TECHNIRACK SALABERRY INC.

Address:
5455 Ramsey, St-hubert, QC J3Y 2S3

TECHNIRACK SALABERRY INC. is a business entity registered at Corporations Canada, with entity identifier is 1296981. The registration start date is April 5, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1296981
Business Number 105156590
Corporation Name TECHNIRACK SALABERRY INC.
Registered Office Address 5455 Ramsey
St-hubert
QC J3Y 2S3
Incorporation Date 1982-04-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
CYRIL JOSEPH CHARLES BURCHELL 3338 MISSISAUGA ROAD, MISSISAUGA ON L5L 1J4, Canada
TODD HRYHORCZUK 22 WOODLAWN AVENUE EAST, TORONTO ON M4T 1C1, Canada
GILLES DUCHARME 443 CURÉ BÉLANGER, LACHENAIE QC J6W 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-04 1982-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-23 current 5455 Ramsey, St-hubert, QC J3Y 2S3
Name 1982-04-05 current TECHNIRACK SALABERRY INC.
Status 2000-10-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-10-02 2000-10-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-04-05 2000-10-02 Active / Actif

Activities

Date Activity Details
2000-10-12 Discontinuance / Changement de régime Jurisdiction: Ontario
2000-05-09 Amendment / Modification Directors Changed.
2000-03-31 Amendment / Modification
1982-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5455 RAMSEY
City ST-HUBERT
Province QC
Postal Code J3Y 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495027 Canada Inc. 5445 Ramsay, St-hubert, QC J3Y 2S3 1998-07-10
3415571 Canada Inc. 5025 Ramsay, St-hubert, QC J3Y 2S3 1997-11-26
Prometco (1997) Inc. 5055 Ramsay, St-hubert, QC J3Y 2S3 1997-06-18
172704 Canada Inc. 5330 Ramsay, St Hubert, QC J3Y 2S3 1990-04-09
Aliments La MaÎtre Cuisiniere Inc. 5775 Ramsay Street, St-hubert, QC J3Y 2S3 1989-04-13
112723 Canada Inc. 5445 Ramsay Street, St. Hubert, QC J3Y 2S3 1981-12-04
H.g.r. Interiors Ltd. 5155 Ramsay, St-hubert, QC J3Y 2S3 1979-09-28
La Fonderie Stanton Limitee 5335 Ramsay Street, St Hubert, QC J3Y 2S3 1966-09-21
Sollab-cobourg Group Inc. 5485 Ramsay, St-hubert, QC J3Y 2S3
Shredmet Inc. 5055 Ramsay Street, St-hubert, QC J3Y 2S3 1985-05-03
Find all corporations in postal code J3Y2S3

Corporation Directors

Name Address
CYRIL JOSEPH CHARLES BURCHELL 3338 MISSISAUGA ROAD, MISSISAUGA ON L5L 1J4, Canada
TODD HRYHORCZUK 22 WOODLAWN AVENUE EAST, TORONTO ON M4T 1C1, Canada
GILLES DUCHARME 443 CURÉ BÉLANGER, LACHENAIE QC J6W 3S9, Canada

Entities with the same directors

Name Director Name Director Address
114386 CANADA INC. GILLES DUCHARME 12 PACIFIC, LAVAL QC H7N 3X6, Canada
DUTAILIER INC. GILLES DUCHARME 170 BENOIT, ST PIE QC , Canada
CANA-BOIS (1980) LTEE GILLES DUCHARME 170 BENOIT, ST-PIE QC , Canada
7712065 Canada Inc. Gilles Ducharme 12610 Sherbrooke Est, apt. 2, Pointe-aux-Trembles QC H1B 1C9, Canada
LE GROUPE COS-FOLIUM INC. GILLES DUCHARME 3210 RUE KENT, MONTREAL QC , Canada
GESTION GILLES DUCHARME INC. GILLES DUCHARME 12257, RANGER, APP 406, CARTIERVILLE QC H4J 2L3, Canada
M.G.A.X. AUTOMOBILES INC. · LES AUTOMOBILES M.G.A.X. INC. GILLES DUCHARME 938 DES MILE ILES EST, STE-THERESE QC J7E 4A9, Canada
METRONET ALBERTA INC. TODD HRYHORCZUK 22 WOODLAWN AVE E., SUITE 106, TORONTO ON M4T 1C1, Canada
AMRACK STORAGE SYSTEMS LTD. TODD HRYHORCZUK 6 ELMVIEW AVENUE, NORTH YORK ON M2N 2S4, Canada
METRONET ONTARIO INC. TODD HRYHORCZUK 22 WOODLAWN AVE EAST, SUITE 106, TORONTO ON M4T 1C1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y2S3

Similar businesses

Corporation Name Office Address Incorporation
Escompte De Salaberry Produits De Sante & Beaute Ltee 5930 De Salaberry, Montreal, QC 1969-08-05
Salaberry Grocery Inc. 1 Stonecrest Drive, Dollard Des Ormeaux, QC 1981-05-14
3cfs-best Consulting Pro&xperts Inc. 5640 Rue De Salaberry, Bureau 15, Salaberry, Montréal, QC H4J 1J7 2013-01-22
Crsl Centre De Readaption De Salaberry Ltee 4990 Salaberry Street, Suite 201, Montreal, QC 1975-09-15
Tapis Salaberry Ltee 4351 Boulevard Notre-dame, Suite# 110, Laval, QC H7W 1T3 1977-01-26
7204701 Canada Inc. 98 Salaberry Street West, Salaberry-de-valleyfield, QC J6T 2H4 2009-07-10
Les Entreprises Filiatrault Et Page Inc. 465 Rue Salaberry, Salaberry-de-valleyfield, QC J6T 2K5 1979-11-22
8509727 Canada Inc. 425, Salaberry West, Salaberry De Valleyfield, QC J6T 2K4 2013-05-01
Les Associes Planfico Inc. 465 Rue Salaberry, Salaberry-de-valleyfield, QC J6T 2K5 1979-10-03
141536 Canada Inc. 273 Rue Salaberry, Salaberry De Valleyfield, QC J6T 2J6 1985-04-22

Improve Information

Please provide details on TECHNIRACK SALABERRY 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