Groupe Ventilation Conceptech Incorporée

Address:
71 Rue Des Groseilliers, Cantley, QC J8V 3L7

Groupe Ventilation Conceptech Incorporée is a business entity registered at Corporations Canada, with entity identifier is 10567671. The registration start date is January 4, 2018. The current status is Active.

Corporation Overview

Corporation ID 10567671
Business Number 776502080
Corporation Name Groupe Ventilation Conceptech Incorporée
Registered Office Address 71 Rue Des Groseilliers
Cantley
QC J8V 3L7
Incorporation Date 2018-01-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Sylvestre 71 Rue des Groseilliers, Cantley QC J8V 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-04 current 71 Rue Des Groseilliers, Cantley, QC J8V 3L7
Name 2018-01-04 current Groupe Ventilation Conceptech Incorporée
Status 2018-01-04 current Active / Actif

Activities

Date Activity Details
2018-01-04 Incorporation / Constitution en société

Office Location

Address 71 rue des Groseilliers
City Cantley
Province QC
Postal Code J8V 3L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11347764 Canada Ltd. 89 Rue Du Boisé Des Mûriers, Cantley, QC J8V 3L7 2019-04-09
8174377 Canada Inc. 58, Rue Des Groseilliers, Cantley, QC J8V 3L7 2012-04-23
4539770 Canada Inc. 80 Boise Des Muriers, Cantley, QC J8V 3L7 2009-12-01
Ventilation Conceptech Inc. 71, Rue Des Groseillers, Cantley, QuÉbec, QC J8V 3L7 2004-03-29
3588009 Canada Inc. 113 Boise Des Muriers, Cantley, QC J8V 3L7 1999-03-25
2839245 Canada Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 1992-07-22
2857766 Canada Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 1992-10-01
Simfrey Holding Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 2004-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
Michel Sylvestre 71 Rue des Groseilliers, Cantley QC J8V 3L7, Canada

Entities with the same directors

Name Director Name Director Address
CLAUDE RESOURCES INC. MICHEL SYLVESTRE 55 KING STREET, PORT HOPE ON L1A 2R6, Canada
6968066 CANADA INC. MICHEL SYLVESTRE 439 DES CARAVELLES, GATINEAU QC J9J 2L8, Canada
150852 CANADA INC. MICHEL SYLVESTRE 1279 CHEMIN STE-MARGUERITE, STE-ADELE QC J0R 1L0, Canada
S.C.F.M.S. INC. MICHEL SYLVESTRE 36 HUBERT BERGERON, AYLMER QC J9J 2V3, Canada
ST. EUGENE MINING CORPORATION LIMITED MICHEL SYLVESTRE 55 KING STREET, PORT HOPE ON L1A 2R6, Canada
VENTILATION CONCEPTECH INC. MICHEL SYLVESTRE 71, RUE DES GROSEILLERS, CANTLEY QC J8V 3L7, Canada
3324842 CANADA INC. MICHEL SYLVESTRE 3535 AVENUE PAPINEAU, APP. 2306, MONTREAL QC H2K 4J9, Canada
PROMO PLUS VINS & SPIRITUEUX INC. MICHEL SYLVESTRE 31 DE LA ROCHELLE, STE-JULIE QC J0L 2S0, Canada
M.U. AUTOS INC. MICHEL SYLVESTRE 2830 JOLICOEUR, LASALLE QC H4E 1Y9, Canada
152821 CANADA LTEE MICHEL SYLVESTRE 20 DE MARIA, APP. 2, GATINEAU QC J8V 2E8, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 3L7

Similar businesses

Corporation Name Office Address Incorporation
Ventilation Conceptech Inc. 71, Rue Des Groseillers, Cantley, QuÉbec, QC J8V 3L7 2004-03-29
T.e.d. Maintenance & Ventilation Inc. 5447 14e Avenue, Montreal, QC H1X 2W1 1991-05-22
Ventilation Venturi Ventilation Inc. 2395 De Meules, Duvernay, Laval, QC H7E 1R9 1982-03-04
Le Maitre Des Nettoyeurs Des Systemes De Ventilation G. & M. Inc. 13148 Sherwood Dr, Pierrefonds, QC 1979-06-21
Ventilation E.f.r. Inc. 28 Thornton, Dollard Des Ormeaux, QC H9B 1X8 1983-02-17
Manufacture De Chauffage & Ventilation Preston Inc. 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
P.l. Infiltrometer and Ventilation Service Inc. 6850 Grande Allee, St-hubert, QC J3Y 1C2 1983-11-14
D.l. Ventilation Inc. 86 Rue De Laperriere, Boucherville, QC 1980-02-18
The House of Sealing and Ventilation 2000 Inc. 1600 Est Boul. St-martin, Suite 830 Tour A, Duvernay, Laval, QC H7G 4R7 1981-06-19

Improve Information

Please provide details on Groupe Ventilation Conceptech Incorporée 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