THIBAULT, MARCHAND INC.

Address: 625 President Kennedy, Suite 1200, Montreal, QC H3A 1K2

THIBAULT, MARCHAND INC. (Corporation# 1685007) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1685007
Corporation Name THIBAULT, MARCHAND INC.
Registered Office Address 625 President Kennedy
Suite 1200
Montreal
QC H3A 1K2
Dissolution Date 1996-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
L. MARCHAND 499 GREENOCK, MONT ROYAL QC , Canada
A. THIBAULT 73 DUNRAE, MONT ROYAL QC , Canada
A. DUMORTIER 3380 MCCARTHY, ST LAURENT QC , Canada
F. TOUCHETTE 8320 DE REIMS, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-04-12 1984-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-04-13 current 625 President Kennedy, Suite 1200, Montreal, QC H3A 1K2
Name 1984-04-13 current THIBAULT, MARCHAND INC.
Status 1996-03-28 current Dissolved / Dissoute
Status 1989-08-04 1996-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-04-13 1989-08-04 Active / Actif

Activities

Date Activity Details
1996-03-28 Dissolution
1984-04-13 Amalgamation / Fusion Amalgamating Corporation: 1082566.
1984-04-13 Amalgamation / Fusion Amalgamating Corporation: 1082591.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29

Office Location

Address 625 PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dubrican Industrial Group Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-11-26
165079 Canada Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-21
163517 Canada Inc. 625 President Kennedy, Suite 801, Montreal, QC H3A 1K2 1988-08-17
Fellows Medical Manufacturing Co., Ltd. 625 President Kennedy, Suite 1505, Montreal, QC 1932-03-04
Z. Basha Jewellery Limited 625 President Kennedy, Suite 705, Montreal, QC 1969-11-04
Raffineries Ibramco Canada Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1974-04-26
Les Promotions George Dixon (1979) Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-06-20
R.s.i. Management & Services Ltd. 625 President Kennedy, Suite 801, Montreal, QC H3A 2K1 1979-07-25
Les Publicites Mates Inc. 625 President Kennedy, Suite 1009, Montreal, QC H3A 1K4 1980-09-23
Last Exit Canada 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1980-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
L. MARCHAND 499 GREENOCK, MONT ROYAL QC , Canada
A. THIBAULT 73 DUNRAE, MONT ROYAL QC , Canada
A. DUMORTIER 3380 MCCARTHY, ST LAURENT QC , Canada
F. TOUCHETTE 8320 DE REIMS, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

Corporation Name Office Address Incorporation
Les Services Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29
Pierre Thibault Trucks Inc. 38 Rue Thibault, Pierreville, QC J0B 1J0 1979-07-19
Thibault Saddlery Ltd. 6744-a Rue St-vallier, Montreal, QC H2S 2P9 1983-11-21
Bob Thibault Automobile Ltd. 182 Notre Dame, Montebello, QC J0V 1L0 1973-08-22
Les Conseillers En Imprimerie Thibault Ltee 261 Logan Ave, St. Lambert, QC 1968-07-09
Groupe D'investissement Thibault Git Inc 51, Rue Beauvais, Delson, QC J5B 1W5 2005-07-29
Thibault Demolisher Ltd. 988 Rue St-louis, Gatineau, QC J8T 2S4 1957-03-01
Clement Marchand Service De Gaz Naturel Ltee 1010 Polytek, Unite 40, Gloucester, ON K1J 9J3 1974-08-21
Automobiles Classiques J.g. Marchand Et Fils Inc. 6258 Rue Morin, Val Morin, QC J0T 2R0 1997-01-24
Gestion Pierre Marchand Inc. 12011 Highway 17 East, Sturgeon Falls, ON P2B 2S7 2020-06-18

Improve Information

Please comment or provide details below to improve the information on 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.