ENTERPRISES MIKE THURSTON INC.

Address:
45, Rue Chateauguay, Huntingdon, QC J0S 1H0

ENTERPRISES MIKE THURSTON INC. is a business entity registered at Corporations Canada, with entity identifier is 2311607. The registration start date is March 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2311607
Business Number 121046197
Corporation Name ENTERPRISES MIKE THURSTON INC.
Registered Office Address 45, Rue Chateauguay
Huntingdon
QC J0S 1H0
Incorporation Date 1988-03-21
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD BERLIN 60 BASTIEN SQUARE, SUITE 401, VICTORIA BC V8W 1J2, Canada
ROBERT THURSTON 99B JAMES E. DAVIS STREET, GREENFIELD PARK QC J4V 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-20 1988-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-16 current 45, Rue Chateauguay, Huntingdon, QC J0S 1H0
Address 1988-03-21 2005-03-16 2969 Route 138, Rr 2, Huntingdon, QC J0S 1H0
Name 1999-02-01 current ENTERPRISES MIKE THURSTON INC.
Name 1988-03-21 1999-02-01 IAN THURSTON ENTERPRISES INC.
Name 1988-03-21 1999-02-01 ENTREPRISES IAN THURSTON INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-21 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
1988-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45, RUE CHATEAUGUAY
City HUNTINGDON
Province QC
Postal Code J0S 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kb Maintenance Solutions Inc. 4126, Route 138, Godmanchester, QC J0S 1H0 2019-04-15
Sofan Thc Inc. 1137, Chemin Fairview, Hinchinbrooke, QC J0S 1H0 2017-08-10
L. & L. Cluff Inc. 141 Cluff Ave., Huntingdon, QC J0S 1H0 2015-06-01
Rose Lifescience Inc. 2295 Chemin Ridge, Huntingdon, QC J0S 1H0 2015-02-18
9141855 Canada Inc. 106 Chateauguay, Huntingdon, QC J0S 1H0 2015-01-02
8973008 Canada Inc. 110 Rue Châteauguay, Huntingdon, QC J0S 1H0 2014-07-30
Gestion Immodan Inc. 105 Rue Chateauguay, Huntingdon, QC J0S 1H0 2014-06-04
8727821 Canada Inc. 13 Rue Somerville, Huntingdon, QC J0S 1H0 2014-06-03
Service De Maintenance DuhÈme Inc. 2460, Rang 4, Godmanchester, QC J0S 1H0 2013-12-23
RÉcoltes Vanwinden Inc. 5396 Beaver Road, Godmanchester, QC J0S 1H0 2012-12-13
Find all corporations in postal code J0S 1H0

Corporation Directors

Name Address
RICHARD BERLIN 60 BASTIEN SQUARE, SUITE 401, VICTORIA BC V8W 1J2, Canada
ROBERT THURSTON 99B JAMES E. DAVIS STREET, GREENFIELD PARK QC J4V 2R6, Canada

Entities with the same directors

Name Director Name Director Address
DESIGNLODGE INC. ROBERT THURSTON 550 ST. ANDREW ST. WEST, FERGUS ON N1M 1P5, Canada
6607781 CANADA INC. ROBERT THURSTON 809 Miller Street, GREENFIELD PARK QC J4V 1W8, Canada
Les Entreprises Immo-Québec Inc. ROBERT THURSTON 222 F.X. GARNEAU, BOUCHERVILLE QC J4B 6R6, Canada
6327401 CANADA INC. ROBERT THURSTON 99B JAMES E. DAVIS STREET, GREENFIELD PARK QC J4V 2R6, Canada
LES PLACEMENTS THURSTON-PERREAULT INC. ROBERT THURSTON 222 FRANCOIS GARNEAU, BOUCHERVILLE QC J4B 6R6, Canada

Competitor

Search similar business entities

City HUNTINGDON
Post Code J0S 1H0

Similar businesses

Corporation Name Office Address Incorporation
Mike Duff Enterprises Ltee. 39 Hayden Street, Toronto, ON M4Y 2P2 1966-04-25
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Bossy Enterprises Inc. 136, Ile Ducharme, RosemÈre, QC J7A 4H8 1979-06-12
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Pat & Mike Enterprises Inc. 39 Nestow Dr., Nepean, ON K2G 4M2 1981-06-11
Mike Ulmer Enterprises Inc. 36 Tweedsmuir Ave, Dundas, ON L9H 4H5 2014-04-29
Mike Curley Enterprises Inc. 948 Simcoe St N., Oshawa, ON L1G 4W2 1981-09-14
Mike Giovinazzo Enterprises Inc. 25 Piety Hill Way, Ottawa, ON K2R 1C9 2001-01-12
Mike England Enterprises Inc. 6156 Sheba Dr, Longford Mills, ON L0K 1L0 2004-01-22
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19

Improve Information

Please provide details on ENTERPRISES MIKE THURSTON 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