5N PLUS MICRO POWDERS INC.

Address:
4385 Garand Street, Montréal, QC H4R 2B4

5N PLUS MICRO POWDERS INC. is a business entity registered at Corporations Canada, with entity identifier is 4331851. The registration start date is December 7, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4331851
Business Number 815498670
Corporation Name 5N PLUS MICRO POWDERS INC.
LES MICRO POUDRES 5N PLUS INC.
Registered Office Address 4385 Garand Street
Montréal
QC H4R 2B4
Incorporation Date 2005-12-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN MAYER 575, rue Dupret, Île-des-Soeurs QC H3E 1X2, Canada
NICHOLAS AUDET 12457, rue Gascon, Pierrefonds QC H8Z 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-15 current 4385 Garand Street, Montréal, QC H4R 2B4
Address 2005-12-07 2016-03-15 55 Catterick Crescent, Ottawa, ON K2K 3M6
Name 2015-03-24 current 5N PLUS MICRO POWDERS INC.
Name 2015-03-24 current LES MICRO POUDRES 5N PLUS INC.
Name 2005-12-07 2015-03-24 AM&M Advanced Machine and Materials Inc.
Name 2005-12-07 2015-03-24 AM;M Advanced Machine and Materials Inc.
Status 2018-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-05-30 2018-03-01 Active / Actif
Status 2008-05-21 2008-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-07 2008-05-21 Active / Actif

Activities

Date Activity Details
2016-03-15 Amendment / Modification RO Changed.
Section: 178
2015-03-24 Amendment / Modification Name Changed.
Section: 178
2014-05-05 Amendment / Modification Section: 178
2005-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4385 Garand Street
City Montréal
Province QC
Postal Code H4R 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
5n Plus Inc. 4385 Garand Street, Saint-laurent, QC H4R 2B4
7128584 Canada Inc. 4385 Garand Street, Saint-laurent, QC H4R 2B4 2009-02-23
5n Plus Inc. 4385 Garand Street, Saint-laurent, QC H4R 2B4

Corporations in the same postal code

Corporation Name Office Address Incorporation
12260972 Canada Inc. 4231 Garand, St-laurent, QC H4R 2B4 2020-08-11
Utrends Clothing Inc. 4345 Garand, St-laurent, QC H4R 2B4 2013-06-24
4435338 Canada Inc. 4241 Rue Garand, St. Laurent, QC H4R 2B4 2007-06-27
Premiumretailgroup.com Inc. 4221 Garand Street, Montreal, QC H4R 2B4 2007-06-07
Classic Housewares Distribution Inc. 4361 Garand, Saint-laurent, QC H4R 2B4 2007-04-05
4279158 Canada Inc. 4385 Rue Garand, Montreal, QC H4R 2B4 2005-01-07
Clarovita Nutrition Inc. 4291 Garand, St-laurent, QC H4R 2B4 2003-09-28
Mokbel Connections Inc. 4331 Garand, St-laurent, QC H4R 2B4 2002-11-19
Diffaçons Marketing Inc. 4211 Rue Garand, Ville St-laurent, QC H4R 2B4 2000-09-21
5nplus Inc. 4405, Rue Garand, St-laurent, QC H4R 2B4 1999-07-12
Find all corporations in postal code H4R 2B4

Corporation Directors

Name Address
JEAN MAYER 575, rue Dupret, Île-des-Soeurs QC H3E 1X2, Canada
NICHOLAS AUDET 12457, rue Gascon, Pierrefonds QC H8Z 1S1, Canada

Entities with the same directors

Name Director Name Director Address
7128584 CANADA INC. Jean Mayer 575 Dupret, Montreal QC H3E 1X2, Canada
LOCATION LAROUCHE & MAYER INC. JEAN MAYER LOT 16, CONCESSION 2, COCHRANE ON P0L 1C0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4R 2B4

Similar businesses

Corporation Name Office Address Incorporation
C-micro Systems Inc. 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 2010-01-21
Micro Hut Inc. 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8 1984-05-31
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
Micro Mag Publications Inc. 1057 Laurier West, Outremont, QC 1984-08-09
Micro Ceramics K.g. Inc. 520 Rue De Gaspe, Suite 310, Ile Des Soeurs, QC H3E 1G1 1991-05-14
Micro-norm Inc. 4470 Rue Lafontaine, Montreal, QC H1V 1P3 1988-11-14
Donnees Micro Personnel M.p.d. Inc. 3465 Redpath, Montreal, QC H3G 2G8 1983-02-25
Micro Systemes S.j.c. Inc. 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 1985-12-12
Micro Avionique Ltee 6050 Route De L'aeroport, St-hubert, QC J3Y 5K2 1975-10-09
Les Ordinateurs Micro-prix J.a.k. Inc. 4107 Isabella, Montreal, QC H3T 1N5 1984-01-12

Improve Information

Please provide details on 5N PLUS MICRO POWDERS 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