DISTRIBUTION FORANO INC.

Address:
5390 Rue De Castille, Montreal, QC H1G 3E4

DISTRIBUTION FORANO INC. is a business entity registered at Corporations Canada, with entity identifier is 689939. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 689939
Business Number 877936872
Corporation Name DISTRIBUTION FORANO INC.
Registered Office Address 5390 Rue De Castille
Montreal
QC H1G 3E4
Dissolution Date 1992-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
REAL LA ROCHELLE 3700 RANG 4, ST-LUCIEN, DRUMMOND QC , Canada
RONALD BROUSSEAU 1645 NOTRE-DAME OUEST, VICTORIAVILLE QC , Canada
GERALD BEAUDOIN 263 RANG 4, STE-SOPHIE DE MEGANTIC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-13 1980-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-14 current 5390 Rue De Castille, Montreal, QC H1G 3E4
Name 1987-04-20 current DISTRIBUTION FORANO INC.
Name 1980-08-14 1987-04-20 M.L.T. SERVICE FORESTIER CIE LTEE
Name 1980-08-14 1987-04-20 M.L.T. MILLS SUPPLY CO. LTD.
Status 1992-07-21 current Dissolved / Dissoute
Status 1980-08-14 1992-07-21 Active / Actif

Activities

Date Activity Details
1992-07-21 Dissolution
1980-08-14 Amalgamation / Fusion Amalgamating Corporation: 755923.
1980-08-14 Amalgamation / Fusion Amalgamating Corporation: 982261.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5390 RUE DE CASTILLE
City MONTREAL
Province QC
Postal Code H1G 3E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
REAL LA ROCHELLE 3700 RANG 4, ST-LUCIEN, DRUMMOND QC , Canada
RONALD BROUSSEAU 1645 NOTRE-DAME OUEST, VICTORIAVILLE QC , Canada
GERALD BEAUDOIN 263 RANG 4, STE-SOPHIE DE MEGANTIC QC , Canada

Entities with the same directors

Name Director Name Director Address
115399 CANADA INC. GERALD BEAUDOIN 648 RUE DE GASPE, ILE DES SOEURS QC H3E 1H1, Canada
105821 CANADA INC. GERALD BEAUDOIN 648 RUE DE GASPE, ILE-DES-SOEURS QC H3E 1H1, Canada
3115232 CANADA INC. GERALD BEAUDOIN 33 LAVAL, ST ETIENNE DE LAUZON QC G6J 1M2, Canada
JUNA CONSTRUCTION LIMITEE GERALD BEAUDOIN 70 RUE DUBOIS, DRUMMONDVILLE QC J2B 6V3, Canada
143612 CANADA INC. GERALD BEAUDOIN 1528 RUE DOLLARDD, LONGUEUIL QC J4K 4M1, Canada
155089 CANADA INC. REAL LA ROCHELLE 3700 RANG 4, ST-LUCIEN, CTE DRUMMOND QC J0C 1N0, Canada
155089 CANADA INC. RONALD BROUSSEAU 1645 RUE NOTRE DAME OUEST, VICTORIAVILLE QC G6P 7M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1G3E4

Similar businesses

Corporation Name Office Address Incorporation
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22

Improve Information

Please provide details on DISTRIBUTION FORANO 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