MIRABON KITCHENS LTD.

Address:
41 Rue Blanchard, St-jerome, QC

MIRABON KITCHENS LTD. is a business entity registered at Corporations Canada, with entity identifier is 709981. The registration start date is May 25, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 709981
Corporation Name MIRABON KITCHENS LTD.
LES CUISINES MIRABON LTEE
Registered Office Address 41 Rue Blanchard
St-jerome
QC
Incorporation Date 1978-05-25
Dissolution Date 1995-08-25
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
GILLES DUFOUR 2086 BOUL. LAFONTAINE, LAFONTAINE QC J7Y 1T7, Canada
JOHN DIAKONIAK 1263 PLACE STE-CROIX, ST LAURENT QC H4L 3Z2, Canada
CARMEL GOUGEON 5 RUE DES EPINETTES, LESAGE QC J0R 1E0, Canada
OSCAR GONTHIER 471-15E AVENUE, ST ANTOINE QC J7Z 4S2, Canada
ROBERT BOUTIN 13997 RUE DESJARDINS, ST JANVIER QC J0N 1L0, Canada
REYNALD GONTHIER 71 AVENUE DES BOULEAUX, VICTORIAVILLE QC G6P 2G8, Canada
MONIQUE PICARD 470-15E AVENUE, ST ANTOINE QC J7Z 4S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-24 1978-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-25 current 41 Rue Blanchard, St-jerome, QC
Name 1978-05-25 current MIRABON KITCHENS LTD.
Name 1978-05-25 current LES CUISINES MIRABON LTEE
Status 1995-08-25 current Dissolved / Dissoute
Status 1983-06-03 1995-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-25 Dissolution
1978-05-25 Incorporation / Constitution en société

Office Location

Address 41 RUE BLANCHARD
City ST-JEROME
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12444356 Canada Inc. 1558, Montée Ste-thérèse, St-jérôme, QC J5L 2L2 2020-10-25
12297353 Canada Inc. 470 App 2 Boul Lajeunnesse O, St-jérome, QC J5L 1T5 2020-09-01
Tea Rock Agency Inc. 1182 De La Promenade, St-jérôme, QC J5L 2E4 2020-07-17
Les Entreprises Mamysa Inc. 9, Boul De La Salette, St-jÉrÔme, QC J5L 2H8 2019-03-01
Prime Risk Solutions Inc. 586, Lamontagne, St-jérôme, QC J5L 2M7 2018-03-27
10628352 Canada Inc. 204 Jerobelle, St-jérôme, QC J5L 1S1 2018-02-12
Check Paid Inc. 2143 Curé-labelle, St-jérôme, QC J7Y 1T1 2017-12-06
10127418 Canada Inc. 179, Rue Laflamme, St-jérôme, QC J7Y 3V5 2017-03-02
Group Emporio Construction Inc. 276 Armand-desforges, St-jérome, QC J7Z 6W6 2016-11-30
9982191 Canada Inc. 1701 Rue De St-emilion, St-jérome, QC J5L 2S8 2016-11-12
Find all corporations in ST-JEROME

Corporation Directors

Name Address
GILLES DUFOUR 2086 BOUL. LAFONTAINE, LAFONTAINE QC J7Y 1T7, Canada
JOHN DIAKONIAK 1263 PLACE STE-CROIX, ST LAURENT QC H4L 3Z2, Canada
CARMEL GOUGEON 5 RUE DES EPINETTES, LESAGE QC J0R 1E0, Canada
OSCAR GONTHIER 471-15E AVENUE, ST ANTOINE QC J7Z 4S2, Canada
ROBERT BOUTIN 13997 RUE DESJARDINS, ST JANVIER QC J0N 1L0, Canada
REYNALD GONTHIER 71 AVENUE DES BOULEAUX, VICTORIAVILLE QC G6P 2G8, Canada
MONIQUE PICARD 470-15E AVENUE, ST ANTOINE QC J7Z 4S2, Canada

Entities with the same directors

Name Director Name Director Address
TRANS-QUEBEC COMMERCIAL SERVICE LTD. GILLES DUFOUR 791 RUE GAUTHIER, STE-JULIE QC J0L 2C0, Canada
LES FORESTIERS HARVEY INC. GILLES DUFOUR 242 RUE PRINCIPALE, ST-EUGENE D'ARGENTENAY QC G0W 1B0, Canada
ZECO PRODUITS ELECTRIQUES INC. GILLES DUFOUR 39 RUE MOUNTAIN, SUITE 8, GRANBY QC J2G 6S2, Canada
RAPID PIZZERIA INC. GILLES DUFOUR 41 RUE CEDAR, GRANBY QC J2G 4L3, Canada
LE CLADULA INC. GILLES DUFOUR CP 5, LAC A GOTH QC G0V 1M0, Canada
Communauté Métisse Les Tadoussac Gilles Dufour 53 Rue Principale Nord, Sacré-Coeur QC G0T 1Y0, Canada
RUE DE LA MAILLE INC. MONIQUE PICARD 75 RUE BEATTIE, CHAMBLY QC H3L 2B8, Canada
LIQUIDATIONS ROBERT BOUTIN ET ASSOCIÉS INC. ROBERT BOUTIN 1051 RUE FOURNIER, LONGUEUIL QC J4J 4Y5, Canada
NOZOMI VENTURES INC. ROBERT BOUTIN 312 DES CALECHES STREET, AYLMER QC J9J 2M1, Canada
7610114 Canada Inc. Robert Boutin 570 de Venise, Brossard QC J4W 1X1, Canada

Competitor

Search similar business entities

City ST-JEROME

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Mirabon Inc. 197 Beth Halevy, Boisbriand, QC J7E 4H4 1991-09-09
Bo-mod Kitchens Ltd. 560 Rue Guy, Granby, QC J2G 7J8 1982-05-17
Distinct Kitchens Ltd. 2770 Cambridge Street, Vancouver, BC V5K 1L7 2014-02-27
Cuisines Tomok Ltee 8191 Montview Road, Montreal, QC 1976-09-20
Cuisines Passport Ltee 2223, Rue Galipeau, Canton De Magog, QC J1X 5V1 1983-09-13
Prestek Kitchens Ltd. 55 Rue Guenette, Levis, QC G6V 5M9 1976-04-15
Cuisines Pilon Kitchens Inc. 27 Mclellan, Campbell's Bay, QC J0X 1K0 2010-10-13
City Kitchens Inc. 5519 Cote St-luc, Montreal, QC 1979-12-13
Mack Cuisines Kitchens, Inc. 5825, Marie Victorin, Brossard, QC J4W 1A5 2011-02-11
Cuisines Modernes G.m.c. Inc. 5308 St. Laurent, Montreal, QC 1981-11-16

Improve Information

Please provide details on MIRABON KITCHENS LTD. 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