INDUSTRIAL AIMING DEVICES FDMB INC.
LES VISEURS INDUSTRIELS FDMB INC.

Address: 2212 Boul Rene Levesque Ouest, Montreal, QC H3H 1R6

INDUSTRIAL AIMING DEVICES FDMB INC. (Corporation# 2846101) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 1992.

Corporation Overview

Corporation ID 2846101
Business Number 875006371
Corporation Name INDUSTRIAL AIMING DEVICES FDMB INC.
LES VISEURS INDUSTRIELS FDMB INC.
Registered Office Address 2212 Boul Rene Levesque Ouest
Montreal
QC H3H 1R6
Incorporation Date 1992-08-21
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LOUIS-G. FRANCOEUR 3836 RUE GIROUARD, MONTREAL QC H4A 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-08-20 1992-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-04-07 current 2212 Boul Rene Levesque Ouest, Montreal, QC H3H 1R6
Name 1992-08-21 current INDUSTRIAL AIMING DEVICES FDMB INC.
Name 1992-08-21 current LES VISEURS INDUSTRIELS FDMB INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-07 2006-09-08 Active / Actif
Status 1999-12-01 2000-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-04-07 1999-12-01 Active / Actif
Status 1995-11-06 1998-04-07 Dissolved / Dissoute
Status 1994-12-01 1995-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1998-04-07 Revival / Reconstitution
1992-08-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-05-30 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 2212 BOUL RENE LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3H 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pro-vico Coffee Importations Inc. 2214 Boul. Rene-levesque Ouest, Suite 300, Montreal, QC H3H 1R6 1997-09-15
3286207 Canada Inc. 2080 Boul. Rene Levesque Ouest, Montreal, QC H3H 1R6 1996-08-13
3271021 Canada Inc. 2080 Boul. RenÉ-lÉvesque Ouest, Montreal, QC H3H 1R6 1996-06-19
Les Г‰quipements Farnell-thompson Inc. 2222 Boul Rene Levesque Ouest, Suite 1, Montreal, QC H3H 1R6 1995-07-31
3140849 Canada Inc. 2080 Rene Levesque Ouest, Montreal, QC H3H 1R6 1995-04-25
3139883 Canada Inc. 2080 Rene-levesque Blvd. West, Montreal, QC H3H 1R6 1995-04-21
PiÈces De Monnaie Et Metaux PrÉcieux Midas Ltee. 2222 Bl. Rene Levesque West, Suite 1, Montreal, QC H3H 1R6 1995-01-16
UniforГЉt-pГ‚te Port-cartier Inc. 2080 Boul Rene Levesque W, Montreal, QC H3H 1R6 1994-07-18
UniforГЉt-scierie Port-cartier Inc. 2080 Boul Rene Levesque West, Montreal, QC H3H 1R6 1994-07-18
2794276 Canada Inc. 2080 Boul Rene Levesque O, Montreal, QC H3H 1R6 1992-02-10
Find all corporations in postal code H3H1R6

Corporation Directors

Name Address
LOUIS-G. FRANCOEUR 3836 RUE GIROUARD, MONTREAL QC H4A 3C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1R6

Similar businesses

Corporation Name Office Address Incorporation
Bencor Industrial Devices Ltd. 20 Shallmar Blvd, Apt 403, Toronto, ON 1961-02-21
Projets Industriels Rvc Inc. 236, 11e Rang Est, Stoke, QC J0B 3G0 2014-05-20
Industrial Plastics P.t.b. Inc. 5 Rue St-alphonse, Ste-therese, QC J7E 1G3 1986-11-27
Les Equipements Industriels G.g.m. Ltee 138 Rue Aspen, Dollard Des Ormeaux, QC 1981-10-07
Pie-ix Industrial Developments Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1985-05-21
Dav-tec Industrial Systems Inc. 2695 Paulus, St Laurent, QC H4S 1E9 1982-02-05
Industrial Bags Inc. 7900, Rue Jean-brillon, MontrГ©al, QC H8N 2L5 1993-09-17
Idl Industrial Drums Ltd. 2128 Pigeon Street, Lasalle, QC H8N 1A6 1976-10-19
J.p.r. Industrial Equipments Inc. 660 Chemin Des Erables, Piedmont, QC J0R 1K0 1981-08-11
Outils Industriels Rap & L Inc. 5665 Chemin Chambly, St-hubert, QC J3Y 3P9 1991-04-29

Improve Information

Please comment or provide details below to improve the information on INDUSTRIAL AIMING DEVICES FDMB 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.