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 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 |
Director Name | Director Address |
---|---|
Simon Jacques | 1583, rue Saint-Alphonse N, Thetford Mines QC G6G 5X7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-10-11 | Amendment / Modification |
Name Changed. Section: 178 |
2017-09-28 | Incorporation / Constitution en société |
Address | 1583, rue Saint-Alphonse N |
City | Thetford Mines |
Province | QC |
Postal Code | G6G 5X7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jfp Design Inc. | 1527 Saint-alphonse Nord, Thetford Mines, QC G6G 5X7 | 2002-12-12 |
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 |
Name | Address |
---|---|
Simon Jacques | 1583, rue Saint-Alphonse N, Thetford Mines QC G6G 5X7, Canada |
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 |
City | Thetford Mines |
Post Code | G6G 5X7 |
Category | construction |
Category + City | construction + Thetford Mines |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |