MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION
MIDCORP, CORPORATION DE DEVELOPPEMENT INDUSTRIEL MONTAWA

Address: 10851 Place Moisan, Montreal North, QC H1G 4H7

MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION (Corporation# 1794141) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1984.

Corporation Overview

Corporation ID 1794141
Business Number 875009375
Corporation Name MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION
MIDCORP, CORPORATION DE DEVELOPPEMENT INDUSTRIEL MONTAWA
Registered Office Address 10851 Place Moisan
Montreal North
QC H1G 4H7
Incorporation Date 1984-11-23
Dissolution Date 1996-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GERMAIN LAFLECHE 1120 DE BELLEME, BOUCHERVILLE QC , Canada
PAUL DULUDE 5535 ALBANIE, BROSSARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-22 1984-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-11-23 current 10851 Place Moisan, Montreal North, QC H1G 4H7
Name 1984-11-23 current MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION
Name 1984-11-23 current MIDCORP, CORPORATION DE DEVELOPPEMENT INDUSTRIEL MONTAWA
Status 1996-01-04 current Dissolved / Dissoute
Status 1988-03-05 1996-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-11-23 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-04 Dissolution
1984-11-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-11-15 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 10851 PLACE MOISAN
City MONTREAL NORTH
Province QC
Postal Code H1G 4H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Garage Car-go Inc. 10851 Place Moisan, Montreal North, QC H1G 4N6 1981-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mercerie Franleon Inc. 12564 Rue Aime Leonard, Montreal-nord, QC H1G 4H7 1981-07-23

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
GERMAIN LAFLECHE 1120 DE BELLEME, BOUCHERVILLE QC , Canada
PAUL DULUDE 5535 ALBANIE, BROSSARD QC , Canada

Competitor

Search similar business entities

City MONTREAL NORTH
Post Code H1G4H7

Similar businesses

Corporation Name Office Address Incorporation
China Northeastern Industrial Development Corporation 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 1995-05-11
La Societe De Developpement Industriel Bohlen Ltee 1001 De Maisonneuve Ouest, Suite 850, Montreal, QC H3A 3C8 1975-09-08
C.d.v.i. Industrial Sales Development Corporation Ltd. 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 1976-09-13
Midcorp Canada Inc. 12480 Rue April, Suite 100, MontrГ©al, QC H1B 5N5 2020-08-11
Plg Developpement Industriel Inc. 11205 Cote De Liesse Rd, Dorval, QC H9P 1B1 1988-05-31
Fonds De Developpement Industriel Action Inc./ 1783, St-Г‰douard, C.p. 65, Plessisville, QC G6L 2Y6 1987-09-30
Commercial and Industrial Development Agency Dic Ltd 300 Henri Bourassa R Ouest, 7, Montreal, QC H3L 1N7 1974-06-17
Compagnie Canadienne Pour Le Developpement Agro-industriel Outre-mer Inc. 296, 61st Ave., Laval, QC H7V 2E5 1987-03-31
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22

Improve Information

Please comment or provide details below to improve the information on MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION.

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.