USINAGE DE RIMOUSKI INC.

Address:
30, Boul. Industriel, St-eustache, QC J7R 5C1

USINAGE DE RIMOUSKI INC. is a business entity registered at Corporations Canada, with entity identifier is 10623571. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10623571
Business Number 122137995
Corporation Name USINAGE DE RIMOUSKI INC.
USINAGE DE RIMOUSKI INC.
Registered Office Address 30, Boul. Industriel
St-eustache
QC J7R 5C1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Andrew MacLennan 181, avenue Duke-of-Kent, Pointe-Claire QC H9R 1Y2, Canada
Alana-Lee Beaulieu 21, rue Brunet, St-Joseph-du-Lac QC J0N 1M0, Canada
Pierre Perron 74, Tanguay, St-Prime QC G8J 1H7, Canada
Charles MacLennan 80, ch. de Calais, Rigaud QC J0P 1P0, Canada
Stéphane Chartier 4501, rue Alexandre, Terrebonne QC J6W 4Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-08 current 30, Boul. Industriel, St-eustache, QC J7R 5C1
Name 2018-02-08 current USINAGE DE RIMOUSKI INC.
Name 2018-02-08 current USINAGE DE RIMOUSKI INC.
Status 2018-02-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-02-08 2018-02-16 Active / Actif

Activities

Date Activity Details
2018-02-08 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 30, boul. Industriel
City St-Eustache
Province QC
Postal Code J7R 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equipement Quadco Inc. 30, Boul. Industriel, St-eustache (quÉbec), QC J7R 5C1 1989-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Inventions Morin Inc. 30 Boul Industriel, St- Eustache, QC J7R 5C1 1986-01-24
Les Equipements Armand Morin Inc. 30 Boul Industriel, St-eustache, QC J7R 5C1 1981-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
Robert Andrew MacLennan 181, avenue Duke-of-Kent, Pointe-Claire QC H9R 1Y2, Canada
Alana-Lee Beaulieu 21, rue Brunet, St-Joseph-du-Lac QC J0N 1M0, Canada
Pierre Perron 74, Tanguay, St-Prime QC G8J 1H7, Canada
Charles MacLennan 80, ch. de Calais, Rigaud QC J0P 1P0, Canada
Stéphane Chartier 4501, rue Alexandre, Terrebonne QC J6W 4Z3, Canada

Entities with the same directors

Name Director Name Director Address
LES MACHINERIES TANGUAY INC. TANGUAY MACHINERY INC. Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
RESSOURCES JOUVAL INC. CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada
DESIGN par MITCHELL Inc. Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
QUADCO EQUIPMENT INC. CHARLES MACLENNAN 80 CALAIS, RIGAUD QC J0P 1P0, Canada
6004016 CANADA INC. CHARLES MACLENNAN 80, RUE CALAIS, RIGAUD QC J0P 1P0, Canada
129660 CANADA INC. CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada
10137316 CANADA INC. Charles MacLennan 80 ch. de Calais, Rigaud QC J0P 1P0, Canada
9863931 CANADA INC. Charles MacLennan 80 ch. de Calais, Rigaud QC J0P 1P0, Canada
80847 CANADA LTD. CHARLES MACLENNAN 224 BERLIOZ PAR, APT A, NUNS ISLAND QC , Canada
LES MACHINERIES TANGUAY INC. CHARLES MACLENNAN 153, CÔTE-SAINT-CHARLES, HUDSON QC J0P 1J0, Canada

Competitor

Search similar business entities

City St-Eustache
Post Code J7R 5C1

Similar businesses

Corporation Name Office Address Incorporation
Usinage Plus Bsl Inc. 180, MontÉe Industrielle Et Commerciale, Rimouski, QC G5M 1A5 2012-01-01
The Rimouski Broadcasting Company Limited 875 Boulevard St-germain Ouest, Rimouski, QC G5L 3T9 1977-05-30
Les Ateliers D'usinage G.g. Ltee 1000 Rue Beaurivage, Sherbrooke, QC J1K 2R8 1980-04-25
Rimouski Stevedoring Inc. C.p. 337, Rimouski-est, QC G5L 7C3 1980-11-07
Rimouski South Shore Boutique Ltd. 70 Place St-laurent, Rimouski, QC 1978-03-03
Usinage D'amos Inc. 81, 12ème Avenue Ouest, Amos, QC J9T 2Z9
Atelier D'usinage Aéro Ltée 1100 Boul. Crémazie Est, Bureau 707, Montréal, QC H2P 2X2
Les Entreprises Leo-paul Boucher De Rimouski Ltee 149 Rue De L'eveche Ouest, Rimouski, QC G5L 4H4 1978-06-14
Les Immeubles P.C. Rimouski Ltee 1146 Boulevard St-germain Ouest, C.p. 70, Rimouski, QC G5L 7B7 1979-10-31
Services D'entretien De Protheses Dentaires De Rimouski Ltee 125 Eveche Ouest, Rimouski, QC 1978-12-22

Improve Information

Please provide details on USINAGE DE RIMOUSKI 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