LES PARE-BRISE DUROY LTEE

Address:
2525 Boul. Hamel, Porte 125, Quebec, QC G1P 2H9

LES PARE-BRISE DUROY LTEE is a business entity registered at Corporations Canada, with entity identifier is 1252933. The registration start date is December 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1252933
Business Number 887576072
Corporation Name LES PARE-BRISE DUROY LTEE
Registered Office Address 2525 Boul. Hamel
Porte 125
Quebec
QC G1P 2H9
Incorporation Date 1981-12-14
Dissolution Date 1996-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LAVOIE 2905 RUE MONTMIRAIL, BEAUPORT QC G1C 4P8, 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 2525 Boul. Hamel, Porte 125, Quebec, QC G1P 2H9
Name 1981-12-14 current LES PARE-BRISE DUROY LTEE
Status 1996-02-19 current Dissolved / Dissoute
Status 1995-04-01 1996-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-14 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-19 Dissolution
1981-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2525 BOUL. HAMEL
City QUEBEC
Province QC
Postal Code G1P 2H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Demenagement Cartier (quebec) Inc. 2565 Boul. Hamel Ouest, Suite 227, Quebec, QC G1P 2H9 1985-11-13
Courtage-vie Carre & Renaud Inc. 2585 Ouest, Boul. Hamel, Suite 277, Les Saules, QC G1P 2H9 1984-03-19
Leopold Desy & Associes Inc. 2425 Boul. Hamel, Quebec, QC G1P 2H9 1978-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
JACQUES LAVOIE 2905 RUE MONTMIRAIL, BEAUPORT QC G1C 4P8, Canada

Entities with the same directors

Name Director Name Director Address
RIMOUSKI RADIATEUR INC. JACQUES LAVOIE 16B, 5E AVENUE, RIMOUSKI-EST QC G5L 2M9, Canada
96781 CANADA LTEE JACQUES LAVOIE 4296 RUE DORE, CAP ROUGE QC , Canada
3202381 CANADA INC. JACQUES LAVOIE 530 RUE MORAIS, ST-JEAN SUR RICHELIEU QC J3B 5B6, Canada
123882 CANADA LTEE JACQUES LAVOIE 1555 AVENUE LACASSE, AUTEUIL, LAVAL QC H7K 3W3, Canada
175036 CANADA INC. JACQUES LAVOIE 560 RUE DU PONCEAU, STE-JULIE QC J0L 2S0, Canada
VEZINA FORTIER POISSON INC. JACQUES LAVOIE 2292 MARGUERITE D'YOUVILLE, TROIS-RIVIERES QC G8Z 2L8, Canada
95760 CANADA INC. JACQUES LAVOIE 13 RUE LAVIOLETTE, LA TUQUE QC , Canada
Exploration Minoco Inc.- JACQUES LAVOIE 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada
Exploration Laminco Inc. JACQUES LAVOIE 704 RUE DES PLAINES, AMOS QC J9T 3Y4, Canada
OSSID Inc. JACQUES LAVOIE 160 GEORGE STREET, SUITE 1805, OTTAWA ON K1N 9M2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P2H9

Similar businesses

Corporation Name Office Address Incorporation
L.m.t. Pare-brise Ltee Route 132 Nord, Causapscal, QC G0J 1J0 1978-08-10
Pare-brise Du Parc Inc. 825 De La Carriere, Gatineau, QC J8Y 6T7 1993-08-24
Pare-brise Buckingham Inc. 889 Route 315, L'ange-gardien, QC J8L 0S8 1985-05-29
Pare-brise Outaouais Inc. 815 Boulevard Maloney Est, Gatineau, QC J8P 1G5 1992-05-15
Le Specialiste Du Pare-brise Manicouagan Inc. 264 Boul. Lasalle, Baie-comeau, QC 1979-04-30
Pare-brise Cote-nord Port-cartier Inc. 140 Du Manoir, Lery, QC J6N 3J4 1989-01-18
Les Technologies Duroy Inc. 345 Rue Du Maire, La Prairie, QC J5R 5M9 1989-11-17
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Boulevard Du Pare-brise Inc. 5521 Boulevard Bourque, Sherbrooke, QC J1N 1G8 1989-06-09
Les Entreposages Duroy Ltee 8 Rue Boise, Auteuil, Laval, QC H7H 2B4 1981-06-02

Improve Information

Please provide details on LES PARE-BRISE DUROY LTEE 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