DURACO CONSTRUCTION INC.

Address:
1583, Rue Saint-alphonse N, Thetford Mines, QC G6G 5X7

DURACO CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 10425800. The registration start date is September 28, 2017. The current status is Active.

Corporation Overview

Corporation ID 10425800
Business Number 791542715
Corporation Name DURACO CONSTRUCTION INC.
Registered Office Address 1583, Rue Saint-alphonse N
Thetford Mines
QC G6G 5X7
Incorporation Date 2017-09-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Simon Jacques 1583, rue Saint-Alphonse N, Thetford Mines QC G6G 5X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-28 current 1583, Rue Saint-alphonse N, Thetford Mines, QC G6G 5X7
Name 2017-10-11 current DURACO CONSTRUCTION INC.
Name 2017-09-28 2017-10-11 10425800 Canada Inc.
Status 2020-04-09 current Active / Actif
Status 2020-02-25 2020-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-09-28 2020-02-25 Active / Actif

Activities

Date Activity Details
2017-10-11 Amendment / Modification Name Changed.
Section: 178
2017-09-28 Incorporation / Constitution en société

Office Location

Address 1583, rue Saint-Alphonse N
City Thetford Mines
Province QC
Postal Code G6G 5X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jfp Design Inc. 1527 Saint-alphonse Nord, Thetford Mines, QC G6G 5X7 2002-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
Simon Jacques 1583, rue Saint-Alphonse N, Thetford Mines QC G6G 5X7, Canada

Entities with the same directors

Name Director Name Director Address
Airbus Defence and Space Canada, Inc. Simon Jacques 360 Albert Street, Suite 530, Ottawa ON K1R 7X7, Canada
INSTITUT NATIONAL D'OPTIQUE SIMON JACQUES 530-360, ALBERT STREET, OTTAWA ON K1R 7X7, Canada
Organic Federation of Canada Simon Jacques 33 Hearn Ave, Guelph ON N1H 5Y3, Canada
2998238 CANADA INC. SIMON JACQUES 590 RUE VILLENEUVE, SHERBROOKE QC J1E 2J1, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 5X7
Category construction
Category + City construction + Thetford Mines

Similar businesses

Corporation Name Office Address Incorporation
Duraco Window Industries (1979) Ltd. 2200 - One Lombard Place, Winnipeg, MB R3B 0X7
Duraco Electronique Ltee 7083 Rue Jarry Est, Suite 202, Ville D'anjou, QC H1J 1G3 1978-09-15
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Les Conseillers En Construction T.e.q. Inc. 12652 24th Avenue, Montreal, QC H1E 1V6 1982-09-17
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24

Improve Information

Please provide details on DURACO CONSTRUCTION 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