C.M.B. Construction Inc. is a business entity registered at Corporations Canada, with entity identifier is 4150007. The registration start date is March 4, 2003. The current status is Active.
Corporation ID | 4150007 |
Business Number | 897039905 |
Corporation Name | C.M.B. Construction Inc. |
Registered Office Address |
323-43 Boul. Samson Laval QC H7X 3R8 |
Incorporation Date | 2003-03-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Jason Moffat | 323-43 Boul. Samson, Laval QC H7X 3R8, Canada |
JACQUES BIBEAU | 323-43 Boul. Samson, LAVAL QC H7X 3R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-01-21 | current | 323-43 Boul. Samson, Laval, QC H7X 3R8 |
Address | 2003-03-04 | 2016-01-21 | 936 Rue Maurice, Laval, QC H7X 2H5 |
Name | 2016-01-21 | current | C.M.B. Construction Inc. |
Name | 2003-03-04 | 2016-01-21 | GROUPE NOVISOL INC. |
Status | 2003-03-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-01-21 | Amendment / Modification |
Name Changed. Section: 178 |
2003-03-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-03-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-01-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Malek & Lina Holding Ltd. | 43 Boulevard Samson, Suite 251, Laval, QC H7X 3R8 | 2020-10-14 |
Blue Trust Capital Inc. | 43 Boulevard Samson Suite 335, Laval, QC H7X 3R8 | 2020-05-28 |
Partsterr Inc. | 43 Boulevard Samson, Suite 393, Laval, QC H7X 3R8 | 2019-12-12 |
S.i.d. Development Inc. | 311-43 Boulevard Samson, Laval, QC H7X 3R8 | 2019-02-12 |
Master Protective Coating Inc. | 352-43 Samson Blvd, Laval, QC H7X 3R8 | 2018-05-29 |
Investissement Luc Inc. | 172-43, Boul. Samson, Laval, QC H7X 3R8 | 2018-02-15 |
10441732 Canada Inc. | 43 Boulevard Samson, Suite 380, Laval, QC H7X 3R8 | 2017-10-10 |
Produits De SantÉ ComplÉmentaires Esthima Inc. | 43 Samson Boulevard, Suite 361, Laval, QC H7X 3R8 | 2017-02-26 |
Progressup Solutions Inc. | 205-43 Samson Blvd, Laval, QC H7X 3R8 | 2017-01-06 |
9802258 Canada Inc. | 43 Samson #200, Laval, QC H7X 3R8 | 2016-06-21 |
Find all corporations in postal code H7X 3R8 |
Name | Address |
---|---|
Jason Moffat | 323-43 Boul. Samson, Laval QC H7X 3R8, Canada |
JACQUES BIBEAU | 323-43 Boul. Samson, LAVAL QC H7X 3R8, Canada |
Name | Director Name | Director Address |
---|---|---|
113873 CANADA LTEE | JACQUES BIBEAU | 42, 6IEME AVENUE EST, AMOS QC J9T 1B5, Canada |
8239622 CANADA INC. | Jacques Bibeau | 2946 Boul. Perrot, Notre-Dame-De-L'Ile-Perrot QC J7V 8P4, Canada |
DISTRIBUTEURS DELORIMIER 1996 INC. | JACQUES BIBEAU | 3567 BUDAPEST, LAVAL QC H7E 2H1, Canada |
LES PLACEMENTS JACQUES BIBEAU INC. | JACQUES BIBEAU | 3567 BUDAPEST, LAVAL QC H7E 2H1, Canada |
NOVISOL SURFACES INC. | JACQUES Bibeau | 936 MAURICE, STE-DOROTHEE,LAVAL QC H7X 2H5, Canada |
SOCIETE IMMOBILIERE BILEC INC. | JACQUES BIBEAU | 444 RUE LAVOIE, ROUYN-NORANDA QC G9X 3Z7, Canada |
150921 CANADA INC. | JACQUES BIBEAU | 231 SAINT-LOUISE, ST JEAN DE MATHA QC J0K 1S0, Canada |
DELORIMIER DISTRIBUTORS (ONTARIO) INC. | JACQUES BIBEAU | 3567 RUE BUDAPEST, LAVAL QC H7E 2H1, Canada |
Empirica Therapeutics Inc. | Jason Moffat | 175 Longwood Road South, Suite 305, Hamilton ON L8P 0A1, Canada |
City | LAVAL |
Post Code | H7X 3R8 |
Category | construction |
Category + City | construction + LAVAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Construction & GÉrance De Construction Aidquin Inc. | 353 Brock North, Montreal West, QC H4X 2G4 | 1985-02-05 |
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee | 8172 De Blois R, St-leonard, QC | 1974-09-03 |
La Construction C.p.k. Ltee | 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 | 1979-02-12 |
Specialistes En Controle De La Construction M.l. Inc. | 750 16 Avenue, Montreal, QC H1B 3M8 | 1985-04-01 |
H.d. Quality Construction Ltd. | 2052 Patricia Street, Rockland, ON K4K 1V7 | 2012-04-20 |
Centre De La Construction 5 M Ltee. | 1402 Henri Lauzon, Orleans, ON | 1982-06-18 |
Ridgeway Services & Construction Ltd. Commercial Construction | 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 | 2004-02-02 |
La Compagnie De Construction Barceletti Ltee | 4077 Prieur St, Montreal, QC | 1975-02-24 |
Les Conseillers En Construction T.e.q. Inc. | 12652 24th Avenue, Montreal, QC H1E 1V6 | 1982-09-17 |
Butterfly Construction Inc. | 1815 Croissant Sauve, Brossard, QC J4X 1L9 | 1981-03-12 |
Please provide details on C.M.B. Construction 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |