ACTI-FLAME MINI-LOGS INC.

Address:
1590 Avenue De La Mauricie, Laval, QC H7E 4H8

ACTI-FLAME MINI-LOGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2845997. The registration start date is September 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2845997
Business Number 140785841
Corporation Name ACTI-FLAME MINI-LOGS INC.
MINI-BUCHES ACTI-FLAMME INC.
Registered Office Address 1590 Avenue De La Mauricie
Laval
QC H7E 4H8
Incorporation Date 1992-09-02
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YVON SANSCARTIER 1590 AVE DE LA MAURICIE, LAVAL QC H7E 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-01 1992-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-16 current 1590 Avenue De La Mauricie, Laval, QC H7E 4H8
Name 1995-01-16 current ACTI-FLAME MINI-LOGS INC.
Name 1995-01-16 current MINI-BUCHES ACTI-FLAMME INC.
Name 1992-09-02 1995-01-16 S.L. SQUARE RECESS & PHILLIPS MANUFACTURING INC.
Name 1992-09-02 1995-01-16 LES FABRICANTS EMBOUTS CARRES & PHILLIPS S.L. INC.
Name 1992-09-02 1995-01-16 S.L. SQUARE RECESS ; PHILLIPS MANUFACTURING INC.
Name 1992-09-02 1995-01-16 LES FABRICANTS EMBOUTS CARRES ; PHILLIPS S.L. 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 1998-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-02 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1590 AVENUE DE LA MAURICIE
City LAVAL
Province QC
Postal Code H7E 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E-z Start Holdings Inc. 1590 Avenue De La Mauricie, Laval, QC H7E 4H8 1984-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
3477673 Canada Inc. 1590 Ave De La Mauricie, Laval, QC H7E 4H8 1998-05-07
175398 Canada Inc. 1480 De La Mauricie, Laval, QC H7E 4H8 1990-10-15
171773 Canada Inc. 1520 Rue De La Mauricie, Duvernay, QC H7E 4H8 1990-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
YVON SANSCARTIER 1590 AVE DE LA MAURICIE, LAVAL QC H7E 4H8, Canada

Entities with the same directors

Name Director Name Director Address
CAN-THAI-PHIL TRADING AND INVESTMENTS LTD. YVON SANSCARTIER 1590 AVENUE DE LA MAURICIE, LAVAL QC H7E 4H8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E4H8

Similar businesses

Corporation Name Office Address Incorporation
Mini AntiquitÉs W LtÉe 25, Rue Centrale, Pointe-des-cascades, QC J0P 1M0 2004-10-15
Access Mini-storage Inc. 4269 St. Catherine St. West, Suite 200, Westmount, QC H3Z 1P7
Produits De Loisirs Mini Ltee 6398 Normandie, Montreal North, QC 1976-04-30
Les Distributions Mini-mex Inc. 8371 "a" St-laurent, Montreal, QC 1980-07-23
Access Mini-storage Inc. 4590 Henri-bourassa West, Saint-laurent, QC H4L 1A8
Monsieur Mini Poste Inc. 1417 Elizabeth Boulevard, Chomedey, Laval, QC H7W 3K1 1986-08-14
Access Mini-storage Inc. 4269 St Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1992-03-30
Acti-nrg Inc. 4891 Grosvenor Av., Montreal, QC H3W 2M2 2003-01-30
G.e.m. Mini-marche Electronique Global Inc. 8087 Trans-canada Hwy., St-laurent, QC H4S 1S4 1982-08-05
Mini-monde Imports Ltd. 2260 Parthenais Street, Montreal, QC H2K 3T5 1968-12-18

Improve Information

Please provide details on ACTI-FLAME MINI-LOGS 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