THERMO-MINCEUR INC.

Address:
10a, Boul. St-elzÉar Est, Laval, QC H7M 1C2

THERMO-MINCEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 6046797. The registration start date is December 18, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6046797
Business Number 864960950
Corporation Name THERMO-MINCEUR INC.
Registered Office Address 10a, Boul. St-elzÉar Est
Laval
QC H7M 1C2
Incorporation Date 2002-12-18
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANY OUELLET 10A, BOUL. ST-ELZÉAR EST, LAVAL QC H7M 1C2, Canada
MICHEL LACHANCE 10, BOUL.ST-ELZÉAR EST, LAVAL QC H7M 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-01 current 10a, Boul. St-elzÉar Est, Laval, QC H7M 1C2
Address 2002-12-18 2003-01-01 842, Rue BoulÉ, Beloeil, QC J3G 3T4
Name 2002-12-18 current THERMO-MINCEUR INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-12 2008-05-21 Active / Actif
Status 2005-09-19 2005-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-18 2005-09-19 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2002-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2005-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10A, BOUL. ST-ELZÉAR EST
City LAVAL
Province QC
Postal Code H7M 1C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rock Boily Immobilier Inc. 105-1305 Boul Des Laurentides, Laval, QC H7M 0A4 2016-06-27
9082743 Canada Inc. 1305 Boulevard Des Laurentides, App.306, Laval, QC H7M 0A4 2014-11-09
Mrd Technologies Ltd. 828, Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2012-12-20
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Cdvi Americas Ltd. 828 Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2004-12-06
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Cdvi Americas Ltd. 828, Boul. Saint-martin Ouest, Laval, QC H7M 0A7
2879522 Canada Inc. E1605-1500, Montée Monette, Laval, QC H7M 0A9 1992-12-21
Fortronic Technologie Inc. 2080 Rue De TolÈde, Laval, QuÉbec, QC H7M 1A1 1999-03-31
Gestion Jisabelle Inc. 107, Rue Angers, Laval, QC H7M 1A6 2016-05-17
Find all corporations in postal code H7M

Corporation Directors

Name Address
DANY OUELLET 10A, BOUL. ST-ELZÉAR EST, LAVAL QC H7M 1C2, Canada
MICHEL LACHANCE 10, BOUL.ST-ELZÉAR EST, LAVAL QC H7M 1C2, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION NICOLE DAUPHINAIS MICHEL LACHANCE 384 MASKINONGE, ST-GABRIEL-DE-BRANDON QC J0K 2N0, Canada
124924 CANADA LIMITEE MICHEL LACHANCE 3968 MATHIEU D'AMOURS, CAP-ROUGE QC , Canada
3080170 CANADA INC. MICHEL LACHANCE 1006 RUE ARTHUR DUMOUCHEL, BOUCHERVILLE QC J4B 8E6, Canada
VERSION LASER D.B. INC. MICHEL LACHANCE 557 HUBERDEAU, LAVAL QC H7X 1P6, Canada
9551247 CANADA INC. Michel Lachance 660, rue Paul Doyon, App. 19, Boucherville QC J4B 8S6, Canada
ELECTRICITE MICHEL LACHANCE INC. MICHEL LACHANCE 8350 BOUL STE-ANNE C.P. 39, CHATEAU-RICHER QC G0A 1N0, Canada
141323 CANADA INC. MICHEL LACHANCE 1733 COUGHTRY, ST LAURENT QC H4L 3H2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7M 1C2

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Thermo-van Ltee 3345 Losch, Montreal, QC 1976-03-17
Thermo-bricks U.S.A. Ltd. 273 Rue Gaspe, St-apollinaire, QC G0S 2E0 1987-02-06
Vitrerie Select Thermo Ltee 59 Ouest Rue St-jacques, Suite 800, Montreal, QC H2Y 1K9 1985-05-22
Thermo Crs Holdings Ltd. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
D.c. Thermo-services Ltd. 1800 Sudbec Sud, Trois-rivieres, QC G8Z 4H1 1989-06-21
Thermo Battery International Inc. 200 Lakeshore, Dorval, QuÉbec, QC H9S 2A2 2003-01-21
Maritime Thermo-king Inc. 100 Urquhart Avenue, Moncton, NB E1H 2R5 1999-10-25
Montreal Thermo-comfort Insulation Inc. 7400 Rue Verite, St-laurent, QC H4S 1C5 1977-06-23
Thermo Radiant Canada Ltee 9155 Boulevard Langelier, St-leonard, QC H1P 3K9 1968-01-05
Mobile Thermo Systems Inc. 1320 Ellesmere Road, Unit 9, Toronto, ON M1P 2X9

Improve Information

Please provide details on THERMO-MINCEUR 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