INNOVATIONS MYLARME INC.

Address:
1010 St. Catherine West, Suite 1210, Montrea, QC H3B 3S3

INNOVATIONS MYLARME INC. is a business entity registered at Corporations Canada, with entity identifier is 976750. The registration start date is March 25, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 976750
Corporation Name INNOVATIONS MYLARME INC.
MYLARME INNOVATIONS INC. -
Registered Office Address 1010 St. Catherine West
Suite 1210
Montrea
QC H3B 3S3
Incorporation Date 1976-03-25
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
ARNOLD BENNETT 4052 HINGSTON AVE, MONTREAL QC , Canada
SHELDON CWINN 7510 KILDARE ROAD, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-03-24 1976-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-03-25 current 1010 St. Catherine West, Suite 1210, Montrea, QC H3B 3S3
Name 1976-03-25 current INNOVATIONS MYLARME INC.
Name 1976-03-25 current MYLARME INNOVATIONS INC. -
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-07-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-03-25 1986-07-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1976-03-25 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE WEST
City MONTREA
Province QC
Postal Code H3B 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
114863 Canada Inc. 1010 St. Catherine West, Suite 508, Montreal, QC H3B 1G4 1979-11-05
Trust Valeurs Lyad Ltee 1010 St. Catherine West, Suite 1008, Montreal, QC H3B 3R8 1977-04-26
Foyer Lapointe Ltee 1010 St. Catherine West, Suite 620, Montreal 110, QC 1970-11-20
Geo-piro Co. Ltd. 1010 St. Catherine West, Suite 1020, Montreal, QC H3B 3S1 1966-01-14
Khedker & Becker Ltd. 1010 St. Catherine West, Suite 312, Montreal, QC 1978-05-19
D.r. Dermis Insertion Corporation Ltd. 1010 St. Catherine West, Montreal, QC H3B 1G9 1978-07-25
Clover Brand Clothing Company Ltd. 1010 St. Catherine West, Suite 1005, Montreal, QC 1971-12-08
The Dohow Chemical Company, Ltd. 1010 St. Catherine West, Suite 410, Montreal, QC H3B 1G2 1937-12-28
Groulx Services Inc. 1010 St. Catherine West, Suite 600, Montreal, QC 1979-04-06
Zava Impex Canada Limited 1010 St. Catherine West, Suite 315, Montreal, QC H3B 1G1 1979-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-roumania Association (quebec) Inc. 1010 St-catherine St. W., Suite 703, Montreal, QC H3B 3S3 1982-07-15
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
91727 Canada Inc. 1010 St. Catherine St. West, Suite 1200, Montreal, QC H3B 3S3 1979-04-25
Rotours Inc. 1010 Ste. Catherine St. West, Suite 1210, Montreal, QC H3B 3S3 1980-09-30
Canadian Middle East Telecommunication C.m.t. Ltd. 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 1981-07-22
Stimulation Electro Inc. 1010 St. Catherine Street West, Suite 1210, Montreal, QC H3B 3S3 1978-06-27
Les Equipements De Buanderie Et Nettoyage Action Inc. 1010 Ouest, Rue Ste-catherine, Suite 1200, Montreal, QC H3B 3S3 1979-02-06
Canadian Middle East Educational Services Ltd. 1010 Ste-catherine Ouest, Suite 1220, Montreal, QC H3B 3S3 1981-07-22
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26

Corporation Directors

Name Address
ARNOLD BENNETT 4052 HINGSTON AVE, MONTREAL QC , Canada
SHELDON CWINN 7510 KILDARE ROAD, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
7219288 CANADA INC. SHELDON CWINN 42 CARLETON STREET, MONTREAL QC H9A 2J1, Canada
10456209 Canada Corp. Sheldon Cwinn 7925 Kingsley Road, Côte Saint-Luc QC H4W 1P5, Canada
Openstrategies.biz Inc. SHELDON CWINN 8355 BOUGAINVILLE, MONTREAL QC H4P 2G5, Canada
86579 CANADA LTD. SHELDON CWINN 7510 KILDARE, COTE ST. LUC QC , Canada

Competitor

Search similar business entities

City MONTREA
Post Code H3B3S3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13
Les Innovations Musicales L-s Inc. 1896 Lionel Groulx, Montreal, QC H3J 2P2 1985-02-01
Singular Innovations Inc. / Innovations Singulier Inc. 1198 Fieldown Street, Ottawa (cumberland), ON K4C 1R7 2001-05-30
3d Lighting Innovations Inc. 5151 Thimens Boulevard, Saint-laurent, QC H4R 2C8 2012-03-01
Innovations Cellulaires Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1988-11-10
All-g Solar Innovations Inc. 167 Don Minaker Drive, Brampton, ON L6P 2V7 2010-05-05
Innovations Bce Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-01-18
Innovations Technologiques Jsd Inc. 12102, Boul. Taylor, MontrÉal, QC H3M 2J9 2000-10-22
E.r.s. Equipment Innovations Inc. 72 Terrasse Boucher, Pincourt, QC J7V 4K3 1991-09-20
Y&d Brothers Innovations Inc. 291, Chemin-du-lac-magnan, St-mathieu-du-parc, QC G0X 1N0 2012-02-26

Improve Information

Please provide details on INNOVATIONS MYLARME 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