DISTRIBUTION NORMAND, MICHEL INC.

Address:
389 24e Avenue, Ile Perrot, QC J7V 4N1

DISTRIBUTION NORMAND, MICHEL INC. is a business entity registered at Corporations Canada, with entity identifier is 2543621. The registration start date is November 24, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2543621
Business Number 125374413
Corporation Name DISTRIBUTION NORMAND, MICHEL INC.
Registered Office Address 389 24e Avenue
Ile Perrot
QC J7V 4N1
Incorporation Date 1989-11-24
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LAFOREST 389 24E AVENUE, ILE-PERROT QC J7V 4N1, Canada
NORMAND BOUCHARD 1382 BOUL. WALBERG, DOLBEAU QC G8L 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-23 1989-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-24 current 389 24e Avenue, Ile Perrot, QC J7V 4N1
Name 1989-11-24 current DISTRIBUTION NORMAND, MICHEL INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-24 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 389 24E AVENUE
City ILE PERROT
Province QC
Postal Code J7V 4N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Habitations AndrÉ Gagnon Inc. 351 24 Ieme Avenue, Ile Perrot, QC J7V 4N1 1996-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
MICHEL LAFOREST 389 24E AVENUE, ILE-PERROT QC J7V 4N1, Canada
NORMAND BOUCHARD 1382 BOUL. WALBERG, DOLBEAU QC G8L 1H1, Canada

Entities with the same directors

Name Director Name Director Address
WASTE ROBOTICS INC. Michel Laforest 1711, chemin du Fleuve, Lévis QC G6W 1Z6, Canada
168820 CANADA INC. MICHEL LAFOREST 389 24E AVENUE, ILE PERROT QC J7V 4N1, Canada
Newtech Waste Solutions inc. Michel Laforest 1711 Chemin du Fleuve, Lévis QC G6W 1Z6, Canada
3202381 CANADA INC. MICHEL LAFOREST 1238 BAILLARGEON, ILE STE-THERESE, ST-LUC QC J3B 6X3, Canada
TÉLÉPORTEUR DE FÉES ENCHANTERESSES INC. MICHEL Laforest 46 DE LA COLLINE, STONEHAM QC G0A 4P0, Canada
2949911 CANADA INC. MICHEL LAFOREST 389 24E AVE, ILE PERROT QC J7V 4N1, Canada
ADEQUAT SERVICE INFORMATIQUE INC. NORMAND BOUCHARD 26 RUE GAÉTAN, MERCIER QC J6R 1E3, Canada
107751 CANADA LTEE NORMAND BOUCHARD 1919 COSSETTE, MASCOUCHE QC , Canada
LES PRODUCTIONS TEL-ART LIMITEE NORMAND BOUCHARD 1919 COSSETTE, MASCOUCHE QC , Canada
3884139 CANADA INC. NORMAND BOUCHARD 1141, BOUL. MAISONNEUVE, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City ILE PERROT
Post Code J7V4N1

Similar businesses

Corporation Name Office Address Incorporation
Normand Delorme & Cie Inc. 1045 Rue Saint-michel, Longueuil, QC J4J 1P1 2007-09-18
Gestion Lumbex Inc. 861 Rue Normand, St-michel-des-saints, QC J0K 3B0 1983-12-30
Dr Michel Normand M.d. Inc. 1677 Place De Bruyeres, QuÉbec, QC G1W 3G9 2008-02-12
Les Entreprises Forestieres Martel Et Ethier Inc. 620 Normand, St Michel Des Saints, QC J0K 3B0 1984-04-25
Les Placements Michel Normand Parent Ltee 555 Dorchester Ouest, Suite 480, Montreal, QC H2Z 1B1 1983-11-02
St. Michel Fish Market Inc. 9179 Boul. St. Michel, St. Michel (montreal), QC H1Z 3G6 1980-01-30
V.m. Velocity Distribution 2020 Inc. 877 De Lausanne, St-michel, QC J0L 2J0 2020-06-05
Technopar Distribution Inc. 470 Michel Jasmin, Dorval, QC H9P 1C3 1979-12-21
Michel Homatter Distribution Inc. 55 Amos, C P 82, Montreal, QC H5A 1A3 1988-07-14
Distribution Michel Laberge Inc. 1493 Racine, Ste-foy, QC G2E 3P4 1981-08-24

Improve Information

Please provide details on DISTRIBUTION NORMAND, MICHEL 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