OMNIPRO SERVICES INC.

Address:
4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5

OMNIPRO SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2694930. The registration start date is March 1, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2694930
Business Number 141592386
Corporation Name OMNIPRO SERVICES INC.
Registered Office Address 4150 St-catherine St. W.
Suite 600
Montreal
QC H3Z 2Y5
Incorporation Date 1991-03-01
Dissolution Date 2002-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE LUSSIER 14 LABRECHE, KIRKLAND QC H9J 3W6, Canada
MICHEL BIENVENU 5108 CADILLAC, PIERREFONDS QC H8Z 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-28 1991-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-01 current 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5
Name 1996-07-12 current OMNIPRO SERVICES INC.
Name 1991-03-01 1996-07-12 2694930 CANADA INC.
Status 2002-07-03 current Dissolved / Dissoute
Status 1999-07-09 2002-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-27 1999-07-09 Active / Actif
Status 1993-06-01 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-07-03 Dissolution Section: 210
1991-03-01 Incorporation / Constitution en société

Office Location

Address 4150 ST-CATHERINE ST. W.
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
143586 Canada Inc. 4150 St Catherine St West, Suite 350, Montreal, QC H3Z 2Y5 1985-05-29
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
PIERRE LUSSIER 14 LABRECHE, KIRKLAND QC H9J 3W6, Canada
MICHEL BIENVENU 5108 CADILLAC, PIERREFONDS QC H8Z 3C8, Canada

Entities with the same directors

Name Director Name Director Address
ALIMENT ORIAN INTERNATIONAL FOOD INC. MICHEL BIENVENU 1240 GARNIER, LONGUEUIL QC J4J 5C8, Canada
LES IMMEUBLES PIERRE LUSSIER INC. PIERRE LUSSIER 528 RUE PERE-MARQUETTE APT. 9, QUEBEC QC G1S 1Z4, Canada
GESTION LUSSIER, LALIBERTE INC. PIERRE LUSSIER 10755 RUE ST-REAL, SUITE 101, MONTREAL QC H3M 2Y5, Canada
LES ENTREPOTS J.E.L. LTEE PIERRE LUSSIER 1741 RUE CAROLYN, ST-BRUNO QC J3G 2W1, Canada
LIMEXCO INC. PIERRE LUSSIER 728 AVENUE RENAUD, DORVAL QC H9P 1H5, Canada
GESTION DUVERNAY LTEE Pierre Lussier 205 4ième Avenue, Saint-Anicet QC J0S 1M0, Canada
139522 CANADA INC. PIERRE LUSSIER 100 LES BOULEAUX, LAVAL SUR LE LAC QC H7R 1E2, Canada
153917 CANADA INC. PIERRE LUSSIER 3460 RUE PEEL, APP 1410, MONTREAL QC H3A 2M1, Canada
LES DISTRIBUTEURS DE JOURNAUX PIERRE LUSSIER INC. PIERRE LUSSIER 360 RUE BERTRAND, ROSEMERE QC J7A 1Y4, Canada
SOCIETE DE GESTION DE PLACEMENT LUSSIER, POULIOT & LUSSIER INC. PIERRE LUSSIER 55 CH COTE STE CATHERINE, APP 204, OUTREMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Omnipro Heating and Cooling Inc. 5735 O'meara St., Mississauga, ON L5V 2Z3 2009-06-02
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Les Services De Cafe Maurice Coffee Services Ltd. 5228 Boul. Des Arbres, Pierrefonds, QC 1976-04-08
Itn Logistics Services Inc. 10500 Ch. De La Côte-de-liesse, S 112, Suite 160, Lachine, QC H8T 1A4 2014-12-02
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Services Santé Bhb Health Services Inc. 5165 Sherbrooke West, Suite 111, Montreal, QC H4A 1T5 2017-06-19
Services De Credit-bail Ct Inc. 320 Bay Street, Toronto, ON M5H 2P6 1988-12-13
Ccs Air Services Inc. 1 Place Ville-marie, Suite 3900, MontrÉal, QC H3B 4M7 2002-11-27
Can-act Payment Services Inc. 7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3
Cml Legal Services Inc. 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 2017-08-03

Improve Information

Please provide details on OMNIPRO SERVICES 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