Les Installations Stàlaich Installs Incorporated

Address:
6-3095 Arthur Houle, Saint Hubert, QC J3Y 8X2

Les Installations Stàlaich Installs Incorporated is a business entity registered at Corporations Canada, with entity identifier is 12241391. The registration start date is September 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12241391
Business Number 715005138
Corporation Name Les Installations Stàlaich Installs Incorporated
Registered Office Address 6-3095 Arthur Houle
Saint Hubert
QC J3Y 8X2
Incorporation Date 2020-09-01
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Robert Blyth 6-3095 Arthur Houle, Saint Hubert QC J3Y 8X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-01 current 6-3095 Arthur Houle, Saint Hubert, QC J3Y 8X2
Name 2020-09-01 current Les Installations Stàlaich Installs Incorporated
Status 2020-09-01 current Active / Actif

Activities

Date Activity Details
2020-09-01 Incorporation / Constitution en société

Office Location

Address 6-3095 Arthur Houle
City Saint Hubert
Province QC
Postal Code J3Y 8X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geo-sphere Inc. 6 - 3095 Rue Arthur-houle, Saint-hubert, QC J3Y 8X2 2009-05-13
Hi-cast Innovation Design, Inc. 6 - 3095 Arthur Houle, St. Hubert, QC J3Y 8X2 2002-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Robert Blyth 6-3095 Arthur Houle, Saint Hubert QC J3Y 8X2, Canada

Entities with the same directors

Name Director Name Director Address
GEO-SPHERE INC. ROBERT BLYTH 3095 RUE ARTHUR-HOULE, SAINT-HUBERT QC J3Y 8X2, Canada

Competitor

Search similar business entities

City Saint Hubert
Post Code J3Y 8X2

Similar businesses

Corporation Name Office Address Incorporation
Qi - Qg Quality Installs of Quartz and Granite Inc. B-114, Avenue Labrosse, Pointe-claire, QC H9R 1A1 2011-08-03
Spec Installs Inc. 185 Fraser, Gatineau, QC J9H 2J2 2015-04-20
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Energy Installs Ltd. 42 Homestead Drive, Rr#5, Niagara On The Lake, ON L0S 1J0 2016-01-08
Sleek Installs Inc. 1194 Lloyd Landing, Milton, ON L9E 1N8 2020-10-18
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Walls Up Installations Incorporated 15 Eva Road, Apt 1508, Toronto, ON M9C 4W3 2019-07-18

Improve Information

Please provide details on Les Installations Stàlaich Installs Incorporated 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