GESTION MIRO INC.

Address:
2555, Avenue Francis-hughes, Laval, QC H7S 2H7

GESTION MIRO INC. is a business entity registered at Corporations Canada, with entity identifier is 6491537. The registration start date is December 12, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6491537
Business Number 815293873
Corporation Name GESTION MIRO INC.
Registered Office Address 2555, Avenue Francis-hughes
Laval
QC H7S 2H7
Incorporation Date 2005-12-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROCH THÉRIAULT 136, GRANDE CÔTE OUEST, LANORAIE QC J0K 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-28 current 2555, Avenue Francis-hughes, Laval, QC H7S 2H7
Address 2005-12-12 2007-05-28 1 Provost, Lachine, MontrÉal, QC H8S 4H2
Name 2005-12-12 current GESTION MIRO INC.
Status 2018-02-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-12-12 2018-02-16 Active / Actif

Activities

Date Activity Details
2015-05-01 Amendment / Modification Section: 178
2010-07-23 Amendment / Modification
2005-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2555, avenue Francis-Hughes
City Laval
Province QC
Postal Code H7S 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altitube Steel Inc. 2555, Avenue Francis-hughes, Laval, QC H7S 2H7 2002-08-13
Immeuble Altitube Inc. 2555, Avenue Francis-hughes, Laval, QC H7S 2H7 2007-03-07
Immeuble Altitube Inc. 2555, Avenue Francis-hughes, Laval, QC H7S 2H7
Altitube Steel Inc. 2555, Avenue Francis-hughes, Laval, QC H7S 2H7

Corporations in the same postal code

Corporation Name Office Address Incorporation
10537055 Canada Inc. 2555 Avenue Francis-hughes, Laval, QC H7S 2H7 2017-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
ROCH THÉRIAULT 136, GRANDE CÔTE OUEST, LANORAIE QC J0K 1E0, Canada

Entities with the same directors

Name Director Name Director Address
ALTITUBE STEEL INC. ACIER ALTITUBE INC. Roch THÉRIAULT 136 Grande Côte Ouest, Lanoraie QC J0K 1E0, Canada
GESTION ROMICA INC. ROCH THÉRIAULT 136 Grande Côte ouest, Lanoraie QC J0K 1E0, Canada
ALTITUBE STEEL INC. ROCH THÉRIAULT 136, Grande Côte Ouest, Lanoraie QC J0K 1E0, Canada
10537055 CANADA INC. Roch THÉRIAULT 2555 Avenue Francis-Hughes,, Laval QC H7S 2H7, Canada
IMMEUBLE ALTITUBE INC. Roch THÉRIAULT 136, GRANDE CÔTE Ouest, Lanoraie QC J0K 1E0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2H7

Similar businesses

Corporation Name Office Address Incorporation
Gestions Morton Miro Ltee 308 Avenue Morrison, Mont-royal, QC H3R 1K8 1983-05-11
Administration Miro Inc. 1130 Sherbrooke Street West, Suite Ph-2, Montreal, QC H3A 2M8 1981-08-24
Gestion Michael Miro Inc. 110 Chemin Carol, Mont-tremblant, QC J8E 2E2
La SociÉtÉ De Gestion Et De DÉveloppement Miro (sgdmr) Inc. 524 Rue Osias-leduc, Mont St-hilaire, QC J3H 4A9 1993-04-01
Dan Liu Consulting Inc. 604 Miro Way, Kanata, ON K2T 0E6 2019-05-16
Lmr Technology Inc. 615 Miro Way, Ottawa, ON K2T 0E6 2005-06-08
Mirocle Imports Inc. 614 Miro Way, Ottawa, ON K2T 0E6 2014-04-11
Miro-fibre Inc. 160 Rue Du Roi, C.p. 130, Sorel, QC J3P 6N5 1993-05-21
Made By Miro Inc. 20 Portsdown Rd, Toronto, ON M1P 1T7 2020-03-06
S-can Consulting Services Inc. 619 Miro Way, Ottawa, ON K2T 0E6 2016-10-18

Improve Information

Please provide details on GESTION MIRO 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