CANAM ENERGY ELECTRIC CONVERSION INC.
CANAM ENERGIE ELECTRIQUE CONVERSION INC.

Address: 6640 A Louis-hebert, Montreal, QC H2G 2G7

CANAM ENERGY ELECTRIC CONVERSION INC. (Corporation# 1207911) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1981.

Corporation Overview

Corporation ID 1207911
Corporation Name CANAM ENERGY ELECTRIC CONVERSION INC.
CANAM ENERGIE ELECTRIQUE CONVERSION INC.
Registered Office Address 6640 A Louis-hebert
Montreal
QC H2G 2G7
Incorporation Date 1981-09-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GUY THERRIN 406 LETHBRIDGE, MONT-ROYAL QC H3P 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-16 1981-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-17 current 6640 A Louis-hebert, Montreal, QC H2G 2G7
Name 1981-09-17 current CANAM ENERGY ELECTRIC CONVERSION INC.
Name 1981-09-17 current CANAM ENERGIE ELECTRIQUE CONVERSION INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-01-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-09-17 1984-01-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-09-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6640 A LOUIS-HEBERT
City MONTREAL
Province QC
Postal Code H2G 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestions Tonly Inc. 3495 Redpath Avenue, Montreal, QC H2G 2G7 1994-12-16
Les Immeubles St-marc Inc. 6592 Louis Hebert, Montreal, QC H2G 2G7 1979-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, MontrГ©al, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, MontrГ©al, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue BГ©langer, D, MontrГ©al, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles IncorporГ©e 1332 Rue BГ©langer, MontrГ©al, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
GUY THERRIN 406 LETHBRIDGE, MONT-ROYAL QC H3P 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G2G7

Similar businesses

Corporation Name Office Address Incorporation
Delta Energy Conversion Center Ltd. 8727 Basile Routhier, Montreal, QC H2M 1S8 1983-04-22
Conversion Plastique Inc. 7546, Rue Henri-julien, MontrÉal, QC H2R 2B5 2001-09-12
Canam Drivers Inc. 1515 Britannia Road East, Mississauga, ON L4W 4K1 2004-04-13
Source D'approvisionnement Canam Inc. 40 Rue De Maintenon, Blainville, QC J7B 1M6 2004-12-16
Canam Hoops Inc. 535a Chemin ValliГЁres, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
La Compagnie Bouton Canam Limitee 5595 Pare, Montreal, QC H4P 2N3 1971-12-17
Gas-nat Conversion Inc. 301 Hubert, Greenfield Park, QC J4V 1R9 1984-06-12
Canam Growers Nutritional Solutions and Fertilizers Incorporated R.r. 2, Vankleek Hill, ON K0B 1R0 2003-08-27
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16

Improve Information

Please comment or provide details below to improve the information on CANAM ENERGY ELECTRIC CONVERSION 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.