DISTRIBUTION DE MOTEURS Г‰LECTRIQUES MOTAIR INC.

Address: 3158 Boul. Industriel, Laval, QC H7L 4P7

DISTRIBUTION DE MOTEURS Г‰LECTRIQUES MOTAIR INC. (Corporation# 4256271) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 9, 2004.

Corporation Overview

Corporation ID 4256271
Business Number 850837873
Corporation Name DISTRIBUTION DE MOTEURS Г‰LECTRIQUES MOTAIR INC.
Registered Office Address 3158 Boul. Industriel
Laval
QC H7L 4P7
Incorporation Date 2004-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Serge Lortie 13, rue de Marinet, Terrebonne QC J6Y 0J6, Canada
JEAN-FRANCOIS DUGUAY 460 MORNINGSIDE CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 1K1, Canada
Richard Comeau 37, Croissant Muir Park, Senneville QC H9X 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-09-09 current 3158 Boul. Industriel, Laval, QC H7L 4P7
Name 2004-09-09 current DISTRIBUTION DE MOTEURS Г‰LECTRIQUES MOTAIR INC.
Status 2004-09-09 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2004-09-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 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 3158 BOUL. INDUSTRIEL
City LAVAL
Province QC
Postal Code H7L 4P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
6894321 Canada Inc. 3156 Boul. Industriel, Laval, QC H7L 4P7 2007-12-20
Futech Automation Inc. 3168 Boul. Industriel, Laval, QC H7L 4P7 2001-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivГ©e, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
Serge Lortie 13, rue de Marinet, Terrebonne QC J6Y 0J6, Canada
JEAN-FRANCOIS DUGUAY 460 MORNINGSIDE CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 1K1, Canada
Richard Comeau 37, Croissant Muir Park, Senneville QC H9X 1T9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 4P7

Similar businesses

Corporation Name Office Address Incorporation
Moteurs Г‰lectriques Outaouais (meo) Inc. 1570 Carling Avenue, Ottawa, ON K1Z 7M4 2000-09-11
M.g.m. Electric Motors North America Inc. 3600 Rue F.x. Tessier, Unit #140, Vaudreuil-dorion, QC J7V 5V5 2005-06-22
Moteurs Électriques Volt-air Inc. 367 Rue O'shea, Saint-jÉrÔme, QC J7Z 4R5 2020-08-04
Les Appareils Électriques Combined LtÉe 1420, Chemin Scaboro, Mont-royal, QC H3P 2S1
Services Г©lectriques De L'outaouais Inc. 1366 Rue De Mistassini, Gatineau, QC J8R 2Z1 2017-10-06
Les Installations Г‰lectriques M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-07-28
Les Entreprises Г‰lectriques Pierre Charlebois Inc . 334, Ch. Antoine-boucher, Gatineau, QC J9J 3M6 1988-01-21
Les BoГЋtes Г‰lectriques Norjos Inc. 31 Rosaire, C.p. 810, St-gabriel De Brandon, QC J0K 2N0 1988-12-05
Les Entreprises Г‰lectriques Michel Guertin Inc. 5812, Rue Hadley, MontrГ©al, QC H4E 3N6 2006-02-16
Accessoires Г‰lectriques C.m. Inc. 1757, Chemin Bord Du Lac, ГЋle Bizard, QC H9E 1A2 1978-09-06

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION DE MOTEURS Г‰LECTRIQUES MOTAIR 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.