MILLFOAM (1984) INC.

Address:
8355 Jeanne Mance Street, Montreal, QC H2P 2Y1

MILLFOAM (1984) INC. is a business entity registered at Corporations Canada, with entity identifier is 2275678. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2275678
Business Number 875534745
Corporation Name MILLFOAM (1984) INC.
Registered Office Address 8355 Jeanne Mance Street
Montreal
QC H2P 2Y1
Dissolution Date 1988-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-16 1987-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-17 current 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1
Name 1987-12-17 current MILLFOAM (1984) INC.
Status 1988-05-19 current Dissolved / Dissoute
Status 1987-12-17 1988-05-19 Active / Actif

Activities

Date Activity Details
1988-05-19 Dissolution
1987-12-17 Amalgamation / Fusion Amalgamating Corporation: 1815695.
1987-12-17 Amalgamation / Fusion Amalgamating Corporation: 2273667.

Corporations with the same name

Corporation Name Office Address Incorporation
Millfoam (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14

Office Location

Address 8355 JEANNE MANCE STREET
City MONTREAL
Province QC
Postal Code H2P 2Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
173991 Canada Inc. 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1 1982-05-19
174416 Canada Inc. 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1 1984-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
110537 Canada Inc. 8355 Jeanne Mance St., Montreal, QC H2P 2Y1 1981-09-23
110739 Canada Inc. 8355 Jeanne Mance St., Montreal, QC H2P 2Y1 1981-09-23
Millfoam (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14
Sous-tapis National (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14
159224 Canada Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1987-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FREEDOM ONE INVESTMENT FUND INC. IRWIN MILLER 5850 MARC CHAGALL ST, SUITE 801, COTE ST-LUC QC H4W 3H2, Canada
82134 CANADA LTD. IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada
NATIONAL UNDERLAY (1984) INC. IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada
NATIONAL UNDERLAY (1968) CO. LTD. IRWIN MILLER 6595 MACKLE ROAD #718, COTE ST LUC QC , Canada
DIAMANT NOIR ENCANTEURS ET LIQUIDATEURS INC. IRWIN MILLER 7921 MACKLE RD, COTE ST-LUC QC H4W 1A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2Y1

Similar businesses

Corporation Name Office Address Incorporation
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Les Modes Tobi (1984) Inc. 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 1984-07-25
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31
Sous-tapis National (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14
Aeroclub De Montreal (1984) Inc. 5800 Chemin De L'aeroport, St-hubert, QC J3Y 8Y9 1984-03-27

Improve Information

Please provide details on MILLFOAM (1984) 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