M.D.M. HARDWARE WHOLESALERS INC.

Address:
1400 Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8

M.D.M. HARDWARE WHOLESALERS INC. is a business entity registered at Corporations Canada, with entity identifier is 779652. The registration start date is November 27, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 779652
Business Number 884393539
Corporation Name M.D.M. HARDWARE WHOLESALERS INC.
GROSSISTES EN QUINCAILLERIE M.D.M. INC.
Registered Office Address 1400 Graham Bell
C.p. 1001
Boucherville
QC J4B 6S8
Incorporation Date 1978-11-27
Dissolution Date 1990-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
J. GOWER 312 DOLOMITE DRIVE, SUITE 208, DOWNSVIEW ON M3J 2N2, Canada
P. MESSIER 1800 BOUL. FORTIN, CHOMEDEY, LAVAL QC H7S 1N8, Canada
Y. GRATON 1285 NEWTON, BOUCHERVILLE QC J4B 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-26 1978-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-11-27 current 1400 Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8
Name 1979-01-22 current M.D.M. HARDWARE WHOLESALERS INC.
Name 1979-01-22 current GROSSISTES EN QUINCAILLERIE M.D.M. INC.
Name 1978-11-27 1979-01-22 M.D.M. HARDWARE WHOLESALER INC.
Name 1978-11-27 1979-01-22 QUINCAILLERIE GROSSISTE M.D.M. INC.
Status 1990-10-29 current Dissolved / Dissoute
Status 1990-06-15 1990-10-29 Active / Actif
Status 1990-03-01 1990-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-10-29 Dissolution
1978-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 GRAHAM BELL
City BOUCHERVILLE
Province QC
Postal Code J4B 6S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
100893 Canada Inc. 1295 Rue Newton, Boucherville, QC J4B 6S8 1980-10-10
J.e. Lussier Hardware Inc. 1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8 1947-03-17
Nova Hardware Dealers Ltd. 1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8 1981-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
J. GOWER 312 DOLOMITE DRIVE, SUITE 208, DOWNSVIEW ON M3J 2N2, Canada
P. MESSIER 1800 BOUL. FORTIN, CHOMEDEY, LAVAL QC H7S 1N8, Canada
Y. GRATON 1285 NEWTON, BOUCHERVILLE QC J4B 5H2, Canada

Entities with the same directors

Name Director Name Director Address
VAN-ISLE CONSTRUCTION MATERIALS LTD. P. MESSIER 475 RIVERSIDE DRIVE, ST. LAMBERT QC , Canada
COURTENAY SAND AND GRAVEL CO. LIMITED P. MESSIER 475 RIVERSIDE DRIVE, ST. LAMBERT QC , Canada
ISLAND READY-MIX, LTD. P. MESSIER 475 RIVERSIDE DRIVE, ST. LAMBERT QC , Canada
131539 CANADA LTEE P. MESSIER 45 CHEMIN DE MOUSSON, LORRAINE QC J6Z 2X7, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B6S8

Similar businesses

Corporation Name Office Address Incorporation
Les Grossistes P & H Inc. 8335 Boul. St-michel, Montreal, QC H1Z 3E6 1969-11-19
Les Grossistes A.h.w. Inc. 190 Robert Speck Pky, Unit 104, Mississauga, ON L4Z 3K3 1968-06-11
Les Grossistes D & R Inc. 3285 Cavendish Blvd, Suite 600, Montreal, QC H4B 2L9 1979-03-01
J.w.c. Co. Grossistes Et Importateurs Inc. 2615 Van Horne Street, Suite 216, Montreal, QC H3S 1P7 1988-06-01
Grossistes En Materiaux De Construction Bsw Inc. 3100 Carrefour Boul., Suite 444, Laval, QC H7T 2K7 1983-12-12
Lbm Grossistes En Materiel De Construction Canada Inc. 630 Kernaghan Avenue, Winnipeg, MB R3C 2X3 1985-07-10
Triple X Fruit & Vegetable Wholesalers Inc. 615 MarchÉ Central, Suite 300, Montreal, QC H4N 3J5 1995-03-23
St-leonard Meat Wholesalers Ltd. 8461 Choquette, St-leonard, QC H1R 2Z7 1982-05-27
United Hardware Wholesalers Ltd. 500 Place D'armes, Suite 2210, Montreal, QC H2Y 3S3
Les Grossistes Somerled Canada Inc. 4398 St. Laurent Blvd., Suite 104, Montreal, QC H9S 5J9 1979-07-26

Improve Information

Please provide details on M.D.M. HARDWARE WHOLESALERS 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