INDUSTRIAL & MINING PARTS (LAVAL) INC.

Address:
701 Autoroute 640, St. Eustache, QC J7R 4K3

INDUSTRIAL & MINING PARTS (LAVAL) INC. is a business entity registered at Corporations Canada, with entity identifier is 682942. The registration start date is August 1, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 682942
Corporation Name INDUSTRIAL & MINING PARTS (LAVAL) INC.
PIECES INDUSTRIELLES & MINIERES (LAVAL) INC.
Registered Office Address 701 Autoroute 640
St. Eustache
QC J7R 4K3
Incorporation Date 1980-08-01
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARTIN ZNIDAREC 2145 HESWALL CRESCENT, MISSISSAUGA ON L5G 3N1, Canada
FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON M9C 1R9, Canada
JOHN ZNIDER 526 SIR RICHARDS ROAD, MISSISSAUGA ON L5C 1A2, Canada
MICHAEL J STANLEY 27 RIVERCOVE DRIVE, ISLINGTON ON M9B 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-31 1980-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-01 current 701 Autoroute 640, St. Eustache, QC J7R 4K3
Name 1980-08-01 current INDUSTRIAL & MINING PARTS (LAVAL) INC.
Name 1980-08-01 current PIECES INDUSTRIELLES & MINIERES (LAVAL) INC.
Name 1980-08-01 current INDUSTRIAL ; MINING PARTS (LAVAL) INC.
Name 1980-08-01 current PIECES INDUSTRIELLES ; MINIERES (LAVAL) INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-11-04 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-01 1983-11-04 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-08-01 Incorporation / Constitution en société

Office Location

Address 701 AUTOROUTE 640
City ST. EUSTACHE
Province QC
Postal Code J7R 4K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2873419 Canada Inc. 771 Fresniere Road, St-eustache, QC J7R 4K3 1992-12-01
Analtech Ltd. 501 Riviere Sud, St-eustache, QC J7R 4K3 1992-03-10
Autodrome St-eustache Inc. 1016 Boulevard Arthur Sauve, St-eustache, QC J7R 4K3 1992-01-24
2789418 Canada Inc. 1016 Boul Arthur Sauve, St-eustache, QC J7R 4K3 1992-01-23
Gradco Auto Inc. 236 Rue De La Gare, St-eustache, QC J7R 4K3 1991-04-25
Les Produits Alimentaires Savard Inc. 809 Montee Lauzon, St-eustache, QC J7R 4K3 1991-04-04
2605520 Canada Inc. 600 Riviere Nord, St-eustache, QC J7R 4K3 1990-05-11
L'ecole D'equitation Grand-pere Inc. 411-a Grand Chicot Sud, St-eustache, QC J7R 4K3 1990-02-20
Le Groupe R.m.r. Dagenais Inc. 504 Riviere-sud, St-eustache, QC J7R 4K3 1988-12-30
Classic Water Systems Inc. 501 Riviere S, St-eustache, QC J7R 4K3 1988-08-18
Find all corporations in postal code J7R4K3

Corporation Directors

Name Address
MARTIN ZNIDAREC 2145 HESWALL CRESCENT, MISSISSAUGA ON L5G 3N1, Canada
FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON M9C 1R9, Canada
JOHN ZNIDER 526 SIR RICHARDS ROAD, MISSISSAUGA ON L5C 1A2, Canada
MICHAEL J STANLEY 27 RIVERCOVE DRIVE, ISLINGTON ON M9B 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
ZNIDAR BROS. EQUIPMENT LIMITED FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON , Canada
ZNIDAR BROS. EQUIPMENT LIMITED MARTIN ZNIDAREC 2011 DAVEBROOK ROAD, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City ST. EUSTACHE
Post Code J7R4K3

Similar businesses

Corporation Name Office Address Incorporation
Txs Industrial Parts Inc. 105 Rue Upper Cambridge, Baie-d'urfé, QC H9X 2V7 2015-10-13
Xm By-pass Services Et PiÈces MiniÈres Inc. 291 Chemin Du Village, Mcwatters, QC J9X 5B7 2007-04-17
PiÈces Industrielles John Leahy Ontario Inc. 1440 Bégin St, Montréal, QC H4R 1X1 2019-07-16
Car-bec Industrial Supplies Inc. 3672 Rue Isabelle, Fabreville, Laval, QC H7P 4Z6 1981-01-26
Les Pompes Mira (pieces) Inc. 6878 Boul Des Laurentides, Laval, QC H7H 1N7 1988-09-15
Karic Chain Saw Parts Inc. 6990 Avenue Des Perron, Laval, QC H7L 1K5 1983-11-10
Les Ventes Industrielles Tocam Ltee Po Box 260, Chomedey Laval, QC H7W 4T2 1979-08-10
Robillard Used Auto Parts Ltd. 6389 Boulevard Lafayette, Duvernay, Laval, QC H7C 1M5 1981-03-12
Les Plastiques Automotives Et Industrielles Lenko Inc. 1011 Autoroute 13, Laval, QC H7W 4V3 1983-10-26
Pieces D'automobiles Georges & Charles Ltee 2040 Francis Hughes, Chomedey, Laval, QC H7S 1N4 1980-01-14

Improve Information

Please provide details on INDUSTRIAL & MINING PARTS (LAVAL) 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