LES AGENCES DE-MI INC.

Address:
955 Rue BÉliveau, Sainte-thÉrÈse, QC J7E 5M5

LES AGENCES DE-MI INC. is a business entity registered at Corporations Canada, with entity identifier is 3813941. The registration start date is September 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3813941
Business Number 866305998
Corporation Name LES AGENCES DE-MI INC.
Registered Office Address 955 Rue BÉliveau
Sainte-thÉrÈse
QC J7E 5M5
Incorporation Date 2000-09-26
Dissolution Date 2009-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL GERVAIS 955 RUE BELIVEAU, SAINTE-THÉRÈSE QC J7E 5M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-26 current 955 Rue BÉliveau, Sainte-thÉrÈse, QC J7E 5M5
Name 2000-09-26 current LES AGENCES DE-MI INC.
Status 2009-11-02 current Dissolved / Dissoute
Status 2000-09-26 2009-11-02 Active / Actif

Activities

Date Activity Details
2009-11-02 Dissolution Section: 210
2000-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 955 RUE BÉLIVEAU
City SAINTE-THÉRÈSE
Province QC
Postal Code J7E 5M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Temp4 Inc. 957 Rue Béliveau, Sainte-thérèse, QC J7E 5M5 2014-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
MICHEL GERVAIS 955 RUE BELIVEAU, SAINTE-THÉRÈSE QC J7E 5M5, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTATION MIGER INC. MICHEL GERVAIS 54 RUE REMI, CANTLEY QC J8V 2V6, Canada
UNITED ACCUMULATIVE FUND LTD. MICHEL GERVAIS 2136 BOURBONNIERE, SILLERY QC G1T 1B1, Canada
UNITED ACCUMULATIVE FUND LTD. MICHEL GERVAIS 2136 BOURBONNIERE, SILLERY QC G1T 1B1, Canada
108126 CANADA LIMITEE MICHEL GERVAIS 6152 SARAGUAY O., PIERREFONDS QC H8Y 2H1, Canada
CANADIAN INVESTMENT FUND, LTD. MICHEL GERVAIS 2136 BOURBONNIERE, SILLERY QC G1T 1B1, Canada
GUILLEVIN INTERNATIONAL INC. MICHEL GERVAIS 2136 BOURBONNIERE ST, SILLERY QC G1T 1B1, Canada
ACROFUND LTD. MICHEL GERVAIS 2136 BOURBONNIERE, SILLERY QC G1T 1B1, Canada
6103031 CANADA INC. MICHEL GERVAIS 273 RUE PONTBRIAND, LA PECHE QC J0X 3K0, Canada
UNITED AMERICAN FUND LTD. MICHEL GERVAIS 2136 BOURBONNIERE, SILLERY QC G1T 1B1, Canada
GUILLEVIN INTERNATIONAL INC. MICHEL GERVAIS 3395 MONTROSE, WESTMOUNT QC H3Y 2A3, Canada

Competitor

Search similar business entities

City SAINTE-THÉRÈSE
Post Code J7E 5M5

Similar businesses

Corporation Name Office Address Incorporation
Les Agences G. Clair Inc. 461 De Lucerne, Ste-adele, QC J8B 2S6 1986-06-13
Les Agences J.y. Arsenault Inc. 589 Des Erables, Rouyn, QC 1979-04-06
H.a.d. Agencies Inc. 321 Rue Concordia, Chateauguay, QC 1980-01-11
Les Agences Nor-rep Inc. 902-88 Broadway Ave., Toronto, ON M4P 0A5 1978-01-12
Les Agences H.f.k. Inc. 3329, 1 Ère Rue, Saint-hubert, QC J3Y 8Y6 1999-10-29
Agences Michel Falardeau Inc. 450 Rue Gingras, Fossambault Sur Le Lac, QC G3N 0K8 1977-07-04
Agences Jolar Inc. 2154, Rue De La Province, Longueuil, QC J4G 1R7 1980-10-23
Les Agences Guy Pelletier Inc. 555 Chabanel O, Bur M-53-b, Montreal, QC H2N 2H7 1994-12-19
Les Agences Blanche Inc. 115 Principale, Rouyn, QC J9X 4P1 1979-12-07
Les Agences Lamy Inc. 551 Chemin Du May, Ste-therese, QC J7E 3Z1 1982-05-19

Improve Information

Please provide details on LES AGENCES DE-MI 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