EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE

Address:
10260 Avenue Des Ricolets, Montreal, QC H1H 4E6

EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE is a business entity registered at Corporations Canada, with entity identifier is 992151. The registration start date is September 1, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 992151
Corporation Name EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE
Registered Office Address 10260 Avenue Des Ricolets
Montreal
QC H1H 4E6
Incorporation Date 1976-09-01
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
NICOLE DUQUETTE 3785 RUE BERNE, BROSSARD QC , Canada
NICOLE BLANCHARD 1570 BOUL PROVENCHER, BROSSARD QC , Canada
ANDRE MEYER 115 DE NAVARRE APP 306, ST LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-31 1976-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-09-01 current 10260 Avenue Des Ricolets, Montreal, QC H1H 4E6
Name 1976-09-01 current EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-09-01 1985-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1976-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10260 AVENUE DES RICOLETS
City MONTREAL
Province QC
Postal Code H1H 4E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Matak Industries Inc. 10304 Des Recollets, Montreal, QC H1H 4E6 1986-07-24
Gaz Inter Provincial Rosam Ltee 10260 Des Recollets, Montreal Nord/north, QC H1H 4E6 1983-03-29
Aspirateur Central M.a.m. Ltee 10260 Avenue Des Recollets, Montreal-nord, QC H1H 4E6 1978-01-26
Les Aménagement Soltec Inc. 10260 Des Recollets, Montreal, QC H1H 4E6 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
NICOLE DUQUETTE 3785 RUE BERNE, BROSSARD QC , Canada
NICOLE BLANCHARD 1570 BOUL PROVENCHER, BROSSARD QC , Canada
ANDRE MEYER 115 DE NAVARRE APP 306, ST LAMBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
LES CHAUDIERES ELECTRIQUES DU QUEBEC LTEE ANDRE MEYER 10260 AVENUE DES RECOLLETS, MONTREAL-NORD QC H1H 4E6, Canada
129863 CANADA INC. NICOLE BLANCHARD 4060 O, STE-CATHERINE, SUITE 710, MONTREAL QC , Canada
RESSOURCES MINIERES PRO-OR INC. Nicole Blanchard 545 Promenade du Centropolis, Bureau 207, Laval QC H7T 0A3, Canada
7932375 CANADA INC. Nicole Blanchard 75 Les Cèdres, Laval QC H7R 1C4, Canada
4040538 CANADA INC. NICOLE BLANCHARD 75 RUE LES CEDRES, LAVAL QC H7R 1C4, Canada
CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) INC. NICOLE BLANCHARD 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1H4E6

Similar businesses

Corporation Name Office Address Incorporation
Carbo Combustion & Chauffage Inc. 7797 Rue Bordeaux, Montreal, QC H2E 2N2 1982-08-23
Les Entreprises S.a.f. Combustion Chauffage Climatisation Inc. 183 Chemin Freeman, Unité 4, Gatineau, QC J8Z 2A7 2012-02-16
Combustion Et Equipement Industriels Ltee 525 Edward Vii Avenue, Dorval, QC H3B 2N2 1984-05-30
La Societe D'ingenierie Combustion Ltee 99 Bank Street, Ottawa, ON K1P 6C5 1920-07-08
Consultant Combustion Ltee 1010 St. Catherine St West, Suite 1210, Montreal 110, QC 1973-03-01
Les Produits De Combustion Trifuel Ltee 2545 De Miniac, St. Laurent, QC 1974-05-16
Fortin Combustion Ltd. 1053 Jacques Cartierest, Chicoutimi, QC G7H 2B2 1962-09-07
Combustion Jacob Khouloujian Ltee 1584 Rue Beaulac, St-laurent, QC H4R 1W8 1983-08-08
Les Systemes De Combustion I.c.e. Inc. 6271 Dorman Road, Unit 11&12, Mississauga, ON 1977-07-14
Combustion Bng Inc. 1828 Rue Jacques-blanchet, Saint-jérôme, QC J7Z 0B3 2015-03-24

Improve Information

Please provide details on EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE 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