LES SERVICES THIBAULT, MARCHAND INC.

Address: 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9

LES SERVICES THIBAULT, MARCHAND INC. (Corporation# 1082566) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1981.

Corporation Overview

Corporation ID 1082566
Corporation Name LES SERVICES THIBAULT, MARCHAND INC.
Registered Office Address 110 Place Cremazie
Suite 600
Montreal
QC H2P 1B9
Incorporation Date 1981-01-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 4

Directors

Director Name Director Address
ALBERT DUMORTIER 198 GRENIER, STE ROSE LAVAL QC H7L 3E5, Canada
LOUIS MARCHAND 499 GREEN OCK, MOUNT ROYAL QC H3P 2H3, Canada
FRANCOIS TOUCHETTE 8320 DE REIMS, MONTREAL QC H2P 2P4, Canada
ANDRE THIBAULT 73 DUNRAE, MOUNT ROYAL QC H2P 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-28 1981-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-01-29 current 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9
Name 1981-01-29 current LES SERVICES THIBAULT, MARCHAND INC.
Status 1984-04-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-01-29 1984-04-13 Active / Actif

Activities

Date Activity Details
1981-01-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31
Le Groupe Des Consultants Gccmi Inc. 110 Place Cremazie, Suite 420, Montreal, QC H2P 1B9 1990-12-28
Savage Communications Limited 110 Place Cremazie, 3rd Floor, Montreal, QC H2P 1B9 1976-10-27
Thermoner-j Inc. 110 Place Cremazie, Suite 905, Montreal, QC 1980-08-11
70004 Canada Limitee 110 Place Cremazie, Suite 320, Montreal 351, QC 1972-11-08
N.a.b. Business Conferences Ltd. 110 Place Cremazie, Room 326, Montreal, QC 1974-06-07
P.r.l. Collections Ltd. 110 Place Cremazie, Room 418, Montreal, QC H2P 1B9 1974-01-08
Interon Ltd. 110 Place Cremazie, Suite 600, Montreal, QC 1976-02-02
Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29
Fintec Construction Inc. 110 Place Cremazie, Suite 750, Montreal, QC H2P 1B9 1981-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Conseilleurs D'affaires Globale R.m. Lawand Inc. 110 Place Cremazie West, Suite 420, Montreal, QC H2P 1B9 1997-09-16
Communications Filmedit Inc. 110 Boul Cremazie O, Bur 701, Montreal, QC H2P 1B9 1989-06-13
Les Consultants En Amenagement Urbain Et Regional Consaur Inc. 110 Ouest Boulevard Cremazie, Bureau 220, Montreal, QC H2P 1B9 1981-09-21
Koranyi Communications Inc. 110 Ouest, Place Cremazie, Suite 1410, Montreal, QC H2P 1B9 1981-01-13
Conseillers Nomar Ltee 110 Ouest, Rue Cremazie, Suite 346, Montreal, QC H2P 1B9 1980-02-25
Les Gestions Internationales Hazanco Inc. 110 Cremazie Boul. West, Suite 727, Montreal, QC H2P 1B9 1977-03-22
Bg Checo Inc. 110 Ouest Blvd Cremazie, Suite 1200, Montreal, QC H2P 1B9 1975-04-15
Services De Consultants Quasimodo Limitee 110 Cremazie Ouest, Suite 608, Montreal, QC H2P 1B9 1974-07-30
Bg Checo Engineering Limited 110 Ouest Boul Cremazie, Ste 1200, Montreal, QC H2P 1B9 1974-05-31
Sacs A Mains Cameo Ltee. 140 Cremazie Bovd West, Montreal, QC H2P 1B9 1973-10-22
Find all corporations in postal code H2P1B9

Corporation Directors

Name Address
ALBERT DUMORTIER 198 GRENIER, STE ROSE LAVAL QC H7L 3E5, Canada
LOUIS MARCHAND 499 GREEN OCK, MOUNT ROYAL QC H3P 2H3, Canada
FRANCOIS TOUCHETTE 8320 DE REIMS, MONTREAL QC H2P 2P4, Canada
ANDRE THIBAULT 73 DUNRAE, MOUNT ROYAL QC H2P 1S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P1B9

Similar businesses

Corporation Name Office Address Incorporation
Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29
Thibault, Marchand Inc. 625 President Kennedy, Suite 1200, Montreal, QC H3A 1K2
Aubri Marchand Dental Services Inc. 164 Brock N Avenue, Montreal-west, QC H4X 2G2 2014-02-26
Thibault, Rousseau Maintenance Services Inc. 3058 Jacques Lauzon, Verdun, QC H4G 2M9 1991-11-27
Services Financiers Marchand, Fairchild, Blais Inc. 1001 Carre Dorchester, Suite 600, Montreal, QC H3B 1N1 1996-07-31
Clement Marchand Service De Gaz Naturel Ltee 1010 Polytek, Unite 40, Gloucester, ON K1J 9J3 1974-08-21
Pierre Thibault Trucks Inc. 38 Rue Thibault, Pierreville, QC J0B 1J0 1979-07-19
Acm Merchant Services Inc. 1100 Rene-levesque Blvd. West, Suite 2200, Montreal, QC H3B 4N4 1999-05-31
Les Services D'entretien Y.u. Ltee 5780 Place Charles Thibault, Suite 500, Rosemount, QC H1Y 3C8 1981-05-20
Bob Thibault Automobile Ltd. 182 Notre Dame, Montebello, QC J0V 1L0 1973-08-22

Improve Information

Please comment or provide details below to improve the information on LES SERVICES THIBAULT, MARCHAND INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.