MULTIFORM CANADA A/N INC. (Corporation# 731307) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1978-07-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | LONGUEUIL |
Post Code | J4G1L8 |
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 |
Please comment or provide details below to improve the information on MULTIFORM CANADA A/N INC..
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.