RETRO-FANS INDUSTRIAL INC.

Address:
13060 Rue Brault, Mirabel, QC J7J 0W4

RETRO-FANS INDUSTRIAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3117782. The registration start date is February 13, 1995. The current status is Active.

Corporation Overview

Corporation ID 3117782
Business Number 898293576
Corporation Name RETRO-FANS INDUSTRIAL INC.
L'INDUSTRIEL RETRO-FANS INC.
Registered Office Address 13060 Rue Brault
Mirabel
QC J7J 0W4
Incorporation Date 1995-02-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD J. HALLIGAN 60 Applewood Crescent, CAMBRIDGE ON N1S 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-12 1995-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-05 current 13060 Rue Brault, Mirabel, QC J7J 0W4
Address 2014-04-02 2018-04-05 13060 Rue Brault, Mirabel, QC J7J 1P3
Address 2005-02-08 2014-04-02 3460 Avenue Francis-hughes, Laval, QC H7L 5A9
Address 1996-05-13 2005-02-08 9412 Boul. Viau, Montreal, QC H1R 3B5
Address 1995-03-17 1996-05-13 55 Castonguay, Bur 400, St-jerome, QC J7Y 2H9
Name 1995-03-17 current RETRO-FANS INDUSTRIAL INC.
Name 1995-03-17 current L'INDUSTRIEL RETRO-FANS INC.
Name 1995-02-13 1995-03-17 3117782 CANADA INC.
Status 1995-02-13 current Active / Actif

Activities

Date Activity Details
2005-02-08 Amendment / Modification RO Changed.
1995-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13060 RUE BRAULT
City MIRABEL
Province QC
Postal Code J7J 0W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3885551 Canada Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 2001-04-12
7342021 Canada Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 2010-03-01
7532083 Canada Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 2010-04-21
D.r.n. Industrial Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 1988-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Garier Inc. 13050 Rue Brault, Mirabel, QC J7J 0W4 1987-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
BERNARD J. HALLIGAN 60 Applewood Crescent, CAMBRIDGE ON N1S 4K2, Canada

Entities with the same directors

Name Director Name Director Address
B.J. HALLIGAN SALES & SERVICE INC. BERNARD J. HALLIGAN 53 KENMORE AVE, CAMBRIDGE ON N1S 3H4, Canada
6588841 CANADA INC. BERNARD J. HALLIGAN 60 APPLEWOOD CRESCENT, CAMBRIDGE ON N1S 4K2, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 0W4

Similar businesses

Corporation Name Office Address Incorporation
Retro-cam Machinery Inc. 1868 Sources Road, Suite 302, Pointe Claire, QC H9R 5R2 1991-09-26
Woods Fans (canada) Limitee 5112 Timberlea Blvd., Mississauga, ON L4W 2S5 1958-01-27
Fer Ornemental Retro Inc. 2275 Boul Industriel, Laval, QC H7S 1P8 1987-11-30
Centre of Automobiles Retro (car) International of Canada Ltd. 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1989-06-14
Belle Aire Industrial Fans Inc. 1714 Parkfield, Dorval, QC H9P 1T5 1984-03-08
Qa Fans Inc. 6 Trothen Circle, Markham, ON L3P 4H5 2012-05-08
Retro Modding Inc. 107 Rue Donck, Laval, QC H7N 4E8 2017-05-15
Retro Distributing Inc. 21 Vallance Way, Whitby, ON L1M 0E7 2013-05-03
Pro Sports Fans' Association 56 Glendennig Dr., Ottawa, ON K2H 7Y9 1999-12-06
Fans Foundation 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 2017-10-04

Improve Information

Please provide details on RETRO-FANS INDUSTRIAL 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