Manufacturier Sheltec Inc.

Address:
5313 Boulevard Cléroux, Laval, QC H7T 2E5

Manufacturier Sheltec Inc. is a business entity registered at Corporations Canada, with entity identifier is 1028839. The registration start date is September 22, 1980. The current status is Active.

Corporation Overview

Corporation ID 1028839
Business Number 122285927
Corporation Name Manufacturier Sheltec Inc.
Sheltec Manufacturing Inc.
Registered Office Address 5313 Boulevard Cléroux
Laval
QC H7T 2E5
Incorporation Date 1980-09-22
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
BARBARA MERGL 5349 CLÉROUX, LAVAL QC H7T 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-21 1980-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-29 current 5313 Boulevard Cléroux, Laval, QC H7T 2E5
Address 2006-11-15 current 67 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4
Address 2006-11-15 2020-10-29 67 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4
Address 1988-11-14 2006-11-14 67 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4
Name 2013-07-22 current Manufacturier Sheltec Inc.
Name 2013-07-22 current Sheltec Manufacturing Inc.
Name 1988-11-14 2013-07-22 A. MERGL INDUSTRIES INC.
Name 1988-11-14 2013-07-22 INDUSTRIES A. MERGL INC.
Name 1980-09-22 1988-11-14 100600 CANADA LTEE
Status 1980-09-22 current Active / Actif

Activities

Date Activity Details
2020-07-01 Amendment / Modification Section: 178
2013-07-22 Amendment / Modification Name Changed.
Section: 178
2006-11-14 Amendment / Modification RO Changed.
Directors Limits Changed.
1980-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5313 Boulevard Cléroux
City Laval
Province QC
Postal Code H7T 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Translead Logistics, Inc. 5329 Boul Cleroux, Laval, QC H7T 2E5 2009-04-16
Aresware Inc. 4665, Boul. Cléroux, Laval, QC H7T 2E5 2007-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
BARBARA MERGL 5349 CLÉROUX, LAVAL QC H7T 2E5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2E5

Similar businesses

Corporation Name Office Address Incorporation
Les Developpements Sheltec Ltee 12 Pretoria Avenue, Ottawa, ON K1S 1W7 1985-05-23
Manufacturier Wet Inc. 276 Rue Saint-jacques Ouest, Montreal, QC H2Y 1N3 2002-06-03
I3 Manufacturier Inc. 7555 Metropolitain East, Montreal, QC H1J 1J8 1997-08-21
J&r Manufacturing Incorporated 776 Av Halpern, Dorval, QC H9P 1G6 2007-02-09
Wet Manufacturing Inc. 276 Saint-jacques Street, Suite G02, Montreal, QC H2Y 1N3
A.c.m. Manufacturier De Cheques Automatises Inc. 11-b Kenview Blvd., Brampton, ON L6T 5G5 1980-09-23
Manufacturier De Perles De Verre Authentique (t&c) Inc. 6 De La Savane, Gatineau, QC J8T 1P7 1994-03-24
Nhp Plastics Manufacturing Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-02-15
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
Compliant Manufacturing Company Inc. 879 Jette, Ville Lasalle, QC H8R 3Y6 2003-01-29

Improve Information

Please provide details on Manufacturier Sheltec 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