LES REVETEMENTS MIRA-TECH COATINGS INC.

Address:
1250 Rue St-amour, St-laurent, QC H4S 1J2

LES REVETEMENTS MIRA-TECH COATINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3373878. The registration start date is May 27, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3373878
Business Number 887240273
Corporation Name LES REVETEMENTS MIRA-TECH COATINGS INC.
Registered Office Address 1250 Rue St-amour
St-laurent
QC H4S 1J2
Incorporation Date 1997-05-27
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
VILMOS MAJOR 1250 RUE ST-AMOUR, ST-LAURENT QC H4S 1J2, Canada
ROBERT DOE 1250 RUE ST-AMOUR, ST-LAURENT QC H4S 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-26 1997-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-05-27 current 1250 Rue St-amour, St-laurent, QC H4S 1J2
Name 1997-05-27 current LES REVETEMENTS MIRA-TECH COATINGS INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-27 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1997-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RUE ST-AMOUR
City ST-LAURENT
Province QC
Postal Code H4S 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation De Gestion Jean-pierre Lussier Limitee 1250 Rue St-amour, St-laurent, QC H4S 1J2 1985-12-24
157890 Canada Inc. 1250 Rue St-amour, St-laurent, QC H4S 1J2 1987-09-30
Les Industries Mira-lux Inc. 1250 Rue St-amour, St-laurent, QC H4S 1J2

Corporations in the same postal code

Corporation Name Office Address Incorporation
3299694 Canada Inc. 1142 Rue St-amour, St-laurent, QC H4S 1J2 1996-09-27
Société De Placements Mario Cyr Inc. 1142 St-amour, St-laurent, QC H4S 1J2 1992-04-09
Leatherco G.a. Inc. 1046 St-amour, St-laurent, QC H4S 1J2 1991-07-10
Decarie Leather Products Distribution (1986) Ltd. 1140 St Amour, St-laurent, QC H4S 1J2 1986-11-06
134634 Canada Inc. 1140 St-amour, Ville St-laurent, QC H4S 1J2 1984-08-08
Chassis De Camion G.m.b. Inc. 1146 St-amour, St-laurent, QC H4S 1J2 1979-07-26
P. Sherman Enterprises Quebec Inc. 1100 St-amour, St-laurent, QC H4S 1J2 1977-03-21
Supreca Inc. 1050 St. Amour, St. Laurent, QC H4S 1J2 1963-12-31
2351030 Canada Inc. 1200 St-amour, St-laurent, QC H4S 1J2
168539 Canada Inc. 1100 Rue St-amour, St-laurent, QC H4S 1J2 1989-06-08
Find all corporations in postal code H4S1J2

Corporation Directors

Name Address
VILMOS MAJOR 1250 RUE ST-AMOUR, ST-LAURENT QC H4S 1J2, Canada
ROBERT DOE 1250 RUE ST-AMOUR, ST-LAURENT QC H4S 1J2, Canada

Entities with the same directors

Name Director Name Director Address
MIRA-LUX INDUSTRIES INC. ROBERT DOE 559 JEAN-BAPTISTE TOUPIN, ST-EUSTACHE QC J7R 5C7, Canada
MIRA-LUX INDUSTRIES INC. VILMOS MAJOR 391 BOUL. IVAN PAVLOV, LAVAL QC H7M 4J4, Canada
MAJOR PAINTING LTD. VILMOS MAJOR 130 ALOUETTE RR. NO. 2 ST THEODORE, DE CHERTSEY QC J0K 3K0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1J2

Similar businesses

Corporation Name Office Address Incorporation
Can-uv Coatings Ltd. 2756 Steeplechase, St. Lazare, QC J7T 2B1 1995-12-21
Les Revetements Nor-lag Ltee 105 Nordic Avenue, Pointe Claire, QC H9R 5E6 1976-06-21
F.i.l.coatings Ltd. 7333 Boul Des Roseraies, Anjou, QC 1974-03-13
Les Revetements T.h.l. Ltee 105 Nordic Avenue, Pointe-claire, QC H9R 5E4 1976-06-21
Les Revetements Continental Coatings Ltd. - Ltee 1801 North Service Rd, Trans Can Hw, Dorval, QC 1973-09-24
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Intec Coatings Inc. 10300 Ryan Avenue, Dorval, QC H9P 2T7 1997-05-28
Marran Mariner Coatings Inc. 1123 Dymond, Dunham, QC J0E 1M0 1995-11-21
Ppg Architectural Coatings Canada, Inc. 500-1550 Rue Ampère, Boucherville, QC J4B 7L4 2009-12-28
Polyval Coatings Inc. 520 Boul. CurÉ-boivin, Boisbriand, QC J7G 2A7 1983-10-11

Improve Information

Please provide details on LES REVETEMENTS MIRA-TECH COATINGS 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