MALCOM-CAN INC.

Address:
2473 Blvd. St-martin Est, Suite 201, Laval, QC H7E 4X6

MALCOM-CAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2230437. The registration start date is August 26, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2230437
Business Number 121032189
Corporation Name MALCOM-CAN INC.
Registered Office Address 2473 Blvd. St-martin Est
Suite 201
Laval
QC H7E 4X6
Incorporation Date 1987-08-26
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. GARY ROSS 12196 PASTEUR, MONTREAL QC H3M 2K2, Canada
ORAZIO RINALDI 14 CH. DES TRILLES, LAVAL QC H7Y 1K2, Canada
RENE BERNIER 3691 ORLEANS, BROSSARD QC J4Y 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-25 1987-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-26 current 2473 Blvd. St-martin Est, Suite 201, Laval, QC H7E 4X6
Name 1987-08-26 current MALCOM-CAN INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-08-26 1992-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2473 BLVD. ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7E 4X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Euro-amersud Import-export Inc. 2495 Boul St-martin Est, Bur 8, Laval, QC H7E 4X6 1995-11-09
137151 Canada Inc. 2495 Boul St-martin E, Laval, QC H7E 4X6 1984-12-12
Huchabe Ltee 2473 Boul. St-martin Est, Bureau 203, Laval, QC H7E 4X6 1982-11-19
Les Entreprises Alberto Bernardi Inc. 2495 St-martin Blvd E, Local 11, Duvernay, Laval, QC H7E 4X6 1986-12-17
Malo Realtor Inc. 2473 Boul. St-martin Est, Suite 204, Laval, QC H7E 4X6 1988-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
M. GARY ROSS 12196 PASTEUR, MONTREAL QC H3M 2K2, Canada
ORAZIO RINALDI 14 CH. DES TRILLES, LAVAL QC H7Y 1K2, Canada
RENE BERNIER 3691 ORLEANS, BROSSARD QC J4Y 2M1, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTION RINALDI-RYCAR INC. ORAZIO RINALDI 14 CHEMIN DES TRILLES, LAVAL QC H7Y 1K2, Canada
ANTHONY-MICHAEL CONSTRUCTION INC. ORAZIO RINALDI 10 PLACE DARNEY, LORRAINE QC J6Z 4M8, Canada
ROBIOTECH FERRO INC. RENE BERNIER 260 BEAUSOLEIL, LAPRAIRIE QC J5R 4Y8, Canada
TEBERCO INC. RENE BERNIER 3691 ORLEANS, BROSSARD QC J4Y 2M1, Canada
GARAGE J. & R. BERNIER INC. RENE BERNIER 51 AVE DE LA MER, BAIE-DES-SABLES, CTE MATANE QC , Canada
CAMETOX 2000 INC. RENE BERNIER 260 RUE BEAUSOLEIL, LA PRAIRIE QC J5R 4Y8, Canada
CAMETOX INC. RENE BERNIER 260 RUE BEAUSOLEIL, LA PRAIRIE QC J5R 4Y8, Canada
147434 CANADA INC. RENE BERNIER 1635 RUE NORMAND BETHUNE, LAVAL QC H7M 4B5, Canada
BERNE HYDRO-MECHANIC COMPANY LIMITED RENE BERNIER 18 PLACE BEAUJOLAIS, CANDIAC QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E4X6

Similar businesses

Corporation Name Office Address Incorporation
Malcom Publishing Inc. 450 Albert Hudon, Suite 11, Montreal Nord, QC H1G 3J9 1993-09-14
10208132 Canada Incorporated 161b Malcom Pl, Courtenay, BC V9N 8X8 2017-04-25
Fromagerie St-fidele Inc. 2815 Boulevard Malcom Fraser, La Malbaie, QC G5A 2J2 2001-05-01
3044203 Canada Inc. 5 Malcom Circle, Dollard Des Ormeaux, QC H9B 1K9 1994-06-20
Malcom Mines Inc. 100 King Street West, 37th Floor, Toronto, ON M5X 1C9 2006-07-26

Improve Information

Please provide details on MALCOM-CAN 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