THIBAULT, MARCHAND INC. (Corporation# 1685007) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-03-28 | Dissolution | |
1984-04-13 | Amalgamation / Fusion | Amalgamating Corporation: 1082566. |
1984-04-13 | Amalgamation / Fusion | Amalgamating Corporation: 1082591. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thibault, Marchand Inc. | 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 | 1981-01-29 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3A1K2 |
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 |
Please comment or provide details below to improve the information on THIBAULT, MARCHAND INC..
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.