ENVIRONNEMENTS INTEGRES MIVER INC.

Address:
17780 Antoine Faucon, Pierrefonds, QC H9J 3N2

ENVIRONNEMENTS INTEGRES MIVER INC. is a business entity registered at Corporations Canada, with entity identifier is 2837447. The registration start date is July 15, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2837447
Business Number 134106905
Corporation Name ENVIRONNEMENTS INTEGRES MIVER INC.
MIVER INTEGRATED ENVIRONMENTS INC.
Registered Office Address 17780 Antoine Faucon
Pierrefonds
QC H9J 3N2
Incorporation Date 1992-07-15
Dissolution Date 1997-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM N. MICHOLUK 122 YORK ROAD, BEACONSFIELD QC H9W 4L4, Canada
PAUL M. O'BRIEN 7941 VALLEY VIEW ROAD, HUDSON, OHIO , United States
PETER VERO 17780 ANTOINE FAUCON, PIERREFONDS QC H9J 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-14 1992-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-07-15 current 17780 Antoine Faucon, Pierrefonds, QC H9J 3N2
Name 1992-07-15 current ENVIRONNEMENTS INTEGRES MIVER INC.
Name 1992-07-15 current MIVER INTEGRATED ENVIRONMENTS INC.
Status 1997-05-20 current Dissolved / Dissoute
Status 1997-03-17 1997-05-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1992-07-15 1997-03-17 Active / Actif

Activities

Date Activity Details
1997-05-20 Dissolution
1997-03-17 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1992-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17780 ANTOINE FAUCON
City PIERREFONDS
Province QC
Postal Code H9J 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Silmarillion Entreprise Ltee. 17810 Antoine-faucon, Pierrefonds, QC H9J 3N2 1991-06-12
175821 Canada Inc. 4432 Des Cageux, Pierrefonds, QC H9J 3N2 1990-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
WILLIAM N. MICHOLUK 122 YORK ROAD, BEACONSFIELD QC H9W 4L4, Canada
PAUL M. O'BRIEN 7941 VALLEY VIEW ROAD, HUDSON, OHIO , United States
PETER VERO 17780 ANTOINE FAUCON, PIERREFONDS QC H9J 3N2, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H9J3N2

Similar businesses

Corporation Name Office Address Incorporation
Miver Corp. Digital and Multimedia Solutions 155a Street, Surrey, BC V3S 7W7 2020-10-08
Better Environments Inc 10635 40 Street Nw, Edmonton, AB T6A 1S9 2020-05-27
Zob Plus Environments Inc. 3365 Rue Granby, Local 59, Montreal, QC 1976-09-03
Les Environnements Arvidal Inc. 1530 Dr. Penfield, Suite 509, Montreal, QC H3G 1C1 1984-08-10
Environnements CrÉatifs Napred Inc. Box 280, Jaffray, BC V0B 1T0 1994-01-25
Harmonius Indoor Environments Inc. 300 Rue Leo-parizeau, Bureau 800, Montreal, QC H2W 2P4 1992-11-12
Automated Wireless Environments Canada, Inc. 2346 Chemin Du Chenal-du-moine, Sainte-anne-de-sorel, QC J3P 5N3 2013-03-14
Integrated Frameworks Inc. 8 TrÉpanier, Gatineau, QC J8R 2H5 2004-12-08
Deux Chemins IntÉgrÉs Inc. 8375 Mayrand Street, Montreal, QC H4P 2E2 1998-08-11
Sgi-ims Integrated Management Systems Inc. 995 Chemin Du Bord Du Lac, Dorval, QC H9S 2C8 1990-05-18

Improve Information

Please provide details on ENVIRONNEMENTS INTEGRES MIVER 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