LES PRODUITS MENAGERS PROD-MA INC.

Address:
216 St-louis Street, Suite 201, Lemoyne, QC J4R 2L6

LES PRODUITS MENAGERS PROD-MA INC. is a business entity registered at Corporations Canada, with entity identifier is 2344122. The registration start date is June 13, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2344122
Corporation Name LES PRODUITS MENAGERS PROD-MA INC.
PROD-MA HOME CARE PRODUCTS INC.
Registered Office Address 216 St-louis Street
Suite 201
Lemoyne
QC J4R 2L6
Incorporation Date 1988-06-13
Dissolution Date 1990-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ULF H. THORNBLAD 840 VICTORIA, ST-LAMBERT QC J4R 1N5, Canada
YVES V. RAIC 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-12 1988-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-13 current 216 St-louis Street, Suite 201, Lemoyne, QC J4R 2L6
Name 1988-06-13 current LES PRODUITS MENAGERS PROD-MA INC.
Name 1988-06-13 current PROD-MA HOME CARE PRODUCTS INC.
Status 1990-06-21 current Dissolved / Dissoute
Status 1988-06-13 1990-06-21 Active / Actif

Activities

Date Activity Details
1990-06-21 Dissolution
1988-06-13 Incorporation / Constitution en société

Office Location

Address 216 ST-LOUIS STREET
City LEMOYNE
Province QC
Postal Code J4R 2L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
141248 Canada Ltee 238 Boul St-louis, Lemoyne, QC J4R 2L6 1985-04-16
Jalbert & Ass. Designers Inc. 222 Rue St-louis, Lemoyne, QC J4R 2L6 1981-05-22
Placements Les Patriotes Inc. 236 Rue St-louis, Ville Lemoyne, QC J4R 2L6 1980-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10490768 Canada Inc. 15, Rue Saint-francis, Saint-lambert, QC J4R 0A1 2017-11-10
11885456 Canada Inc. 201-100 Rue Cartier, Saint-lambert, QC J4R 0A3 2020-02-04
Villotec Inc. 404-100 Rue Cartier, Saint-lambert, QC J4R 0A3 2016-11-24
10304247 Canada Inc. 605-60 Rue Cartier, Saint-lambert, QC J4R 0A5 2017-06-30
Iuil Inc. 125-60 Cartier, Saint Lambert, QC J4R 0A5 2017-05-24
106600 Canada Inc. 60 Rue Cartier, Appartement 325, Saint-lambert, QC J4R 0A5 1981-04-30
Tech ComptabilitÉ Inc. 83 Rue Reid, Saint-lambert, QC J4R 0A6 2018-10-29
Black Sand Pr & Entertainment Inc. 740 Avenue Victoria, #304, Saint Lambert, QC J4R 0A8 2016-06-21
Waakoo Mobile Solutions Inc. 81 Rue Riverside, Saint-lambert, QC J4R 1A3 2014-08-03
Éditions Viveka Inc. 89 Riverside, Saint-lambert, QC J4R 1A3 2013-06-06
Find all corporations in postal code J4R

Corporation Directors

Name Address
ULF H. THORNBLAD 840 VICTORIA, ST-LAMBERT QC J4R 1N5, Canada
YVES V. RAIC 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Entities with the same directors

Name Director Name Director Address
3081478 CANADA INC. YVES V. RAIC 3465 REDPATH SUITE 205, MONTREAL QC H3G 2G8, Canada
165726 CANADA INC. YVES V. RAIC 85 CHEMIN LAKESIDE, SUITE 400, LAC BROME QC J0E 1V0, Canada
RAPRO INTERNATIONAL IMPORT-EXPORT INC. YVES V. RAIC 3465 REDPATH STREET, SUITE 205, MONTREAL QC H3G 2G8, Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4R2L6

Similar businesses

Corporation Name Office Address Incorporation
Le Quartier General De Prod Inc. 417 Rue St-pierre, Suite 208, MontrÉal, QC H2Y 2M4 2006-01-26
Pro-prod Gestion Inc. 5000 Rue D'iberville, Bureau 224, Montreal, QC H2H 2S6 2008-11-17
Gestion De Prod B+c Inc. 66 Rue De L'ortie, St-constant, QC J5A 2J1 2009-11-09
Produits Menagers Katel Inc. 3583 Jean Talon Street East, Montreal, QC H2A 1X4 1988-05-12
Multi Prod-in Ltd. 852, Rue Principale, St-ferdinand, QC G0N 1N0 2001-11-12
Produits MÉnagers Mti Inc. 5151 Thimens Boulevard, St-laurent, QC H4R 2C8 1992-05-27
Les Produits Menagers Mlm Inc. 5151 Thimens Boulevard, Saint Laurent, QC H4R 2C8 1983-10-05
Aristo Home Products Inc. 160 Laurentian Blvd., St-laurent, QC H4P 2J5 1986-03-03
Produits MÉnagers Royalmont Inc. 5892 David Lewis, Cote-st-luc, QC H3X 4A1 1988-06-22
Les Produits Menagers Zip-tight Inc. 150 Laurentien Boulevard, St Laurent, QC H4P 2J5 1983-09-30

Improve Information

Please provide details on LES PRODUITS MENAGERS PROD-MA 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