PYRO WOOD TILES INC.

Address:
650 4e Avenue, Grandes Piles, QC G0X 1H0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1986-10-28 Dissolution
1981-12-14 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 650 4E AVENUE
City GRANDES PILES
Province QC
Postal Code G0X 1H0
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City GRANDES PILES
Post Code G0X1H0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches