MULTIFORM CANADA A/N INC.
MULTIFORME A/N CANADA INC.

Address: 499 Boul. Guinond, Longueuil, QC J4G 1L8

MULTIFORM CANADA A/N INC. (Corporation# 731307) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1978.

Corporation Overview

Corporation ID 731307
Corporation Name MULTIFORM CANADA A/N INC.
MULTIFORME A/N CANADA INC.
Registered Office Address 499 Boul. Guinond
Longueuil
QC J4G 1L8
Incorporation Date 1978-07-20
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PIERRE DUBOIS 951 LEGARDEUR, BOUCHERVILLE QC J4B 3W6, Canada
AURELE DUBOIS 350 DESCHENES, BELOEIL QC J3G 2H7, Canada
DANIEL DUBOIS 350 DESCHENES, BELOEIL QC J3G 2H7, Canada
NORBERT DUBOIS 101 CHARLES LEMOYNE, LONGUEUIL QC J4K 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-19 1978-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-07-20 current 499 Boul. Guinond, Longueuil, QC J4G 1L8
Name 1978-11-27 current MULTIFORM CANADA A/N INC.
Name 1978-11-27 current MULTIFORME A/N CANADA INC.
Name 1978-07-20 1978-11-27 87721 CANADA LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-11-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-07-20 1987-11-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1978-07-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 499 BOUL. GUINOND
City LONGUEUIL
Province QC
Postal Code J4G 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipements De Manutention (pci) Canada Ltee 505 Boul. Guimond, Longueuil, QC J4G 1L8 1984-10-18
Guimond Steel Inc. 505-a Boulevard Guimond, Parc Industriel, Longueuil, QC J4G 1L8 1981-03-31
Bergesco Holding Company Inc. 499 Boul. Guimond, Parc Industriel, Longueuil, QC J4G 1L8 1979-12-24
Acier Fand Steel Inc. 499 Boul Guimond, Longueuil, QC J4G 1L8 1978-06-29
Formex Ltd. 499 Blvd Guimond, Longueuil, QC J4G 1L8 1965-06-22
Bermeco Construction Inc. 499 Boul. Guimond, Parc Industriel, Longueuil, QC J4G 1L8 1979-12-24
Calormec Inc. 499 Boul. Guimond, Parc Industriel, Longueuil, QC J4G 1L8 1979-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., MontrГ©al, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliГ€re Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
PIERRE DUBOIS 951 LEGARDEUR, BOUCHERVILLE QC J4B 3W6, Canada
AURELE DUBOIS 350 DESCHENES, BELOEIL QC J3G 2H7, Canada
DANIEL DUBOIS 350 DESCHENES, BELOEIL QC J3G 2H7, Canada
NORBERT DUBOIS 101 CHARLES LEMOYNE, LONGUEUIL QC J4K 2T3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1L8

Similar businesses

Corporation Name Office Address Incorporation
Multiform Bending Inc. 4845 Dunn, Montreal, QC H4E 1B8 1996-03-08
Les Meubles Multiform Ltee 2400 B Trans Canada Highway, Pte-claire, QC H9R 1B1 1985-04-15
Cuisines Multiform Internationales Inc. 5525 Upper Lachine Road, Montreal, QC 1982-07-15
AmÉnagement Multiforme Inc. 10583, Avenue Oscar, Montréal, QC H1H 5J8 2005-02-21
Multiform Laminates Limited 894 Bloomfield Ave, Outremont 154, QC 1958-02-26
Multiform Properties Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1980-06-16
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19

Improve Information

Please comment or provide details below to improve the information on MULTIFORM CANADA A/N 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.