LA SOCIETE DE CONSTRUCTION ET D'AMENAGEMENT PAYSAGER MIREX INC.

Address: 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6

LA SOCIETE DE CONSTRUCTION ET D'AMENAGEMENT PAYSAGER MIREX INC. (Corporation# 1888544) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 1985.

Corporation Overview

Corporation ID 1888544
Corporation Name LA SOCIETE DE CONSTRUCTION ET D'AMENAGEMENT PAYSAGER MIREX INC.
Registered Office Address 100 Boul. Alexis Nihon
Bureau 576
St-laurent
QC H4M 2N6
Incorporation Date 1985-04-15
Dissolution Date 1992-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
PIERRE TURMEL 8755 PIERRE DE COUBERTIN, MONTREAL QC H1L 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-14 1985-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-04-15 current 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6
Name 1985-04-15 current LA SOCIETE DE CONSTRUCTION ET D'AMENAGEMENT PAYSAGER MIREX INC.
Status 1992-07-23 current Dissolved / Dissoute
Status 1991-08-01 1992-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-15 1991-08-01 Active / Actif

Activities

Date Activity Details
1992-07-23 Dissolution
1985-04-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1990-01-15 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 100 BOUL. ALEXIS NIHON
City ST-LAURENT
Province QC
Postal Code H4M 2N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sitec Distribution & Services Inc. 100 Boul. Alexis Nihon, Suite 576, St-laurent, QC H4N 2H6 1976-09-29
Les Locations D'autos & Camions Le Circuit Lacc Ltee 100 Boul. Alexis Nihon, Suite 145, St-laurent, QC H4M 2P4 1980-02-01
Canint Cables Corporation 100 Boul. Alexis Nihon, Suite 865, St-laurent, QC 1980-05-29
Biver Agencies Ltd. 100 Boul. Alexis Nihon, Suite 290, St-laurent, QC 1978-06-27
La Corporation D'investissement Esluc 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1980-09-30
Imi Impacts International Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1982-09-15
Gesdev Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1981-04-22
113765 Canada Inc. 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1982-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
SystГ€mes Informatiques Amerval Inc. 100 Alexis Nihon St, Suite 150, Ville St-laurent, QC H4M 2N6 1991-07-12
Lafleche, Wyndham Courtier D'assurance Inc. 100 Alexis Nihon Blvd, Suite 102, St-laurent, QC H4M 2N6 1990-06-29
Maj Coiffure Inc. 100 Boulevard Alexi-nihon, Suite 103, St-laurent, QC H4M 2N6 1985-03-15
Gesdev Construction Inc. 100 Boulevard Alexis-nihon, Suite 576, Ville St-laurent, QC H4M 2N6 1982-09-15
Caspo Foods Limited 100 Alexis Nihon Boulevard, Suite 600, St-laurent, QC H4M 2N6 1974-05-30
Video Plus Corporation Ltd. 100 Alexis Nihon Boulevard, Suite 260, Montreal, QC H4M 2N6 1973-03-01
Mecanique Adnaco Inc. 100 Alexis Nihon Blvd., St. Laurent, QC H4M 2N6 1976-07-05
Autonova Inc. 100 Boulevard Alexis Nihon, Suite 209, Ville St-laurent, QC H4M 2N6 1981-01-08
Elie Roffe Agence D'assurances Inc. 100 Boul. Alexis-nihon, Suite 265, Ville St. Laurent, QC H4M 2N6 1983-05-12
Agence G.n.n. Associes Ltee 100 Alexis Nihon Boul, Suite 150, St Laurent, QC H4M 2N6 1990-08-16
Find all corporations in postal code H4M2N6

Corporation Directors

Name Address
PIERRE TURMEL 8755 PIERRE DE COUBERTIN, MONTREAL QC H1L 2G1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M2N6
Category construction
Category + City construction + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Societe D'amenagement Paysager Rocksyl Inc. 218 Rue De Bretagne, Boucherville, QC 1981-04-02
Amenagement Paysager Bo-sol Ltee 4373 Rue Fafard, Chomedey, Laval, QC H7T 1Z2 1978-03-02
Amenagement Paysager Decorex Inc. 6050 29ieme Avenue, Suite 24, Montreal, QC H1T 3G9 1983-11-29
Asselin, Ackaoui, Consultants En Amenagement Paysager Inc. 1013 Rue Prud'homme, Montreal, QC H4A 3G9 1985-01-28
Les Pavages Et Amenagement Paysager Olympique Ltee 9955 Larose Street, Montreal, QC 1975-03-17
La Societe D'urbanisme Et D'amenagement "erre" Inc. 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 1984-01-30
Societe D'amenagement Des Trois Vallees Des Laurentides C.p. 33, Saint-faustin, QC J0T 2G0 1983-04-20
Societe D'amenagement Et De Developpement Regional Sodader Inc. 382 Du Jusant, St-nicholas, QC G0S 2Z0 1985-08-01
Societe Internationale D'amenagement Et De Gestion (s.i.a.g.) Inc. 3333 Chemin Du Souvenir, Laval, QC H7V 1X1 1977-12-14
La Societe D'amenagement Bram International Ltee 400 B Cure Labelle, Laval, QC H7V 2S7 1988-03-22

Improve Information

Please comment or provide details below to improve the information on LA SOCIETE DE CONSTRUCTION ET D'AMENAGEMENT PAYSAGER MIREX 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.