OUTILLAGE EDMAQ INC.

Address: Place Bonaventure, C.p. 69, Montreal, QC H5A 1A3

OUTILLAGE EDMAQ INC. (Corporation# 1895516) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1985.

Corporation Overview

Corporation ID 1895516
Business Number 877122754
Corporation Name OUTILLAGE EDMAQ INC.
Registered Office Address Place Bonaventure
C.p. 69
Montreal
QC H5A 1A3
Incorporation Date 1985-04-24
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
JEAN BOUTIN 240 DES MAUVES, BOUCHERVILLE QC J4B 6L8, Canada
PIERRE DESORMEAU 410 ST-MALO OUEST, ILE BIZARD QC , Canada
FRANCOIS BOUTIN 2040 MONTEE MONETTE APP 29, LAVAL QC , Canada
JEAN PAUL LABELLE 635 CHEMIN DES BOULEAUX, PIEDMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-23 1985-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-09-24 current Place Bonaventure, C.p. 69, Montreal, QC H5A 1A3
Name 1986-09-24 current OUTILLAGE EDMAQ INC.
Name 1985-04-24 1986-09-24 141690 CANADA INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1989-08-04 2003-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-04-24 1989-08-04 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1985-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-26 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 PLACE BONAVENTURE
City MONTREAL
Province QC
Postal Code H5A 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Selection Bonaventure Inc. Place Bonaventure, Bix 795, Montreal, QC H5A 1E1 1979-09-18
Plywood Specialities S. V. S. Ltd. Place Bonaventure, Box 911, Dollard I, Montreal, QC H5A 1E7 1979-11-05
Eurotel Western Limited Place Bonaventure, P.o.box 175, Montreal, QC H5A 1A7 1970-01-22
Luc.dana International (import-export) Inc. Place Bonaventure, C.p.11, Montreal, QC 1977-08-16
176438 Canada Inc. Place Bonaventure, C.p. 123, Montreal, QC H5A 1A6 1991-01-17
Readit Inc. Place Bonaventure, P.o.box 788, Montreal, QC 1979-08-08
A.b.p. Administration Ltee Place Bonaventure, Suite 19 C.p.38, Montreal, QC 1979-09-04
R.v. Cheque Protection System Ltd. Place Bonaventure, C.p. 1068, Montreal 114, QC 1964-03-31
France B. Holdings Inc. Place Bonaventure, P.o.box 949, Montreal, QC 1976-09-03
Les Ateliers Jean & Jacques Inc. Place Bonaventure, P.o.box 208, Montreal, QC 1977-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Michel Homatter Distribution Inc. 55 Amos, C P 82, Montreal, QC H5A 1A3 1988-07-14
Brittany Promotions Inc. 55 Churchill, C.p. 60, Montreal, QC H5A 1A3 1986-07-30
Modes Claire Belzil Inc. 33 Rue Arvida, C.p. 56, Montreal, QC H5A 1A3 1986-03-25
Boutique Oba Oba Inc. 353 Fashion Alley, Montreal, QC H5A 1A3 1986-02-06
Xin Da Trading Inc. 51 Abitibi A Floor, C P 1398, Montreal, QC H5A 1A3 1985-05-27
Agence J Verpillot Inc. 36 Athlone Mart "a", Box 54, Montreal, QC H5A 1A3 1984-05-23
Pret-a-porter Marc-daniel Inc. 32 Athlone, C.p. 59, Montreal, QC H5A 1A3 1981-04-15
Optique Noblesse Inc. 1 Place Bonaventure, C.p.693, Montreal, QC H5A 1A3 1979-09-11
Bechsou Inc. 40 Calumet, Place Bonaventure, C.p. 96, Montreal, QC H5A 1A3 1978-06-27
Beaconing Optical and Precision Materials Co. Ltd. 32 Brome, P.o. Box 88, Montreal 114, QC H5A 1A3 1948-04-19
Find all corporations in postal code H5A1A3

Corporation Directors

Name Address
JEAN BOUTIN 240 DES MAUVES, BOUCHERVILLE QC J4B 6L8, Canada
PIERRE DESORMEAU 410 ST-MALO OUEST, ILE BIZARD QC , Canada
FRANCOIS BOUTIN 2040 MONTEE MONETTE APP 29, LAVAL QC , Canada
JEAN PAUL LABELLE 635 CHEMIN DES BOULEAUX, PIEDMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1A3

Similar businesses

Corporation Name Office Address Incorporation
QuГ©bec Solution D'outillage Inc. 9424 Rue De Chartres, QuГ©bec, QC G1G 2N2 2014-06-02
Outillage Rpm Inc. 61 Place Berlioz, Candiac, QC J5R 3Z5 2014-03-28
Outillage Lam-re Inc. 61 St-aime, Louiseville, QC J5V 2A9 1980-04-03
Outillage P. Barthe Inc. 328 Rue St-paul, Le Gardeur, QC J5Z 4H9 1984-09-21
Outillage Diamants-plus Inc. 149 Rue Guyon, Beauport, QC G1B 3N2 1989-05-08
Centre D'outillage Duberger A.g. Inc. 28 De La Seigneurie E., Blainville, QC J7C 3V5 1979-02-15
SociÉtÉ Industrielle De DÉcolletage Et D'outillage (s.i.d.o.) LtÉe 855 Rue Vadnais, Granby, QC J2J 1H8
Outillage Chatellerault Ltee 442 Route 201, St.clet,soulanges Ct, QC 1974-09-17
Conceptions D'outillage Delisle Inc. 2605 Des Harfangs, St-laurent, QC H4R 2W3 1983-01-24
Outillage AthÉna Inc. 685 Notre Dame Des Champs, Pohenegamook, QC G0L 1J0 1993-01-20

Improve Information

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