OMNI-PRIMES INC.

Address: 8000 Boul Langelier, Suite 504, St-leonard, QC H1P 3K2

OMNI-PRIMES INC. (Corporation# 2386721) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 1988.

Corporation Overview

Corporation ID 2386721
Corporation Name OMNI-PRIMES INC.
Registered Office Address 8000 Boul Langelier
Suite 504
St-leonard
QC H1P 3K2
Incorporation Date 1988-10-07
Dissolution Date 1997-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH BOUCHARD 5340 RUE MARQUIS, ST-LEONARD QC H1R 1N8, Canada
PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-10-06 1988-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-10-07 current 8000 Boul Langelier, Suite 504, St-leonard, QC H1P 3K2
Name 1988-11-23 current OMNI-PRIMES INC.
Name 1988-10-07 1988-11-23 OMNI-PRIME INC.
Status 1997-04-23 current Dissolved / Dissoute
Status 1991-02-01 1997-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-10-07 1991-02-01 Active / Actif

Activities

Date Activity Details
1997-04-23 Dissolution
1988-10-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8000 BOUL LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Courvie MontrГ©al Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1991-01-08
2754061 Canada Inc. 8000 Boul Langelier, Suite 102, Saint Leonard, QC H1P 3K2 1991-09-30
Les VÊtements Sport Top Speed LtÉe 8000 Boul Langelier, Bur 804, St-leonard, QC H1P 3K2 1991-10-08
Joannette Courvie Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1989-01-26
Societe Financier Et Gestion International P.s. Inc. 8000 Boul Langelier, St-leonard, QC H1P 3K2 1982-10-13
PГ©tro Vie Inc. 8000 Boul Langelier, Suite 604, Montreal, QC H1P 3K2 1988-10-07
Systeme De Comptabilite Et D'administration De Salaberry Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1981-05-19
Les Immeubles V. Di Maulo Ltee 8000 Boul Langelier, Suite 804, St-leonard, QC H1P 3K2 1989-12-20
Ligne-competence Inc. 8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2 1990-01-10
Giroval 2000 Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1994-08-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courvie Securities Inc. 8000 Boul.langelier, Bureau 310, Saint-lÉonard, QC H1P 3K2 1997-10-31
Vigica Imports Inc. 8000 Langelier Street, Suite 508, St-leonard, QC H1P 3K2 1996-10-07
Placements Piperni-shallow Ltee 8000 Boulevard Langelier, Bureau 610, St-leonard, QC H1P 3K2 1995-12-22
Sauveur Investco Inc. 8000 Langelier Boulevard, Suite 610, St-leonard, QC H1P 3K2 1993-01-18
Tanafinco Inc. 8000 Langelier Blvd, Suite 610, St Leonard, QC H1P 3K2 1991-07-10
Omnidev Investments Inc. 8000 Langelier, Bureau 504, St-leonard, QC H1P 3K2 1988-06-14
Les Placements Joe Reda Inc. 8000 Bol. Langelier, Suite 504, St-leonard, QC H1P 3K2 1984-03-15
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
Les Pharmacies Omnipharm Inc. 8000 Langelier, Suite 504, Montreal, QC H1P 3K2 1988-07-19
162877 Canada Inc. 8000 Langelier, Suite 804, St-leonard, QC H1P 3K2 1988-08-11
Find all corporations in postal code H1P3K2

Corporation Directors

Name Address
JOSEPH BOUCHARD 5340 RUE MARQUIS, ST-LEONARD QC H1R 1N8, Canada
PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3K2

Similar businesses

Corporation Name Office Address Incorporation
Omni Matelas Inc. 3110 Rue St-victor, Laval, QC H7E 2M3 1981-08-18
Les Joalliers Omni Inc. 3220 Ridgewood, Apt. 121, Montreal, QC H3B 1B9 1985-04-09
Biotechnologie Omni Ltee 745 Ste-rose, Laprairie, QC J5R 1Z2 1980-09-04
Omni Steel Inc. 131 Astoria, Pointe-claire, QC H9S 5B1 1980-02-28
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Omni Tropical Plants Inc. 6484 Victoria, Suite 203, Montreal, QC H3W 2S6 1981-07-15
Omni Lighting Inc. 01260 Richmond Street, Suite 2123, Montreal, QC H3K 2H2 1980-05-02
Omni Brokerage Group Ltd. - 3838 Boul. Leman, Laval, QC H7E 1A1 1983-07-29
Omni, The National Poster Company Inc. 1717 Boul Rene-levesque Est, Bureau 460, Montreal, QC H2L 4E8 1987-02-04
S.j.b. Omni-plus Fournitures Informatiques & Bure Autiques Inc. 431 Rockland Road, Mount Royal, QC H3P 2W9 1993-09-29

Improve Information

Please comment or provide details below to improve the information on OMNI-PRIMES 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.