LES INVESTISSEMENTS INTERNATIONAUX SAINT-MARTINO INC.

Address:
2285 Francis Hughes, Bur 201, Laval, QC H7S 1N5

LES INVESTISSEMENTS INTERNATIONAUX SAINT-MARTINO INC. is a business entity registered at Corporations Canada, with entity identifier is 2325721. The registration start date is April 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2325721
Business Number 881647861
Corporation Name LES INVESTISSEMENTS INTERNATIONAUX SAINT-MARTINO INC.
Registered Office Address 2285 Francis Hughes
Bur 201
Laval
QC H7S 1N5
Incorporation Date 1988-04-27
Dissolution Date 2003-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAIN MANSEAU 31 BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 1A3, Canada
DUY-AN DO 12198 NOTRE DAME EST, POINTE AUX TREMBLES QC H1B 2Z1, Canada
MICHEL R. GROULX 1500 DE PADOUE, VIMONT, LAVAL QC H7M 4V9, Canada
PHAM NGUYET NGA 2279 RUE ONTARIO EST, MONTREAL QC H2K 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-26 1988-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-03 current 2285 Francis Hughes, Bur 201, Laval, QC H7S 1N5
Name 1992-07-02 current LES INVESTISSEMENTS INTERNATIONAUX SAINT-MARTINO INC.
Name 1988-04-27 1992-07-02 LES CONTENANTS SNACKERS INC.
Status 2003-03-03 current Dissolved / Dissoute
Status 2002-10-01 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-11 2002-10-01 Active / Actif
Status 1996-08-01 1996-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-03-03 Dissolution Section: 212
1988-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2285 FRANCIS HUGHES
City LAVAL
Province QC
Postal Code H7S 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optima Sprinklers Inc. 2285 Ave. Francis-hugues, Suite 320, Laval, QC H7S 1N5 1998-11-30
Kolostat Holding Inc. 2205 Francis Hughes Ave, Chomedey, QC H7S 1N5 1993-07-07
Acier Sambec (steel) Ltee 2225 Francis Hughes, Laval, QC H7S 1N5 1992-11-17
Kolostat International Inc. 2205 Francis-hughes Avenue, Chomedey, Laval, QC H7S 1N5 1991-04-03
Les Placements Mijaca Inc. 2285 Francis-hughes, Bureau 330, Laval, QC H7S 1N5 1991-03-06
Groupe Simmo Banniere Quebec Inc. 2285 Rue Francis Hughes, Bureau 100, Laval, QC H7S 1N5 1989-05-23
164267 Canada Inc. 2305 Francis Hughes, Laval, QC H7S 1N5 1988-12-31
Tolerie Profab Inc. 2205 Francis Hughes Avenue, Chomedey, Laval, QC H7S 1N5 1985-05-28
Gestions Samuel S. Segal Ltee. 2205 Francis-hughes Avenue, Chomedey, Laval, QC H7S 1N5 1977-05-12
169612 Canada Inc. 2305 Francis Hughes, Laval, QC H7S 1N5 1989-09-13
Find all corporations in postal code H7S1N5

Corporation Directors

Name Address
ALAIN MANSEAU 31 BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 1A3, Canada
DUY-AN DO 12198 NOTRE DAME EST, POINTE AUX TREMBLES QC H1B 2Z1, Canada
MICHEL R. GROULX 1500 DE PADOUE, VIMONT, LAVAL QC H7M 4V9, Canada
PHAM NGUYET NGA 2279 RUE ONTARIO EST, MONTREAL QC H2K 1V9, Canada

Entities with the same directors

Name Director Name Director Address
LES INVESTISSEMENTS MARTINO PHAM INC. PHAM NGUYET NGA 506 19IEME AVENUE, POINTE AUX TREMBLES QC H1B 3E2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S1N5

Similar businesses

Corporation Name Office Address Incorporation
R. L. Martino Et Compagnie Ltee 100 De Vere Gardens, Toronto 12, ON M5M 3G2 1966-06-29
Les Investissements Martino Pham Inc. 506 19ieme Avenue, Pointe Aux Trembles, QC H1B 3E2 1994-10-24
Martino & Bros. Restaurants Ltd. 5993 Auteuil, Brossard, QC J4Z 1N1 1978-02-15
Les Investissements Internationaux M.i.a.m.i. Inc. 61 Rosemount Avenue, Westmount, QC H3Y 3G6 1979-05-16
Les Investissements Internationaux De Telephones Illustres Inc. 1800 Rue Bercy, Apt. 1706, Montreal, QC H2K 4K5 1993-09-24
Investissements Internationaux C.a.l.f. Inc. 1250 René-lévesque Ouest, Suite 2940, Montréal, QC H3B 4W8 2005-10-14
Polscan International Investments Inc. 16 Dutch, Bedford, QC J0J 1A0 1988-12-29
Campita International Investments Inc. 512-2500 Pierre Dupuy, Montreal, QC H3C 4L1 1990-12-11
Les Investissements Internationaux Ponnwell Inc. 1107 Marlatt, St-laurent, QC H4R 1T1 1994-08-10
Les Investissements Immobiliers Internationaux Miglialo Inc. 3829 Clichy, St-vincent-de-paul, QC H7E 1X3 1988-12-21

Improve Information

Please provide details on LES INVESTISSEMENTS INTERNATIONAUX SAINT-MARTINO 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