(CLIMATISATION MORRISON LTEE)

Address:
8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3

(CLIMATISATION MORRISON LTEE) is a business entity registered at Corporations Canada, with entity identifier is 523151. The registration start date is March 30, 1968. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 523151
Business Number 891141939
Corporation Name (CLIMATISATION MORRISON LTEE)
MORRISON AIR CONDITIONING LTD.
Registered Office Address 8285 Mountain Sights Ave
Suite 200
Montreal
QC H4P 2B3
Incorporation Date 1968-03-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
HENRY H. KEITH 2555 MODUGNO, SUITE 205, ST. LAURENT QC H4R 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-19 1979-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-03-30 1979-03-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-03-30 current 8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3
Name 1980-03-06 current (CLIMATISATION MORRISON LTEE)
Name 1980-03-06 current MORRISON AIR CONDITIONING LTD.
Name 1968-03-30 1980-03-06 CLIMATISATION MORRISON (1968) LTEE
Name 1968-03-30 1980-03-06 MORRISON AIR CONDITIONING (1968) LTD.
Status 1996-06-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-03-20 1996-06-06 Active / Actif

Activities

Date Activity Details
1979-03-20 Continuance (Act) / Prorogation (Loi)
1968-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8285 MOUNTAIN SIGHTS AVE
City MONTREAL
Province QC
Postal Code H4P 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes Internationales Dkv Limitee 8235 Mountain Sight, Suite B1, Montreal, QC H4P 2B3 1975-07-16
J.f.k. Dental Laboratory Ltd. 8285 Mountain Sights, Suite 202, Montreal, QC H4P 2B3 1972-12-29
La Bijouterie Jazz-co Ltee 8235 Mountain Sights, Suite 309, Montreal, QC H4P 2B3 1980-07-24
Decoration Interieure D.j. Inc. 8235 Mountain Sights, Montreal, QC H4P 2B3 1980-02-26
Les Ordinateurs Adida Computers Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1986-07-18
Adida Informatique Inc. 8255 Mountain Sights, Suite 405, Montreal, QC H4P 2B3 1984-11-14
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23
158260 Canada Inc. 8255 Mountain Sights, Suite 245, Montreal, QC H4P 2B3 1987-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
HENRY H. KEITH 2555 MODUGNO, SUITE 205, ST. LAURENT QC H4R 2L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B3

Similar businesses

Corporation Name Office Address Incorporation
Morrison Air Conditioning Inc. 8285 Mountain Sights, Bur. 200, Montreal, QC H4P 2B3 1981-04-03
D.d. Morrison Transport Ltd. R.r. No. 2, Dalhousie Mills, QC J0P 1G0 1976-02-27
Services Financiers Dale J. Morrison Ltee. 717 Main, Cowansville, QC J2K 1J8 1990-10-10
Morrison Hershfield Limitee 4 Lansing Sq, Suite 201, North York, ON M2J 1T1 1990-08-16
Morrison & Force Devices Inc. 3600 Avenue Barclay, Suite 400, Montreal, QC H3S 1K5 1986-09-12
Climatisation Swb Ltee 9 Antares Drive, Nepean, ON K2E 7V5 1980-09-22
Morrison Walker Manufacturing Solutions Inc. 818 Brunswick, Dollard Des Ormeaux, QC H9B 2J5 1994-03-28
Morrison Financial Mortgage Corporation 8 Sampson Mews, Suite 202, Toronto, ON M3C 0H5
Below Zero Heating & Air Conditioning Ltd. 54 Westpark Drive, Ottawa, ON K1B 3E5 2000-12-13
Peter Morrison Consultants Inc. 614 Lariviere, Salaberry-de-valleyfield, QC J6S 5K8 1989-05-17

Improve Information

Please provide details on (CLIMATISATION MORRISON 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