LA CITADELLE DES COMMANDEURS INC.

Address:
220 Champ Dore, St-mathieu De Beloeil, QC J3G 4S5

LA CITADELLE DES COMMANDEURS INC. is a business entity registered at Corporations Canada, with entity identifier is 1137336. The registration start date is May 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1137336
Corporation Name LA CITADELLE DES COMMANDEURS INC.
Registered Office Address 220 Champ Dore
St-mathieu De Beloeil
QC J3G 4S5
Incorporation Date 1981-05-06
Dissolution Date 1995-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
DENIS SAVARIA 220 RUE CHAMP DORE, ST-MATHIEU DE, BELOEIL QC J3G 4S5, Canada
ALAIN SIROIS 882 RUE ALAIN GRANDBOIS, STE-JULIE QC J0L 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-05 1981-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-06 current 220 Champ Dore, St-mathieu De Beloeil, QC J3G 4S5
Name 1981-05-06 current LA CITADELLE DES COMMANDEURS INC.
Status 1995-08-18 current Dissolved / Dissoute
Status 1983-09-03 1995-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-06 1983-09-03 Active / Actif

Activities

Date Activity Details
1995-08-18 Dissolution
1981-05-06 Incorporation / Constitution en société

Office Location

Address 220 CHAMP DORE
City ST-MATHIEU DE BELOEIL
Province QC
Postal Code J3G 4S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3503682 Canada Inc. 188 Carpentier, Saint-mathieu-de-beloeil, QC J3G 4S5 1998-06-12
3351891 Canada Inc. 2845 De L'industriel, Beloeil, QC J3G 4S5 1997-03-05
Technologies Enersol Technologies LtÉe 1655 Rue De L'industrie, Beloeil, QC J3G 4S5 1996-08-12
3173780 Canada Inc. 400 Rue Des Muguets, St-mathieu De Beloeil, QC J3G 4S5 1995-08-14
Flexolat Inc. 3225 De L'industrie, St-mathieu De Beloeil, QC J3G 4S5 1995-05-29
3067530 Canada Inc. 2343 De L'aÉroport, St-mathieu De Beloeil, QC J3G 4S5 1994-09-13
Avantage Aviation Inc. 2375 Route De L'aeroport, St-mathieu De Beloeil, QC J3G 4S5 1994-05-12
2986647 Canada Inc. 176 Parc Industriel, St-mathieu De Beloeil, QC J3G 4S5 1993-12-22
2980932 Canada Inc. 1505 Boul De L'industrie, Beloeil, QC J3G 4S5 1993-12-09
Lynx Plastik Inc. 1675 Boul. De L'industrie, Beloeil, QC J3G 4S5 1993-01-11
Find all corporations in postal code J3G4S5

Corporation Directors

Name Address
DENIS SAVARIA 220 RUE CHAMP DORE, ST-MATHIEU DE, BELOEIL QC J3G 4S5, Canada
ALAIN SIROIS 882 RUE ALAIN GRANDBOIS, STE-JULIE QC J0L 2C0, Canada

Entities with the same directors

Name Director Name Director Address
EXPORTLIVRE INC. Alain Sirois 2955, boul. de l'Université, Sherbrooke QC J1K 2Y3, Canada
BuildingPoint Canada Inc. Alain Sirois 112 Des Merles, St. Colomban QC J5K 1A3, Canada
CENTRE D'ELABORATION DES MOYENS D'ENSEIGNEMENT INTERNATIONAL (CEME) INC. Alain Sirois 2955, boul. de l'Université,, 5e étage, Sherbrooke QC J1K 2Y3, Canada
INTER CONTAINER INC. ALAIN SIROIS 53 SAINT-PHILIPPE ST., SAINT-CONSTANT QC J5A 1X1, Canada
CONSULTANTS MICROLOGIQUE R ET D INC. ALAIN SIROIS 61 JOHNSON, SHERBROOKE QC J1G 1T7, Canada

Competitor

Search similar business entities

City ST-MATHIEU DE BELOEIL
Post Code J3G4S5

Similar businesses

Corporation Name Office Address Incorporation
Citadelle Maple Foundation 2100 Avenue St-lauren, C.p. 310, Plessisville, QC G6L 2Y8 1997-08-20
The Citadelle Industries Inc. 3603 Autoroute 440 Ouest, Laval, QC H7P 5P6
The Citadelle Industries Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1987-07-10
Citadelle Distributions Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1988-02-15
Assistel Inc. 200 Rue Des Commandeurs, Levis, QC G6V 6R2 1997-06-03
9796983 Canada Inc. 200, Rue Des Commandeurs, Lévis, QC G6V 6R2 2016-06-16
9705457 Canada Inc. 200 Rue Des Commandeurs, Lévis, QC G6V 6R2 2016-04-11
10558494 Canada Inc. 200 Rue Des Commandeurs, Lévis, QC G6V 6R2 2018-09-20
12402751 Canada Inc. 100 Des Commandeurs Street, Lévis, QC G6V 7N5 2020-10-08
La Fondation Inuk Canada Avenue Des Commandeurs, Levis, QC 1969-12-23

Improve Information

Please provide details on LA CITADELLE DES COMMANDEURS 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