DURAND MANUFACTURING (1981) INC.

Address:
6990 Boul Perron, Auteuil, QC H7L 1K5

DURAND MANUFACTURING (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 1084429. The registration start date is February 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1084429
Business Number 887574879
Corporation Name DURAND MANUFACTURING (1981) INC.
LES MANUFACTURES DURAND (1981) INC.
Registered Office Address 6990 Boul Perron
Auteuil
QC H7L 1K5
Incorporation Date 1981-02-06
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
D BERGERON-BELLEMARE 1765 RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
JEAN-PIERRE BEDARD 3625 RUE MALO, BROSSARD QC J4Y 1B4, Canada
CLAUDE BELLEMARE 1765 RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
LEO LISI 235 RUE DU DAUPHINE, ST-LAMBERT QC H4S 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-05 1981-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-06 current 6990 Boul Perron, Auteuil, QC H7L 1K5
Name 1981-02-06 current DURAND MANUFACTURING (1981) INC.
Name 1981-02-06 current LES MANUFACTURES DURAND (1981) INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-06-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-06 1986-06-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6990 BOUL PERRON
City AUTEUIL
Province QC
Postal Code H7L 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Net7 Inc. 2625 Boul. Des Mille Îles, St-francois, Laval, QC H7L 1K5 1997-03-13
174581 Canada Inc. 18 Rue Maurice, Laval, QC H7L 1K5 1990-08-06
170074 Canada Inc. 4410 Boul. Des Milles Iles, St-francois, QC H7L 1K5 1989-10-10
Climatisation Langevin Inc. 2 De Bussy, Auteuil, QC H7L 1K5 1988-09-16
Menuiserie Dekan Inc. 4410 Boul Des Milles Iles, St-francois, Laval, QC H7L 1K5 1988-09-02
157076 Canada Inc. 4900 Rondeau, Ville De Laval, QC H7L 1K5 1987-09-22
Placements Fostra Incorporee. 3090 Boul Des Mille Iles, St, Francois, Laval, QC H7L 1K5 1987-05-08
Horti-distributions Canada Ltee/ltd. 1430 Ave Perron, Laval, QC H7L 1K5 1987-04-08
Les Importations Novae Vega Inc. 3113 Boul. Des Mille-iles, Laval, QC H7L 1K5 1986-02-21
133722 Canada Inc. 71 Rue Milhaud, Quar Auteuil, Laval, QC H7L 1K5 1984-06-27
Find all corporations in postal code H7L1K5

Corporation Directors

Name Address
D BERGERON-BELLEMARE 1765 RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
JEAN-PIERRE BEDARD 3625 RUE MALO, BROSSARD QC J4Y 1B4, Canada
CLAUDE BELLEMARE 1765 RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
LEO LISI 235 RUE DU DAUPHINE, ST-LAMBERT QC H4S 1N6, Canada

Entities with the same directors

Name Director Name Director Address
Les PRODUITS D'ENERGIE INNOSOL INC. CLAUDE BELLEMARE 80 RUE COMTOIS, MCMASTERVILLE QC J3G 1G9, Canada
LES PLACEMENTS CLAUDE & SUZANNE INC. CLAUDE BELLEMARE 1995 RUE CAMBRAI, ST-BRUNO QC J3V 3J4, Canada
LES PLACEMENTS C.D. BELLEMARE INC. CLAUDE BELLEMARE 1765, RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
LES PLACEMENTS C.D. BELLEMARE INC. D BERGERON-BELLEMARE 1765, RUE CHARLES-VALIN, VIMONT, LAVAL QC H7M 4C4, Canada
LES RÉGATES INTERNATIONALES DE LA MONTÉRÉGIE INC. JEAN-PIERRE BEDARD 700 RUE DRUMMOND, BELOEIL QC J3G 3W8, Canada
BEDARD SERVICE DE LAVEUSES INC. JEAN-PIERRE BEDARD 594 GEORGES MAIN, N D D L QC , Canada
93551 CANADA LTEE. JEAN-PIERRE BEDARD 2395, BOUL. LAURIER, SILLERY QC , Canada

Competitor

Search similar business entities

City AUTEUIL
Post Code H7L1K5

Similar businesses

Corporation Name Office Address Incorporation
Gondola Pizza Incomparable Canada (1981) Ltd. 45 Durand Road, Winnipeg, MB R2J 3T2 1981-03-10
General Equipment Manufacturing (1981) Limited Commerce Court West, P.o.box 85, Toronto, ON M5L 1S9 1978-04-13
Les Gestions Leveille Durand Ltee. 8430 10th Avenue, St-francois, Laval, QC H7A 1C8 1986-08-05
Durand Beaumier & Associes Inc. 150 Berlioz, Suite 117, Ile Des Soeurs, QC H3E 1K3 1991-03-26
Manufacture Ambassador (1981) Inc. 63 Sunneyside Ave., Westmount, QC 1981-02-20
David Durand, Corporation D'avocats Inc. 1500-1255 Robert-bourassa Blvd, Montréal, QC H3B 3X2 2019-10-08
Durand-elgen Ventilation Products Inc. 6990 Avenue Des Perron, Laval, QC H7L 1K5 1983-11-10
Leeds Manufacturing 1981 Canada Ltd. 9320 St-laurent, Suite 902, Montreal, QC 1981-04-28
Les Productions Marc Durand Inc. 27 Carlton Street, 5th Floor, Toronto, ON M5B 1L2 1981-10-16
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13

Improve Information

Please provide details on DURAND MANUFACTURING (1981) 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