POLY FORCE QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1339249. The registration start date is July 21, 1982. The current status is Dissolved.
Corporation ID | 1339249 |
Business Number | 874691686 |
Corporation Name | POLY FORCE QUEBEC INC. |
Registered Office Address |
5995 Ave. De L'authion App. 524 Montreal QC H1M 2W4 |
Incorporation Date | 1982-07-21 |
Dissolution Date | 1991-09-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
GILLES LAJOIE | 5995 DE L'AUTHION, APT. 512, MONTREAL QC H1M IW4, Canada |
ROBERT GAGNE | 635 REU THEBERGE, CTE TERREBONNE QC J6W 2R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-07-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-07-20 | 1982-07-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-07-21 | current | 5995 Ave. De L'authion, App. 524, Montreal, QC H1M 2W4 |
Name | 1985-09-12 | current | POLY FORCE QUEBEC INC. |
Name | 1982-07-21 | 1985-09-12 | LIQUIBEC INC. |
Status | 1991-09-24 | current | Dissolved / Dissoute |
Status | 1988-11-05 | 1991-09-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-07-21 | 1988-11-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-09-24 | Dissolution | |
1982-07-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-03-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprise D'interventions Multi-disciplinaires Rodrigue Ltee | 5995 Avenue De L'authion, Suite 502, Montreal, QC H1M 2W4 | 1981-04-08 |
Importations M.j.r. Ltee | 5995 Place De L'authion, Suite 101, Montreal, QC H1M 2W4 | 1979-07-10 |
Produits Nutri-lab Ltee | 5995 Avenue L'authion, Suite 423, Montreal, QC H1M 2W4 | 1979-01-16 |
Les Importations Gaclagon Ltee | 5995 Authiom, Suite 622, Montreal, QC H1M 2W4 | 1976-07-19 |
North America Recreational Vehicles (a.b.g.) Inc. | 5995 Avenue De L'authion, Suite 423, Montreal, QC H1M 2W4 | 1982-03-26 |
158048 Canada Inc. | 5995 Place De L'authion, App 615, Montreal, QC H1M 2W4 | 1987-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8695423 Canada Inc. | 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 | 2013-11-13 |
Monsieur Le Traiteur.com Inc. | 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 | 2013-11-13 |
6570534 Canada Inc. | 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 | 2006-06-01 |
Les Gestions Cangiu Inc. | 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 | 1982-12-09 |
6770291 Canada Inc. | 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 | 2007-05-11 |
Mbex. Import-export Inc. | 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 | 1998-09-24 |
La Compagnie De Placement Simobec Inc. | 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 | 1983-11-09 |
Spi International Inc. | 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 | 2018-10-24 |
Konex Business Services Inc. | 6485 Michel-bouvier, Montreal, QC H1M 1A2 | 2008-11-13 |
Lynxid Inc. | 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 | 2005-08-09 |
Find all corporations in postal code H1M |
Name | Address |
---|---|
GILLES LAJOIE | 5995 DE L'AUTHION, APT. 512, MONTREAL QC H1M IW4, Canada |
ROBERT GAGNE | 635 REU THEBERGE, CTE TERREBONNE QC J6W 2R5, Canada |
Name | Director Name | Director Address |
---|---|---|
BUREAU D'ENQUÊTE COMMERCIALE G.H. INC. | GILLES LAJOIE | 384 JACQUES LE BER, LACHENAIE QC J6V 1M1, Canada |
4087313 CANADA INC. | GILLES LAJOIE | 46 CHEMIN MAXWELL, CHELSEA QC J0X 1N0, Canada |
3610349 CANADA INC. | GILLES LAJOIE | 46 CHEMIN MAXWELL, BOX 711, CHELSEA QC J0X 1N0, Canada |
Bebitte Inc. | GILLES LAJOIE | 809-215 PARKDALE, OTTAWA ON K1Y 4T8, Canada |
PROTECTCAN CONSULTANTS CORPORATION | GILLES LAJOIE | 809-215 PARKDALE, OTTAWA ON K1Y 4T8, Canada |
2913364 CANADA INC. | GILLES LAJOIE | RUE MAXWELL C P 711, CHELSEA QC J0X 1N0, Canada |
TDG TRANSIT DESIGN GROUP INC. | ROBERT GAGNE | 112 Waterside Drive, MISSISSAUGA ON L5G 4T8, Canada |
AEC SYMMAF INC. | Robert Gagne | 206 Sienna Park Bay SW, Calgary AB T3H 4T1, Canada |
VISION PROCESSUS SSBB INC. | ROBERT GAGNE | 3480 RENE-LEVESQUE, VAUDREUIL-DORION QC J7V 8P5, Canada |
3794091 CANADA LIMITED | ROBERT GAGNE | 4130 ROSSLAND CRES., MISSISSAUGA ON L5L 4B6, Canada |
City | MONTREAL |
Post Code | H1M2W4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Poly-robotique Inc. | 2889 Avenue Kepler, Quebec, QC G1X 3V4 | 2015-02-10 |
Revetements Poly-action Inc. | 1170 Boulevard Lebourgneuf, Bureau 400, Quebec, QC G2K 2E3 | 2000-08-14 |
Poly-cem Inc. | 592 Rue Roussin, Québec, QC G3G 3C1 | 1981-10-20 |
Les Produits Novateurs Poly Inc. | 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 | 2006-08-29 |
L'encre Poly Ltee | 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 | 1978-12-20 |
Poly-ex Coatings Inc. | 11338 Avenue Salk, Apt 6, Montreal Nord, QC H1G 4Y5 | 1987-09-10 |
Ami-poly Inc. | 2435, Rue Cantin C.p.9, Jonquiere, (quÉbec), QC G7X 7V8 | 2003-03-21 |
Poly Electronic Waste Water Treatment Ltd. | 8300 3ieme Avenue, Ville D'anjou, QC H1J 1B2 | 1976-04-01 |
Energy Management Task Force In Quebec Commercial Buildings Inc. | 12180 Chemin Du Golf, Montreal, QC H4K 1S5 | 1989-02-15 |
Les Entreprises D'inter-communication Poly Com Inc. | 2370 Boul. Hamel, Quebec, QC G1P 2J1 | 1982-06-18 |
Please provide details on POLY FORCE QUEBEC 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 |