PYRO WOOD TILES INC. is a business entity registered at Corporations Canada, with entity identifier is 1252534. The registration start date is December 14, 1981. The current status is Dissolved.
Corporation ID | 1252534 |
Corporation Name |
PYRO WOOD TILES INC. TUILES DE BOIS PYRO INC. |
Registered Office Address |
650 4e Avenue Grandes Piles QC G0X 1H0 |
Incorporation Date | 1981-12-14 |
Dissolution Date | 1986-10-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
R. MORAND | 2E AVENUE, SUITE 2-1520, RUE GRAND'MERE QC G9T 4Y7, Canada |
M. DUSSAULT | 2E AVENUE, SUITE 270, GRANDES-PILES QC G0X 1H0, Canada |
H. CANTIN | 2E AVENUE, SUITE 690, GRANDES-PILES QC G0X 1H0, Canada |
C. PARENT | 1585 TRUDEL EST, ST-BONIFACE QC G0X 2L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-12-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-12-13 | 1981-12-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-12-14 | current | 650 4e Avenue, Grandes Piles, QC G0X 1H0 |
Name | 1981-12-14 | current | PYRO WOOD TILES INC. |
Name | 1981-12-14 | current | TUILES DE BOIS PYRO INC. |
Status | 1986-10-28 | current | Dissolved / Dissoute |
Status | 1986-04-05 | 1986-10-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-12-14 | 1986-04-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-10-28 | Dissolution | |
1981-12-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-03-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 650 4E AVENUE |
City | GRANDES PILES |
Province | QC |
Postal Code | G0X 1H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Decor & Design Maurice Ricard Inc. | 1071 5e Avenue, Grandes-piles (champlain), QC G0X 1H0 | 1985-02-18 |
Cadres Grandes Piles Ltee | 920 4ieme Ave, Cte Laviolle, Grandes Piles, QC G0X 1H0 | 1979-06-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Memorial Publishing Company Ltd. | 120, 2e Rue, Batiscan, QC G0X 1A0 | 2018-07-23 |
Jab Produits RÉcrÉatifs Inc. | 911, Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 | 2008-04-23 |
4298543 Canada Inc. | 911 Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 | 2005-05-02 |
Picardie International Ltée. | 122, Route Picardie, Batiscan, QC G0X 1A0 | 2005-04-18 |
Domaine Charco De GruyÈre Inc. | 54 Rue Julien, Batiscan, QC G0X 1A0 | 2004-05-14 |
Gestion G.m. Lachapelle Ltee | 74 Rue Julien, Batiscan, QC G0X 1A0 | 1978-03-31 |
Memorial Edition Canada Ltd. | 120, 2e Rue, Batiscan, QC G0X 1A0 | 2018-07-23 |
Km Translogistics Inc. | Nolka, Wolinak, Wolinak, QC G0X 1B0 | 2018-12-15 |
Nation Waban-aki Inc. | 10175 Rue Kolipaio, Wolinak, QC G0X 1B0 | 1980-07-24 |
M.t.f. Construction Inc. | 826 Rue Notre-dame, Champlain, QC G0X 1C0 | 2018-10-31 |
Find all corporations in postal code G0X |
Name | Address |
---|---|
R. MORAND | 2E AVENUE, SUITE 2-1520, RUE GRAND'MERE QC G9T 4Y7, Canada |
M. DUSSAULT | 2E AVENUE, SUITE 270, GRANDES-PILES QC G0X 1H0, Canada |
H. CANTIN | 2E AVENUE, SUITE 690, GRANDES-PILES QC G0X 1H0, Canada |
C. PARENT | 1585 TRUDEL EST, ST-BONIFACE QC G0X 2L0, Canada |
Name | Director Name | Director Address |
---|---|---|
LES GESTIONS PARENT-PERREAULT INC. | C. PARENT | 918 RUE MARSEILLE, ST HILAIRE QC J3H 3N4, Canada |
JEAN LOUIS PARENT LIMITEE | C. PARENT | 175 BOUL. MONT-BLEU APT. 406, HULL QC , Canada |
LES ENTREPRISES PHILPARE INC. | C. PARENT | 3953 DE BULLION #D, MONTREAL QC H2W 2E3, Canada |
SOCIETE DE GESTION PABIC INC. | C. PARENT | 1890 ADONCOURT, LONGUEUIL QC , Canada |
120329 CANADA INC. | M. DUSSAULT | 663 AVE. MISSISQUOI, VENISE EN QUEBEC QC , Canada |
MAXI MICRO LEASING INC. | R. MORAND | 2000 JASMINE CRES. APT. 312, OTTAWA ON K1J 8K4, Canada |
133914 CANADA INC. | R. MORAND | 19 BENNETT, OTTAWA ON K1V 9L1, Canada |
119575 CANADA INC. | R. MORAND | 809 21E AVENUE, QUEBEC QC , Canada |
City | GRANDES PILES |
Post Code | G0X1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Etudes Pyro-techniques M.j.r. Ltee | 3300 Boul. Le Corbusier, Laval, QC H7L 4S8 | 1987-09-11 |
Pyro Spray Inc. | 885 Boulevard Industriel, Granby, QC J2J 1A6 | 2011-07-14 |
Pyro Mont Fire Equipment Inc. | 65 Chemin Du Midi, Morin Heights, QC J0R 1H0 | 2001-05-24 |
Immobilier Pyro Inc. | 2335 Côte De Terrebonne, Terrebonne, QC J6Y 1H6 | 2009-03-30 |
Developpement Pyro Tector Inc. | 723 Meloche, Dorval, QC H9P 2S4 | 1986-03-18 |
Pyro Quartz International Ltee | 1440 St Catherine St West, Suite 310, Montreal, QC H3G 1R9 | 1974-06-04 |
Pyro Spec Fire Protection Inc. | 3005 Boul. Pitfield, St-laurent, QC H4S 1H4 | 1985-04-29 |
Les Industries Pyro-terra Inc. | 2870, Polo Drive, St Lazare, QC J7T 2A1 | 1990-05-28 |
Bdh Pyro Ltd. | 10 Kestrel St, Kitchener, ON N2K 4K3 | 2012-11-08 |
Pyro Systèmes Inc. | 333 Rue Franquet, Ste-foy, QC G1P 4C7 | 1996-12-01 |
Please provide details on PYRO WOOD TILES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |