LA MAISON AMI-CO (1981) INC.

Address:
8455, Boul. Langelier, MontrÉal, QC H1P 2C5

LA MAISON AMI-CO (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 973891. The registration start date is March 19, 1976. The current status is Active.

Corporation Overview

Corporation ID 973891
Business Number 102949641
Corporation Name LA MAISON AMI-CO (1981) INC.
Registered Office Address 8455, Boul. Langelier
MontrÉal
QC H1P 2C5
Incorporation Date 1976-03-19
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
GILBERT OUELLETTE 214-1400 CROISSANT MERIT, MONT-ROYAL QC H3P 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-03-18 1976-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-13 current 8455, Boul. Langelier, MontrÉal, QC H1P 2C5
Address 1976-03-19 2011-10-13 9900 Parkway, Anjou, QC H1J 1P5
Name 1981-04-21 current LA MAISON AMI-CO (1981) INC.
Name 1976-03-19 1981-04-21 INTERBEAUTE COIFFURE LTEE
Status 1985-06-27 current Active / Actif
Status 1983-06-03 1985-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-12-14 Amendment / Modification Section: 178
2010-12-15 Amendment / Modification
2005-10-14 Amendment / Modification Directors Limits Changed.
1976-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8455, BOUL. LANGELIER
City MONTRÉAL
Province QC
Postal Code H1P 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Immobilière Sogiso Inc. 8455, Boulevard Langelier, Montréal, QC H1P 2C5 2017-11-07
Ami-co Concept 2000 Inc. 8455 Boul. Langelier, St-leonard, QC H1P 2C5 2001-04-25
Sbjc Construction Inc. 8455 Boul. Langelier, Saint-leonard, QC H1P 2C5 2004-07-27
MÉcanicaction Inc. 8455 Boul. Langelier, Saint-leonard, QC H1P 2C5 2004-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
GILBERT OUELLETTE 214-1400 CROISSANT MERIT, MONT-ROYAL QC H3P 3N6, Canada

Entities with the same directors

Name Director Name Director Address
AMI-CO CONCEPT 2000 INC. GILBERT OUELLETTE 6300 PLACE NORTHCREST, SUITE 8-D, MONTREAL QC H3S 2W3, Canada
LES ENTREPRISES NIGO INC. Gilbert Ouellette 2437, Place de Laurel Valley, Saint-Lazare QC J7T 2B1, Canada
DECOR DESIGN LTEE GILBERT OUELLETTE 1654 ILE MALIGNE, DUVERNAY, LAVAL QC , Canada
Association des Producteurs en Multimédia Interactif du Canada - IMPAC GILBERT OUELLETTE 4640 DES ERABLES, MONTREAL QC H2H 2C9, Canada
GESTION GILBERT OUELLETTE LTEE GILBERT OUELLETTE 1645 CROISSANT DE MALIGNE, DUVERNAY, LAVAL QC , Canada
Evolumedia Group Inc. Gilbert Ouellette 6430, 1ère Avenue, Montréal QC H1Y 3A8, Canada
Gestion Immobilière Sogiso inc. Gilbert Ouellette 214-1400 Croissant Merit, Mont-Royal QC H3P 3N6, Canada
GILBERT PIPELINE INC. GILBERT OUELLETTE 1950 RUE VICTORIA, ST HUBERT QC J4T 2B9, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1P 2C5

Similar businesses

Corporation Name Office Address Incorporation
Hoffman Maison D'antiquites Et De Bijouterie (1981) Inc. 1255 Phillips Square, Suite 800, Montreal, QC H3B 3G1 1981-04-23
Maison Molto Bello 1981 Ltee 11855 Rue Rodolphe Forget, Montreal, QC H1E 6M5 1981-08-24
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
H.p. Metal Treatments (1981) Inc. 485 Rue Marien, Montreal Est, QC H1B 4V8 1976-03-17
Lignes De Branche (1981) Inc. 105 Du Marquis, Ville De Tracy, QC J3R 2S9 1981-07-09
The National Broom & Mop (1981) Inc. 350 Dalcourt, Pincourt, QC J7V 6G4 1981-03-27
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Les Enduits Voltmatique (1981) Inc. 137 Ste Euphemie, Casselman, QC K0A 1M0 1981-01-07
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22

Improve Information

Please provide details on LA MAISON AMI-CO (1981) 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