Industries d'Ébénisterie Almic Inc.

Address:
1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3

Industries d'Ébénisterie Almic Inc. is a business entity registered at Corporations Canada, with entity identifier is 2817683. The registration start date is May 1, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2817683
Business Number 132813676
Corporation Name Industries d'Ébénisterie Almic Inc.
Almic Woodworking Industries Inc.
Registered Office Address 1080 Beaver Hall Hill
Suite 2100
Montreal
QC H2Z 1G3
Incorporation Date 1992-05-01
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P CHRYSOSFERIDIS 5262 PAISLEY, MONTREAL QC H1S 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-04-30 1992-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-01 current 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3
Name 1992-05-01 current Industries d'Ébénisterie Almic Inc.
Name 1992-05-01 current Almic Woodworking Industries Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-11 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Laboratoires Presschem Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1992-03-26
2880482 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1992-12-22
2916061 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1993-04-27
3339556 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1997-01-23
3369986 Canada Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1G3 1997-05-01
Les Services En Promotion Ajax Limitee 1080 Beaver Hall Hill, Ste 1600, Montreal, QC H2Z 1G3 1973-04-06
Tequip Ltd./ltee 1080 Beaver Hall Hill, Ste 1800, Montreal, QC H2Z 1G3 1973-04-16
Investissements Huca Ltee 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC H2Z 1G3 1969-01-21
Modes Hero Limitee 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1974-03-28
Systemes D'applications C G S Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-04-30
Find all corporations in postal code H2Z1G3

Corporation Directors

Name Address
P CHRYSOSFERIDIS 5262 PAISLEY, MONTREAL QC H1S 1V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1G3

Similar businesses

Corporation Name Office Address Incorporation
Almic Aviation Inc. 1968 De Versailles, St. Julie, QC J3E 2N6 2007-11-08
I.m.i. Industries D'ébenisterie Inc. 8755 Place Crescent 4, Anjou, QC H1J 1A9 1989-06-28
Les Industries D'ebenisterie Modarbo Inc. 4030 Boul Leman, St-vincent-de-paul, QC H7E 4B8 1982-08-12
A-box Plus Woodworking Inc. 9168 Viau, St Leonard, QC H1R 2V8 2006-01-03
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07

Improve Information

Please provide details on Industries d'Ébénisterie Almic 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