NOVA HARDWARE DEALERS LTD.

Address:
1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8

NOVA HARDWARE DEALERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1245040. The registration start date is December 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1245040
Business Number 875699746
Corporation Name NOVA HARDWARE DEALERS LTD.
LES QUINCAILLIERS NOVA LTEE
Registered Office Address 1400 Rue Graham Bell
C.p. 1001
Boucherville
QC J4B 6S8
Incorporation Date 1981-12-09
Dissolution Date 1989-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANCOIS MARCIL 345 ROUTE 209, STE-CLOTILDE QC J0L 1W0, Canada
CLAUDE HAMILTON 4243 RUE FRANCE ROY, CAP ROUGE QC G1Y 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-08 1981-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-05 current 1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8
Name 1981-12-09 current NOVA HARDWARE DEALERS LTD.
Name 1981-12-09 current LES QUINCAILLIERS NOVA LTEE
Status 1989-03-10 current Dissolved / Dissoute
Status 1981-12-09 1989-03-10 Active / Actif

Activities

Date Activity Details
1989-03-10 Dissolution
1981-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 RUE GRAHAM BELL
City BOUCHERVILLE
Province QC
Postal Code J4B 6S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.e. Lussier Hardware Inc. 1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8 1947-03-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
100893 Canada Inc. 1295 Rue Newton, Boucherville, QC J4B 6S8 1980-10-10
M.d.m. Hardware Wholesalers Inc. 1400 Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8 1978-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
FRANCOIS MARCIL 345 ROUTE 209, STE-CLOTILDE QC J0L 1W0, Canada
CLAUDE HAMILTON 4243 RUE FRANCE ROY, CAP ROUGE QC G1Y 3E8, Canada

Entities with the same directors

Name Director Name Director Address
QUINCAILLERIE CAROUMAT INC. CLAUDE HAMILTON 4243 FRANCE ROY, CAP ROUGE QC G1Y 1W8, Canada
FERRONNERIE J.-E. LUSSIER HARDWARE LTEE/LTD. CLAUDE HAMILTON 4243 RUE FRANCE ROY, CAP ROUGE QC G1Y 3E8, Canada
PLACEMENTS CLEBERTON INC. CLAUDE HAMILTON 1022 DU GOLF, CAP ROUGE QC G0A 1K0, Canada
GESTION CLAUDE HAMILTON INC. CLAUDE HAMILTON 4243 RUE DE FRANCE-ROY, CP 1722, CAP-ROUGE QC G1Y 3E8, Canada
FERRONNERIE J.-E. LUSSIER HARDWARE LTEE/LTD. FRANCOIS MARCIL 345 ROUTE 209, STE-CLOTILDE QC J0L 1W0, Canada
4195493 CANADA INC. FRANCOIS MARCIL 450 RUE DUCHESNEAU, GRANBY QC J2G 8H6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B6S8

Similar businesses

Corporation Name Office Address Incorporation
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Nova Games Ltd. 180 Graveline Road, St-laurent, QC H4T 1R7 1981-03-13
Distributions Nova Plus Ltee 1350 Gay-lussac, Porte 1-b, Boucherville, QC J4B 7G4 1989-03-28
Les Entreprises D'environnement Nova Ltee 01301 Charlevoix, Montreal, QC H3K 3A1 1980-10-30
Nova Blow Moulding Ltd. 6070 Rue Sherbrooke, Suite 104, Montreal, QC H1N 1C1 1988-08-26
Sacs A Main Nova Ltee 7101 Avenue Du Parc, Suite 408, Montreal, QC H3N 1X9 1985-05-03
Nova Packaging Machinery Ltd. 8283 Croissant-montrichard, Ville D'anjou, QC H1K 3X3 1976-06-03
Centre De Traitement Acier Nova LtÉe 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-10-01
Les Pneus Nova Du Canada Ltee 1530 Weston Road, Toronto, ON 1975-05-13
Nova Chimie (canada) Ltee. 201 North Front Street, Sarnia, ON N7T 7V1

Improve Information

Please provide details on NOVA HARDWARE DEALERS LTD. 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