LES SOUFFLETS FNI INC.
FNI BELLOWS INC.

Address: 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7

LES SOUFFLETS FNI INC. (Corporation# 2901161) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1993.

Corporation Overview

Corporation ID 2901161
Business Number 886104082
Corporation Name LES SOUFFLETS FNI INC.
FNI BELLOWS INC.
Registered Office Address 1200 Mcgill College Ave
Suite 1100
Montreal
QC H3B 4G7
Incorporation Date 1993-03-04
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL D. NINACS 190 RUE MELOCHE, VAUDREUIL-DORION QC J7V 8P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-03-03 1993-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-03-04 current 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7
Name 1993-03-04 current LES SOUFFLETS FNI INC.
Name 1993-03-04 current FNI BELLOWS INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-07-11 2009-08-20 Active / Actif
Status 1997-07-01 1997-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2007-10-12 Amendment / Modification
1993-03-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-30 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 1200 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Communications Softel Inc. 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 1995-11-17
3282686 Canada Inc. 1200 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4G7 1996-07-30
Productions Waterdrop Inc. 1200 Mcgill College Ave, Suite 2210, Montreal, QC H3B 4G7 1998-07-15
Jocabridan Limited 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 1972-01-13
Feudor (canada) Ltee 1200 Mcgill College Ave, Montreal, QC H3B 2G4 1973-10-15
Jean L. Renaud Procurement Management Ltd. 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 1975-02-18
141455 Canada Inc. 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 1985-05-03
Les Ressources Equipco Inc. 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 1989-10-31
170596 Canada Inc. 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 1989-11-16
176143 Canada Inc. 1200 Mcgill College Ave, Suite 2020, Montreal, QC H3B 4G7 1990-12-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
MICHEL D. NINACS 190 RUE MELOCHE, VAUDREUIL-DORION QC J7V 8P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
10689734 Canada Inc. 5351 Bellows Avenue, Mississauga, ON L5R 3R7 2018-03-19
Black Bellows Brewing Company Ltd. 40 Simcoe St., Collingwood, ON L9Y 1H6 2014-07-29
Bellows Media Incorporated 44-1500 Richmond Street, London, ON N6G 4T7 2012-12-12
Bellows International Ltd. 200 University Avenue, 4th Floor, Toronto, ON M5H 2K4 1952-09-03
Alcatel-lucent Canada Inc. Bellows, 600, March Road, Ottawa, ON K2K 2E6
Bessom, Bellows & Flap Inc. 1914 Hamilton, Suite 701, Regina, SK S4P 3N6 1989-10-03

Improve Information

Please comment or provide details below to improve the information on LES SOUFFLETS FNI 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.