MICHAUD AUTOMATIQUE INC.

Address:
1750 Grand Truck, Montreal, QC H3K 1L9

MICHAUD AUTOMATIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 887722. The registration start date is July 6, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 887722
Corporation Name MICHAUD AUTOMATIQUE INC.
Registered Office Address 1750 Grand Truck
Montreal
QC H3K 1L9
Incorporation Date 1979-07-06
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN MICHAUD 1863 DE VILLIERS, MONTREAL QC H4E 1K9, Canada
NORMAND MICHAUD 2672 RAUDOT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-05 1979-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-06 current 1750 Grand Truck, Montreal, QC H3K 1L9
Name 1979-07-06 current MICHAUD AUTOMATIQUE INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-06 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-07-06 Incorporation / Constitution en société

Office Location

Address 1750 GRAND TRUCK
City MONTREAL
Province QC
Postal Code H3K 1L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Service D'entretien Tremblay & Michaud Ltee 1750 Grand Trunk, Montreal, QC H3K 1L9 1977-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
JEAN MICHAUD 1863 DE VILLIERS, MONTREAL QC H4E 1K9, Canada
NORMAND MICHAUD 2672 RAUDOT, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SYSTEMES ET SERVICES DE SECRETARIAT PLUS (3S+) INC. SECRETERIAL SYSTEMS AND SERVICES PLUS JEAN MICHAUD 495, DES FRANCISCAINES, CHICOUTIMI QC , Canada
3437655 Canada Inc. JEAN MICHAUD 3230 BOHLE, CARTIERVILLE QC H3M 1C5, Canada
7210507 CANADA INC. JEAN MICHAUD 1545, CROISSANT DES CÈDRES, SAINTE-CATHERINE QC J5C 1K2, Canada
7210477 CANADA INC. JEAN MICHAUD 1545, CROISSANT DES CÈDRES, SAINTE-CATHERINE QC J5C 1K2, Canada
INFORMATIQUE MINIÈRE APPLIQUÉE IMA INC. JEAN MICHAUD 2572 MONSEIGNEUR PELCHAT, ROUYN-NORANDA QC J9X 6J6, Canada
L'IMAGERIE DU QUEBEC INC. JEAN MICHAUD 1064 RUE DU PARC, POINTE AU PERE QC G5M 1M2, Canada
3971384 CANADA INC. JEAN MICHAUD 811, ALFRED-LALIBERTÉ, MONT-ST-HILAIRE QC J3H 5M8, Canada
Emonda Network Inc. JEAN MICHAUD 18 16E RUE, ROXBORO QC H8Y 1N9, Canada
QUANSYS INC. JEAN MICHAUD 18 16 IEME RUE, ROXBORO QC H8Y 1N9, Canada
LES DISTRIBUTRICES GIRARD & MICHAUD LTEE JEAN MICHAUD 1863 RUE DE VILLIERS, MONTREAL QC H4E 1K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1L9

Similar businesses

Corporation Name Office Address Incorporation
Michaud & Michaud Ltee Madawaska County, Baker Brook, NB E0L 1A0 1978-09-22
Michaud, Gauthier, Michaud Inc. 356 Rue Lemoyne, Montreal, QC H2Y 1Y3 1982-04-19
G. Michaud Industrial Machines Ltd. 6120 Rue Villeneuve, Montreal-nord/north, QC H1G 1L2 1981-05-06
Pascale Michaud Holding Inc. 1010, Rue De La Gauchetière Ouest, Bureau 1230, Montréal, QC H3B 2N2 2008-04-15
Bertrand Michaud Développement Inc. 520 Av Missisquoi, Venise-en-québec, QC J0J 2K0 2018-09-11
Louis Michaud Investments Inc. 43 Cours Du Fleuve, Montréal, QC H3E 1X1 1978-01-25
Antoine Michaud Holdings Inc. 1720 Ducharme, Montréal, QC H2V 1G9 2017-01-20
Michaud, Gauthier, Michaud (ottawa) Inc. 148 Dalhousie Street, Ottawa, ON K1N 7C4 1992-06-02
Gestion Pascale Riopel Michaud Inc. 289 Morrison, Town of Mont Royal, QC H3R 1K7 2005-07-28
Pierre-louis Michaud Holdings Inc. 345 Walnut Avenue, St. Lambert, QC J4P 2T3 2003-05-16

Improve Information

Please provide details on MICHAUD AUTOMATIQUE 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