INSTRUMENTS MULAB INC.

Address:
4900 Jean-talon Ouest, Bur. 220, Montreal, QC H4P 1W9

INSTRUMENTS MULAB INC. is a business entity registered at Corporations Canada, with entity identifier is 2570106. The registration start date is February 9, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2570106
Business Number 127529253
Corporation Name INSTRUMENTS MULAB INC.
MULAB INSTRUMENTS INC.
Registered Office Address 4900 Jean-talon Ouest
Bur. 220
Montreal
QC H4P 1W9
Incorporation Date 1990-02-09
Dissolution Date 1996-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
RICHARD CADIEUX 800 A DUDOMAINE, ST-JEAN-SUR-RICHELIEU QC J3B 2H6, Canada
ROBERT MORIN 4955 EDOUARD-MONTPETIT, APP. 2, MONTREAL QC H3W 1R1, Canada
PATRICE B. LAVOIE 1729 TETREAULT, ST-GEORGES-DE-CLARENVILLE QC J0J 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-08 1990-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-09 current 4900 Jean-talon Ouest, Bur. 220, Montreal, QC H4P 1W9
Name 1990-02-09 current INSTRUMENTS MULAB INC.
Name 1990-02-09 current MULAB INSTRUMENTS INC.
Status 1996-05-02 current Dissolved / Dissoute
Status 1995-06-01 1996-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-09 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-05-02 Dissolution
1990-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 JEAN-TALON OUEST
City MONTREAL
Province QC
Postal Code H4P 1W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3310035 Canada Inc. 4900 Jean Talon St West, Suite 240, Montreal, QC H4P 1W9 1996-10-30
3310043 Canada Inc. 4900 Jean Talon Street West, Suite 240, Montreal, QC H4P 1W9 1996-10-30
3267369 Canada Inc. 4900 Rue Jean-talon Ouest, Bureau 240, Montreal, QC H4P 1W9 1996-06-07
3191354 Canada Inc. 4900 Jean-talon O, Bur 240, Montreal, QC H4P 1W9 1995-10-12
3184919 Canada Inc. 4900 Jean Talon Ouest, Bur 240, Montreal, QC H4P 1W9 1995-09-20
Chaussures Groupe R.d.m. Ltee. 4912 Jean Talon Ouest, Montreal, QC H4P 1W9 1994-12-08
2994259 Canada Inc. 4912 Jean-talon Street W., Montreal, QC H4P 1W9 1994-01-19
2920662 Canada Inc. 5150 Jean Talon St W, Montreal, QC H4P 1W9 1993-05-05
2835681 Canada Inc. 4912 Jean-talon St West, Montreal, QC H4P 1W9 1992-07-09
2770202 Canada Inc. 4900 Jean-talon Street West, Suite 220, Montreal, QC H4P 1W9 1991-11-12
Find all corporations in postal code H4P1W9

Corporation Directors

Name Address
RICHARD CADIEUX 800 A DUDOMAINE, ST-JEAN-SUR-RICHELIEU QC J3B 2H6, Canada
ROBERT MORIN 4955 EDOUARD-MONTPETIT, APP. 2, MONTREAL QC H3W 1R1, Canada
PATRICE B. LAVOIE 1729 TETREAULT, ST-GEORGES-DE-CLARENVILLE QC J0J 2B0, Canada

Entities with the same directors

Name Director Name Director Address
NETPERF WIRELESS INC. RICHARD CADIEUX 178, RIMBAUD, ST-JEAN-SUR-RICHELIEU QC J2W 2P4, Canada
GERALD ROBITAILLE & ASSOCIES INC. RICHARD CADIEUX 545, BOUL. ST-LAURENT, UNITÉ 2405, OTTAWA ON K1K 4H9, Canada
GROUPE THIBAULT, VAN HOUTTE & ASSOCIÉS LTÉE RICHARD CADIEUX 545, BOULEVARD ST-LAURENT, UNITÉ 2405, OTTAWA ON K1K 4H9, Canada
COMMUNITY RESEARCH INITIATIVE OF TORONTO RICHARD CADIEUX 45 CARLTON STREET, SUITE NO 602, TORONTO ON M5B 2H9, Canada
PIERRE SEGUIN & ASSOCIES INC. RICHARD CADIEUX 1289 LOTUS, OTTAWA ON , Canada
LES AFFICHES DU MONT MEGANTIC INC. RICHARD CADIEUX 81 RUE ALBERT, SCOTSTOWN ON J0B 3B0, Canada
GINSBERG, GINGRAS & ASSOCIES/ASSOCIATES INC. RICHARD CADIEUX 287 RICHMOND ROAD, OTTAWA ON K1Z 6X4, Canada
6070698 CANADA INC. RICHARD CADIEUX 27 RUE KEHOE, VAL-DES-MONTS QC J8N 7W6, Canada
LUSSIER, TULL & CIE INC. RICHARD CADIEUX 2122, CANBERRA PL., OTTAWA ON K1B 4R4, Canada
2934957 CANADA INC. RICHARD CADIEUX 27 RUE KEHOE, VAL-DES-MONTS QC J8N 7W6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1W9

Similar businesses

Corporation Name Office Address Incorporation
Alembic Instruments Inc. 3285 Boulevard Cavendish, Suite 570, Montréal, QC H4B 2L9 2006-12-04
V.b.l. Instruments Ltd. 4262 Rue Varennes, C.p. 1193, Rock Forest, QC J1N 1Y1 1988-03-11
Instruments Calcul Ltee Commerce Court West, P.o.box 24, Toronto, ON M5L 1A8 1975-09-17
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
Les Instruments Leveltek Instruments Inc. 3575 Bellerive, Carignan, QC J3L 3P9 1983-11-22
Am Ophthalmic Instruments Inc. 94 Rue Blainville, Ste-therese, QC J7E 1X7 1983-02-25
Am Ophthalmic Instruments Inc. 110 Provencher, Boisbriand, QC J7G 1N1
Les Instruments G.l. Ltee 5471 Royalmount Ave., Montreal, QC H4P 1J3 1980-07-22
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11

Improve Information

Please provide details on INSTRUMENTS MULAB 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