M1 COMPOSITES TECHNOLOGY INC.

Address:
2460 Michelin, Laval, QC H7L 5C3

M1 COMPOSITES TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 8102325. The registration start date is February 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8102325
Business Number 826809881
Corporation Name M1 COMPOSITES TECHNOLOGY INC.
TECHNOLOGIE M1 COMPOSITES INC.
Registered Office Address 2460 Michelin
Laval
QC H7L 5C3
Incorporation Date 2012-02-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lorenzo Marandola 9061 Saint-Urbain Street, Montreal QC H2N 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-24 current 2460 Michelin, Laval, QC H7L 5C3
Address 2013-03-21 2016-03-24 1933 Le Chatelier, Laval, QC H7L 5B3
Address 2012-02-09 2013-03-21 9061 Saint-urbain Street, Montreal, QC H2N 1S6
Name 2012-02-09 current M1 COMPOSITES TECHNOLOGY INC.
Name 2012-02-09 current TECHNOLOGIE M1 COMPOSITES INC.
Status 2014-08-06 current Active / Actif
Status 2014-07-22 2014-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-09 2014-07-22 Active / Actif

Activities

Date Activity Details
2012-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2460 MICHELIN
City Laval
Province QC
Postal Code H7L 5C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M1 Composites Holdings Inc. 2460 Michelin, Laval, QC H7L 5C3 2015-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
M1 Real Estate Inc. 2460 Michelin Street, Laval, QC H7L 5C3 2015-06-16
9123024 Canada Inc. 2340, Rue Michelin, Laval, QC H7L 5C3 2014-12-17
8879206 Canada Inc. 2180 Michelin Street, Laval, QC H7L 5C3 2014-05-06
8879222 Canada Inc. 2180, Rue Michelin, Laval, QC H7L 5C3 2014-05-06
7718462 Canada Inc. 2400, Rue Michelin, Laval, QC H7L 5C3 2010-12-03
Gestion Aircyl Inc. 2340 Rue Michelin, Laval, QC H7L 5C3 2010-10-22
Gestion Calgaro Inc. 2300, Rue Michelin, Laval, QC H7L 5C3 2006-12-01
3395855 Canada Inc. 2460 Rue Michelin, Laval, QC H7L 5C3 1997-07-25
Les Cylindres Starcyl Canada Inc. 2340 Michelin, Laval, QC H7L 5C3 1994-01-01
Association Familles Fossacesiane De Montreal 2300 Michelin O., Laval, QC H7L 5C3 1977-07-05
Find all corporations in postal code H7L 5C3

Corporation Directors

Name Address
Lorenzo Marandola 9061 Saint-Urbain Street, Montreal QC H2N 1S6, Canada

Entities with the same directors

Name Director Name Director Address
M1 COMPOSITES HOLDINGS INC. Lorenzo Marandola 9061 St-Urbain, Montreal QC H2N 1S6, Canada
M1 Composites Holdings International Inc. Lorenzo Marandola 9061 Rue Saint-Urbain, Montréal QC H2N 1S6, Canada
M1 Research & Development Inc. Lorenzo Marandola 2380 Boulevard Lévesque Est, Laval QC H7E 2N1, Canada
M1 REAL ESTATE INC. Lorenzo Marandola 9061 St-Urbain Street, Montreal QC H2N 1S6, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 5C3

Similar businesses

Corporation Name Office Address Incorporation
Amak Composites & Renforces Composites Inc. 17958 Chemin Sainte-marie, Kirkland, QC H9J 2L5 1989-07-18
Innovative Composites Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2005-12-29
C.d.m. Composites (centre De DÉveloppement Des MatÉriaux Composites) Inc. 385 Laberge, Suite 102, Saint-jean-sur-richelieu, QC J3A 1S0 2003-09-18
Ads Groupe Composites Inc. 286, Chemin Des Cerfs, Adstock, QC G0N 1S0
Pylon Composites Inc. 42d, Rue Turgeon, Sainte-thérèse, QC J7E 3H4 2007-12-05
Eps Composites Inc. 100, Boulevard De L'industrie, Candiac, QC J5R 1J1 2007-06-28
Composites Vci Inc. 830, 12e Avenue, Saint-lin-laurentides, QC J5M 2V9
Ver Cor Composites Inc. 918 Rue De La Croix, Repentigny, QC J5Y 3T6 1996-11-13
Hiram Composites Ltd. 4920 Rue Ducharme, Notre-dame-du-mont-carmel, QC G0X 3J0 2003-07-14
Consolidated Composites Industries (cci) Inc. 3069, Du Verger, Saint-augustin, QC G3A 2W8 2010-07-13

Improve Information

Please provide details on M1 COMPOSITES TECHNOLOGY 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