FOURNITURES INDUSTRIELLES DYNAR LTEE
DYNAR INDUSTRIAL EQUIPMENT LTD.

Address: 6325 Maurice Duplessis, Apt 202, Montreal, QC H1G 5X9

FOURNITURES INDUSTRIELLES DYNAR LTEE (Corporation# 1110551) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1981.

Corporation Overview

Corporation ID 1110551
Corporation Name FOURNITURES INDUSTRIELLES DYNAR LTEE
DYNAR INDUSTRIAL EQUIPMENT LTD.
Registered Office Address 6325 Maurice Duplessis
Apt 202
Montreal
QC H1G 5X9
Incorporation Date 1981-03-18
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
SILVIO DI NARZO 6325 MAURICE DUPLESSIS, APT.202, MONTREAL QC H1G 5X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-03-17 1981-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-03-18 current 6325 Maurice Duplessis, Apt 202, Montreal, QC H1G 5X9
Name 1981-03-18 current FOURNITURES INDUSTRIELLES DYNAR LTEE
Name 1981-03-18 current DYNAR INDUSTRIAL EQUIPMENT LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-07-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-03-18 1986-07-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6325 MAURICE DUPLESSIS
City MONTREAL
Province QC
Postal Code H1G 5X9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
SILVIO DI NARZO 6325 MAURICE DUPLESSIS, APT.202, MONTREAL QC H1G 5X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1G5X9

Similar businesses

Corporation Name Office Address Incorporation
Dynar Architect + Associates Inc. 1729 Bank Street, Suite 209, Ottawa, ON K1V 7Z5 1985-07-09
International Dynar Management Inc. (idm Group) 535 Legget Drive, Suite 120, Ottawa, ON K2K 3B8 2010-04-14
Mirabel Industrial Supply Ltd. 164 Rue Principale, St-andre Est, QC J0V 1X0 1978-09-01
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Car-bec Industrial Supplies Inc. 3672 Rue Isabelle, Fabreville, Laval, QC H7P 4Z6 1981-01-26
Trans-canada Industrial Supplies Ltd. 2905 Boul. Pitfield, St-laurent, QC H4S 1L6 1981-04-24
Darway Industrial Supplies Inc. Po Box 146, Pointe Claire, QC 1955-07-15
Fournitures Industrielles Duramill Inc. 6877 Edwards Blvd., Mississauga, ON L5T 2T9 1992-05-06
Fournitures Industrielles Lonbury Limitee 44 Rowley Ave, Toronto, ON 1975-02-24
Tresseal Fournitures Industrielles Inc. 172 Albareto, Dollard-des-ormeaux, QC H9G 2Y7 1983-10-26

Improve Information

Please comment or provide details below to improve the information on FOURNITURES INDUSTRIELLES DYNAR LTEE.

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.