MANUFACTURE DE FAUTEUIL ROULANT IMPACT INC.

Address:
3175 St-catherine St East, Montreal, QC H1W 2C4

MANUFACTURE DE FAUTEUIL ROULANT IMPACT INC. is a business entity registered at Corporations Canada, with entity identifier is 3363554. The registration start date is April 9, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3363554
Business Number 888642170
Corporation Name MANUFACTURE DE FAUTEUIL ROULANT IMPACT INC.
IMPACT WHEELCHAIR MANUFACTURE INC.
Registered Office Address 3175 St-catherine St East
Montreal
QC H1W 2C4
Incorporation Date 1997-04-09
Dissolution Date 2001-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOSCO VITI 3570 RIDGEWOOD AVE., APT 403, MONTREAL QC H3V 1C2, Canada
ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada
ANDRE VIGER 4201 RUE ST-MICHEL, APT 202, MONTREAL QC H1Y 3G6, Canada
CLAUDE GOU 3052 MARCEL, ST-LAURENT QC H4R 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-08 1997-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-09 current 3175 St-catherine St East, Montreal, QC H1W 2C4
Name 1997-04-09 current MANUFACTURE DE FAUTEUIL ROULANT IMPACT INC.
Name 1997-04-09 current IMPACT WHEELCHAIR MANUFACTURE INC.
Status 2001-02-21 current Dissolved / Dissoute
Status 1997-04-09 2001-02-21 Active / Actif

Activities

Date Activity Details
2001-02-21 Dissolution Section: 210
1997-04-09 Incorporation / Constitution en société

Office Location

Address 3175 ST-CATHERINE ST EAST
City MONTREAL
Province QC
Postal Code H1W 2C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3115704 Canada Inc. 3175 Ste-catherine St East, Montreal, QC H1W 2C4 1995-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
FRANCOSCO VITI 3570 RIDGEWOOD AVE., APT 403, MONTREAL QC H3V 1C2, Canada
ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada
ANDRE VIGER 4201 RUE ST-MICHEL, APT 202, MONTREAL QC H1Y 3G6, Canada
CLAUDE GOU 3052 MARCEL, ST-LAURENT QC H4R 1B1, Canada

Entities with the same directors

Name Director Name Director Address
BIJOUTERIE PAREE D'OR INC. ANDRE VIGER 4645 BOUL BOURQUE, ROCK FOREST QC J0B 2J0, Canada
LA MEUBLERIE ANDRE VIGER INC. ANDRE VIGER 498 BOURBONNAIS, MASCOUCHE QC J4L 3C6, Canada
116010 CANADA INC. ANDRE VIGER 973 RUE SIDELEAU, SHERBROOKE QC , Canada
BIJOUTERIE A. VIGER INC. ANDRE VIGER 785 RUE STE FAMILLE, SHERBROOKE QC , Canada
3357911 CANADA INC. CLAUDE GOU 3052 RUE MARCEL, ST-LAURENT QC H4R 1B1, Canada
ZAVECO DEVELOPMENT CORPORATION ZAVE ABERMAN 52 GLENMORE, MONTREAL QC H3X 3M9, Canada
ZABU DRESS LTD.- ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC , Canada
3915034 CANADA INC. ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M6, Canada
3952908 CANADA INC. ZAVE ABERMAN 3430 Peel, PHB, Montreal QC H3A 3K8, Canada
3300617 CANADA INC. ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W2C4

Similar businesses

Corporation Name Office Address Incorporation
10-4 Teddy Bear Wheelchair Foundation 1240 Maple Ridge, Saint-lazare, QC J7T 2K9 2007-03-27
Wheelchair Basketball Canada 27 Auriga Drive, Suite M1062, Nepean, ON K2E 0B1 1994-03-03
Manufacture Lune D'amour Ltee 7345 St-lawrence Blvd, Montreal, QC H2R 1W6 1992-03-13
Art Et Manufacture Inc. 133 Rue Wood, Sherbrooke, QC J1J 2X4 2016-04-22
Quebec Manufacture of Technology M.t.q. Inc. 1723 Rue Powell, Jonquiere, QC G7S 2Y8 1986-08-26
Partenaires Impact It Inc. 2200 Sunset, Mont Royal, QC H3R 2Y6 1997-04-04
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02

Improve Information

Please provide details on MANUFACTURE DE FAUTEUIL ROULANT IMPACT 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