ISOLATION TRANS-CANADA INC.

Address:
141 Jean-proulx, Hull, QC J8Z 1T4

ISOLATION TRANS-CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1010832. The registration start date is October 2, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1010832
Business Number 884017070
Corporation Name ISOLATION TRANS-CANADA INC.
Registered Office Address 141 Jean-proulx
Hull
QC J8Z 1T4
Incorporation Date 1980-10-02
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
RICHARD OUELLETTE 81 ST-RAYMOND, HULL QC J8H 1S4, Canada
ROGER CATY 396 CITE DES SENNES #4, HULL QC J8Z 1L1, Canada
ROGER PRUD'HOMME CHEMIN DE LAC LETOURNE, PERKINS QC J0X 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-01 1980-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-02 current 141 Jean-proulx, Hull, QC J8Z 1T4
Name 1980-10-02 current ISOLATION TRANS-CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-01-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-02 1985-01-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-10-02 Incorporation / Constitution en société

Office Location

Address 141 JEAN-PROULX
City HULL
Province QC
Postal Code J8Z 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grignote Confiserie G.c. Inc. 141 Jean-proulx, No 16 & 17, Hull, QC J8Z 1T4 1984-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Taxis De Hull Inc. 165 Jean Proulx, Hull, QC J8Z 1T4 1996-11-15
Cro-mex Mechanical Inc. 141 Rue Jean-proulx, Hull, QC J8Z 1T4 1993-09-15
2886430 Canada Inc. 131 Rue Jean Proulx, Suite 1, Hull, QC J8Z 1T4 1993-01-13
Gestsols Canada Inc. 123 Jean-proulx, Hull, QC J8Z 1T4 1990-12-28
169738 Canada Inc. 131 Jean-proulx, Unite 9, Hull, QC J8Z 1T4 1990-09-28
169540 Canada Inc. 165 Jean-proulx, Hull, QC J8Z 1T4 1989-08-25
R.f.p. Relations Industrielles Inc. 127 Rue Jean-proulx, Hull, QC J8Z 1T4 1987-05-20
Ferospec Inc. 123 Jean Proulx Street, Hull, QC J8Z 1T4 1987-05-13
C3i-rcgs (ottawa) Inc. 125 Jean Proulx, Hull, ON J8Z 1T4 1987-02-02
Gesnis Electrique Ltee 127 Rue Jean Proulx, Hull, QC J8Z 1T4 1986-06-06
Find all corporations in postal code J8Z1T4

Corporation Directors

Name Address
RICHARD OUELLETTE 81 ST-RAYMOND, HULL QC J8H 1S4, Canada
ROGER CATY 396 CITE DES SENNES #4, HULL QC J8Z 1L1, Canada
ROGER PRUD'HOMME CHEMIN DE LAC LETOURNE, PERKINS QC J0X 2Z0, Canada

Entities with the same directors

Name Director Name Director Address
INTER-EX IMPORT-EXPORT INC. RICHARD OUELLETTE 151 BOULEVARD LABROSSE, GATINEAU QC , Canada
L'ASSOCIATION DES CONCESSIONNAIRES FORD ET MERCURY DU QUÉBEC INC. RICHARD OUELLETTE 847 BOUL. JACQUES CARTIER, SHERBROOKE QC J1J 4C8, Canada
AVATEK IMMOBILIER INC. Richard Ouellette 1804, boul. Le Corbusier, app. 216, Laval QC H7S 2N3, Canada
LE VOITURIER DE L'ESTRIE INC. RICHARD OUELLETTE 433 RUE SAINTE-HÉLÈNE, PORTE 207, MONTREAL QC H2Y 2K9, Canada
Ricardo Del Polo Development Inc. RICHARD OUELLETTE 394, RUE OLYMPIC, HUDSON QC J0P 1H0, Canada
ZOOGEE WORLD INC. RICHARD OUELLETTE 49 Camrose CRESCENT, MONCTON NB E1C 9W4, Canada
ENTREPRISE ENERGIE FUTURIC INC. RICHARD OUELLETTE 10 RUE ROY, APT. 2, HULL QC , Canada
HOBOY ENTREPRISES INC. RICHARD OUELLETTE 5202 RUE COOLBROOK, MONTREAL QC H3X 2L1, Canada
3595854 CANADA INC. RICHARD OUELLETTE 99, CH. PARADIS, VAL DES MONTS QC J8N 2S9, Canada
CLASSIC TROPICAL IMPORTATION INC. RICHARD OUELLETTE 825B BOUL. DEUX-MONTAGNES, DEUX-MONTAGNES QC J7R 6S8, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z1T4

Similar businesses

Corporation Name Office Address Incorporation
Thermobec Isolation Ltd. 4504 Des Groseilliers, Montreal, QC H1M 1V2 1977-05-30
Ruche Isolation Inc. 1800, Dagenais, Terrebonne, QC J6Y 1B2 2003-02-24
Jet De Sable Trans-canada Ltee 465 Place Trans-canada, Longueuil, QC J4G 1N8 1974-07-05
Jb Isolation Production Inc. 1 Westmount Square, Suite 850, Westmount, QC H3Z 2P9 2004-05-31
Compagnie De Trans-formation D'equipement Du Canada Ltee 1208 R Beaubien, Montreal, QC 1974-01-15
Trans-canada Music Group Inc. 612 Rue St-jacques Ouest, 11e Etage, Montreal, QC H3C 4M8
Trans Canada Roofing and Waterproofing Ltd. 8375 Pascal Gagnon, St-leonard, QC H1P 1Y5 1993-08-26
Les Experts En Sinistre Trans-canada Inc. 1419 Carling Avenue, Suite 203, Ottawa, ON K1Z 7L6 1996-02-21
Trans-canada Industrial Supplies Ltd. 2905 Boul. Pitfield, St-laurent, QC H4S 1L6 1981-04-24
Les Abrasifs Trans-canada Ltee 4600 Marie Victorin, Tracy, QC J3R 1R3 1968-03-20

Improve Information

Please provide details on ISOLATION TRANS-CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches