COFFRAGE INDUSTRIEL MIRABEL LTEE

Address:
1675 Boul. Du Souvenir, #205, Laval, QC H7N 5V5

COFFRAGE INDUSTRIEL MIRABEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 377678. The registration start date is January 30, 1980. The current status is Active.

Corporation Overview

Corporation ID 377678
Business Number 101041879
Corporation Name COFFRAGE INDUSTRIEL MIRABEL LTEE
MIRABEL INDUSTRIAL FORMWORK LTD.
Registered Office Address 1675 Boul. Du Souvenir
#205
Laval
QC H7N 5V5
Incorporation Date 1980-01-30
Dissolution Date 2009-11-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-CLAUDE LACASSE 1675 BOUL. DU SOUVENIR, #205, LAVAL QC H7N 5V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-29 1980-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-06 current 1675 Boul. Du Souvenir, #205, Laval, QC H7N 5V5
Address 2007-04-04 2010-08-06 11 Rue Roussil, Ste-rose, QC H7L 1K3
Address 1980-01-30 2007-04-04 11 Rue Roussil, Ste-rose, QC H7L 1K3
Name 2007-04-04 current COFFRAGE INDUSTRIEL MIRABEL LTEE
Name 2007-04-04 current MIRABEL INDUSTRIAL FORMWORK LTD.
Name 1980-01-30 2007-04-04 MIRABEL INDUSTRIAL FORMWORK LTD.
Name 1980-01-30 2007-04-04 COFFRAGE INDUSTRIEL MIRABEL LTEE
Status 2010-07-23 current Active / Actif
Status 2009-11-17 2010-07-23 Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-04 2009-06-16 Active / Actif
Status 2006-05-15 2007-04-04 Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-29 2005-12-14 Active / Actif
Status 1998-05-01 2003-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-30 1998-05-01 Active / Actif

Activities

Date Activity Details
2010-07-23 Revival / Reconstitution
2009-11-17 Dissolution Section: 212
2007-04-04 Revival / Reconstitution
2006-05-15 Dissolution Section: 212
1980-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1675 BOUL. DU SOUVENIR
City LAVAL
Province QC
Postal Code H7N 5V5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
JEAN-CLAUDE LACASSE 1675 BOUL. DU SOUVENIR, #205, LAVAL QC H7N 5V5, Canada

Entities with the same directors

Name Director Name Director Address
165415 CANADA INC. JEAN-CLAUDE LACASSE 309 RUE COOPER, OTTAWA ON K2P 0G5, Canada
J.C. LACASSE DEVELOPMENTS INC. JEAN-CLAUDE LACASSE 1496 10TH LINE ROAD, ORLEANS ON K1E 2H6, Canada
165414 CANADA INC. JEAN-CLAUDE LACASSE 309 RUE COOPER, OTTAWA ON K2P 0G5, Canada
169258 Canada Inc. JEAN-CLAUDE LACASSE 1433 YORK MILLS DRIVE, ORLEANS ON K4A 2N0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N 5V5

Similar businesses

Corporation Name Office Address Incorporation
Mirabel Industrial Supply Ltd. 164 Rue Principale, St-andre Est, QC J0V 1X0 1978-09-01
Groupe Industriel Cm Ltee 14056 Boul Cure Labelle, Suite 100, St-janvier, Mirabel, QC J7J 1L6 1999-04-19
Mirabel Poultry Ltd. 201-9051, Sir-wilfrid-laurier Road, Mirabel, QC J7N 1L6 2008-12-22
D.r.n. Industrial Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 1988-04-27
Mirabel Cleaning and Maintenance Services Inc. 3103 Industriel Boulevard, Laval, QC H7L 4P8 2012-11-06
Mirabel Fabrication Medicale Inc. 12805 Rue Du Parc, Mirabel, QC J7J 1P3 1994-05-11
Acoustique Mirabel Inc. 9370 Lafreniere, Mirabel, QC J0N 1K0 1988-03-17
Mirabel Quilting Ltd. 6269 Rue Lacoursiere, St-leonard, QC H1T 2J9 1979-05-22
Petrodel Marketing Ltee/ltd. Aeroport Int. De Mirabel, Suite 311, Mirabel, QC J7N 1A3 1982-01-26
Mirabel Packaging Ltd. 30 Cote Vertu, Suite 307, St-laurent, QC H4N 1G3 1984-02-07

Improve Information

Please provide details on COFFRAGE INDUSTRIEL MIRABEL LTEE 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