AMERIQUE DU NORD MODUL INC.

Address:
115 Brunswick Blvd, Suite C, Pte-claire, QC H9R 5N2

AMERIQUE DU NORD MODUL INC. is a business entity registered at Corporations Canada, with entity identifier is 3297250. The registration start date is September 20, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3297250
Business Number 889856894
Corporation Name AMERIQUE DU NORD MODUL INC.
MODUL NORTH AMERICA INC. -
Registered Office Address 115 Brunswick Blvd
Suite C
Pte-claire
QC H9R 5N2
Incorporation Date 1996-09-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RANDY TOOHER 17 A PERRON, CHATEAUGUAY QC J6J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-19 1996-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-20 current 115 Brunswick Blvd, Suite C, Pte-claire, QC H9R 5N2
Name 1996-09-20 current AMERIQUE DU NORD MODUL INC.
Name 1996-09-20 current MODUL NORTH AMERICA 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 1999-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-20 1999-01-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-09-20 Incorporation / Constitution en société

Office Location

Address 115 BRUNSWICK BLVD
City PTE-CLAIRE
Province QC
Postal Code H9R 5N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pointe Claire Pharmaceuticals Ltd. 115 Brunswick Blvd, Pointe Claire, QC 1969-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tuyaux Hitech (htp) Ltee 125 Brunswick Boul, Pointe-claire, QC H9R 5N2 1989-05-09
166672 Canada Inc. 121 Brunswick Blvd., Dollard-des-ormeaux, QC H9R 5N2 1989-03-07
Societe De Portefeuille Dadena Inc. 115 Brunswick, Pte-claire, QC H9R 5N2 1983-02-14
87647 Canada Ltd./ltee 121 Brunswick Boulevard, Pointe Claire, QC H9R 5N2 1978-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
RANDY TOOHER 17 A PERRON, CHATEAUGUAY QC J6J 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Gestion instalution inc. RANDY TOOHER 5013 RUE LANGEVIN, PIERREFONDS QC H8Z 2B8, Canada
INSTALUTIONS INC. RANDY TOOHER 3072 BOLDUC, MONTREAL QC H1L 4H6, Canada
HAMMERTOWN INSTALLATIONS INC. RANDY TOOHER 2-50 GARFIELD SOUTH, HAMILTON ON L8M 2S1, Canada

Competitor

Search similar business entities

City PTE-CLAIRE
Post Code H9R5N2

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Modul-r 3g Inc. Succursale A, C.p. 576, Hull, ON J8Y 6P3 1986-09-18
Modul - Air Data Inc. 1390 A De Coulomb, Boucherville, QC J4B 7J4 2004-11-15
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
Modul-it Ltee 1621 Rue Bergerac, Vimont, Laval, QC H7M 2G6 1974-11-19
Modul-o-decor Inc. 1317 Lafontaine, Ste-dorothee, Laval, QC H7Y 1W2 1983-10-28

Improve Information

Please provide details on AMERIQUE DU NORD MODUL 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