MANULIFT E.M.I. LTD.

Address:
100 Rue D'anvers, St-augustin-de-desmaures, QC G3A 1S4

MANULIFT E.M.I. LTD. is a business entity registered at Corporations Canada, with entity identifier is 2169355. The registration start date is March 18, 1987. The current status is Active.

Corporation Overview

Corporation ID 2169355
Business Number 129112959
Corporation Name MANULIFT E.M.I. LTD.
MANULIFT E.M.I. LTEE
Registered Office Address 100 Rue D'anvers
St-augustin-de-desmaures
QC G3A 1S4
Incorporation Date 1987-03-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-YVES DROLET 2561 GREGG, STE-FOY QC G1W 1J7, Canada
MARTIN DROLET 999 RUE BEAUREGARD, APP. 520, SAINTE-FOY QC G1V 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-17 1987-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-08 current 100 Rue D'anvers, St-augustin-de-desmaures, QC G3A 1S4
Address 2007-03-19 2017-05-08 2470 Dalton, QuÉbec, QC G1P 3X1
Address 2003-02-27 2007-03-19 2470 Dalton, Ste-foy, QC G1P 3X1
Address 1987-03-18 2003-02-27 455 D Rue Mendel, Ste-foy, QC G1X 2L7
Name 2008-11-07 current MANULIFT E.M.I. LTD.
Name 2008-11-07 current MANULIFT E.M.I. LTEE
Name 1987-04-27 2008-11-07 MANULIFT E.M.I. LTD.
Name 1987-03-18 1987-04-27 EQUIPEMENT MANUTECH INTERNATIONAL E.M.I. LTEE
Status 1993-08-19 current Active / Actif
Status 1991-07-01 1993-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-11-28 Amendment / Modification Section: 178
2008-11-07 Amendment / Modification Name Changed.
Directors Changed.
2007-05-17 Amendment / Modification
2004-04-14 Amendment / Modification
2000-05-23 Amendment / Modification Directors Changed.
1987-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-05 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 100 rue d'Anvers
City St-Augustin-De-Desmaures
Province QC
Postal Code G3A 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6863132 Canada Inc. 110, Rue D'anvers, St-augustin-de-desmaures, QC G3A 1S4 2007-10-26
Leclerc Robotique Inc. 80, Rue D'anvers, Saint-augustin-de-desmaures, QC G3A 1S4 2004-03-11
ÉbÉnisterie R. Daigle Et AssociÉe Inc. 110 Rue D'anvers, St-augustin-de-desmaures, QC G3A 1S4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
JEAN-YVES DROLET 2561 GREGG, STE-FOY QC G1W 1J7, Canada
MARTIN DROLET 999 RUE BEAUREGARD, APP. 520, SAINTE-FOY QC G1V 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
10034843 CANADA INC. Martin Drolet 111 Centre Street SW, Langdon AB T0J 1X2, Canada

Competitor

Search similar business entities

City St-Augustin-De-Desmaures
Post Code G3A 1S4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
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 MANULIFT E.M.I. LTD. 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