OUTILLAGE EDMAQ INC. (Corporation# 1895516) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1985.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-01-28 | Dissolution | Section: 212 |
1985-04-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H5A1A3 |
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 |
Please comment or provide details below to improve the information on OUTILLAGE EDMAQ 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.