolution Date 1997-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
F. LEMIEUX 180 DES BULEDUX, STE CATHERINE DE HATH QC J0B 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-08 1987-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-09 current 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6
Name 1987-01-09 current MONT INTERNATIONAL, COMMERCE & INDUSTRIE (MICI) INC.
Name 1987-01-09 current MONT INTERNATIONAL, COMMERCE ; INDUSTRIE (MICI) INC.
Status 1997-04-18 current Dissolved / Dissoute
Status 1990-05-01 1997-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-09 1990-05-01 Active / Actif

Activities

Date Activity Details
1997-04-18 Dissolution
1987-01-09 Incorporation / Constitution en société

Office Location

Address 1210 OUEST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
Sidoco Holdings Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
147609 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e, Montreal, QC H3A 1H6 1985-10-29
147608 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-10-29
Productions Windsor Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-07-25
Les Distributions Triobec Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-11-20
Grizzly Real Estate & Business Development (devicom) Inc. 1210 Ouest, Rue Sherbrooke, Suite 775, Montreal, QC H3A 1H6 1987-01-08
Alkebec Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6
106847 Canada Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6 1981-06-10
La Connexion Des Importations Inc. 1210 Ouest, Rue Sherbrooke, 5th Floor, Montreal, QC H3A 1H6 1981-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
F. LEMIEUX 180 DES BULEDUX, STE CATHERINE DE HATH QC J0B 1W0, Canada

Entities with the same directors

Name Director Name Director Address
MESSAGE TELEJET EXPRESS (1979) INC. F. LEMIEUX 10 RUE MARTINEAU, ST-HYACINTHE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Société Canadienne Mici 5031, Boul. Lasalle, Verdun, QC H4G 2B9 2015-07-26
La Chambre De Commerce Et Industrie Mont-joli-mitis C.p. 183, Mont-joli, QC G5H 3K9 1930-04-05
Chambre BilatÉrale De Commerce Et D'industrie Canada-belgique (cbcicb) 850 Chemin Saint Clare, Mont-royal, QC H3R 2M6 2007-02-13
Chambre Chilienne D'industrie Et Commerce à Montréal 24 Mont-royal Ouest, Suite 403, Montreal, QC H3T 2S2 2007-09-11
La Federation Canadienne Des Chambres Pour L'industrie Et Le Commerce International (fccici) 82 Rue De Paris, Dollard-des-ormeaux, QC H9B 3E3 1997-04-01
Chambre De Commerce Et D'industrie De Saint-laurent-mont-royal 5255 Boul. Henri-bourassa Ouest, Bureau 101, Saint-laurent, QC H4R 2M6 1981-09-04
3n, Commerce, Industrie & Affaires Inc. 815 Cote Vertu, Suite 107, St-laurent, QC H4L 1Y6 1987-10-30
The Chamber of Commerce Town of Mont Royal 4480 Cote De Liesse, Suite 110, Mont Royal, QC H4N 2R1 1990-11-02
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02

Improve Information

Please provide details on MONT INTERNATIONAL, COMMERCE & INDUSTRIE (MICI) 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