ICE MAT CANADA (1984) INC.

Address: 3555 Place Chasse, Montreal, QC H1Y 2C3

ICE MAT CANADA (1984) INC. (Corporation# 1790412) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1984.

Corporation Overview

Corporation ID 1790412
Business Number 870997087
Corporation Name ICE MAT CANADA (1984) INC.
Registered Office Address 3555 Place Chasse
Montreal
QC H1Y 2C3
Incorporation Date 1984-11-06
Dissolution Date 1991-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL FORGET 459 DE CASABLANCA, VIMONT, LAVAL QC H7K 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-05 1984-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-11-06 current 3555 Place Chasse, Montreal, QC H1Y 2C3
Name 1984-11-06 current ICE MAT CANADA (1984) INC.
Status 1991-05-21 current Dissolved / Dissoute
Status 1989-06-29 1991-05-21 Active / Actif
Status 1987-03-01 1989-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1991-05-21 Dissolution
1984-11-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-03-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-03-16 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 3555 PLACE CHASSE
City MONTREAL
Province QC
Postal Code H1Y 2C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lalco Laboratories Inc. 2615 Place Chasse, Montreal, QC H1Y 2C3 1984-05-24
Societe D'escompte Precision Limitee 2555 Place Chasse, Montreal 405, QC H1Y 2C3 1961-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, MontrГ©al, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, MontrГ©al, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
CЕ“urs En Forme 2500 Place ChassГ© #207, MontrГ©al, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, UnitГ© 304, MontrГ©al, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, MontrГ©al, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
MICHEL FORGET 459 DE CASABLANCA, VIMONT, LAVAL QC H7K 3N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y2C3

Similar businesses

Corporation Name Office Address Incorporation
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
Aeroclub De Montreal (1984) Inc. 5800 Chemin De L'aeroport, St-hubert, QC J3Y 8Y9 1984-03-27
Expedition Canada-u.s. (1984) Inc. 8672 Le Creusot, St Leonard, QC H1P 2A7 1984-04-17
Les Modes Tobi (1984) Inc. 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 1984-07-25
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31

Improve Information

Please comment or provide details below to improve the information on ICE MAT CANADA (1984) 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.