CADREBEC INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1383671. The registration start date is October 27, 1982. The current status is Dissolved.
Corporation ID | 1383671 |
Corporation Name | CADREBEC INTERNATIONAL INC. |
Registered Office Address |
10000 Ave Mirabeau Ville D'anjou QC H1J 1T6 |
Incorporation Date | 1982-10-27 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
J. MAROIST | 27 CHEMIN LE TOUR DU LAC, LAC BEAUPORT QC , Canada |
R. PERKS | 101 PLACE CHARLES LEMOYNE #A-2016, LONGUEUIL QC J4K 4Z1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-10-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-10-26 | 1982-10-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-10-27 | current | 10000 Ave Mirabeau, Ville D'anjou, QC H1J 1T6 |
Name | 1982-10-27 | current | CADREBEC INTERNATIONAL INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1985-02-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-10-27 | 1985-02-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1982-10-27 | Incorporation / Constitution en société |
Address | 10000 AVE MIRABEAU |
City | VILLE D'ANJOU |
Province | QC |
Postal Code | H1J 1T6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mobilier Collection Jf International Inc. | 10100 Mirabeau, Ville D'anjou, QC H1J 1T6 | 1997-03-26 |
143800 Canada Inc. | 10300 Rue Mirabeau, Ville D'anjou, QC H1J 1T6 | 1985-05-31 |
Les Entreprises De Metal Jan-mir Ltee | 10010 Mirabeau, Anjou, QC H1J 1T6 | 1976-01-23 |
Pachemco Ltee/ltd. | 10,020 Rue Mirabeau, Anjou, QC H1J 1T6 | 1948-03-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliments Bmeatless Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
Frisco Sun Investments Inc. | 9750 Des Sciences, Anjou, QC H1J 0A1 | 2002-11-08 |
Gestion Nouven Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
7549229 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
Lafco Tooling Inc. | 7700 Rue Bombardier, Anjou, QC H1J 0A2 | 1986-12-31 |
7549237 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
10026646 Canada Inc. | 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 | 2016-12-16 |
Produits Sanitaires Polac Inc. | 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 | 2006-08-30 |
4306350 Canada Inc. | 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 | 2005-07-14 |
Montreal Stapler (1992) Inc. | 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 | 1992-08-27 |
Find all corporations in postal code H1J |
Name | Address |
---|---|
J. MAROIST | 27 CHEMIN LE TOUR DU LAC, LAC BEAUPORT QC , Canada |
R. PERKS | 101 PLACE CHARLES LEMOYNE #A-2016, LONGUEUIL QC J4K 4Z1, Canada |
Name | Director Name | Director Address |
---|---|---|
SOCIETE D'INVESTISSEMENTS IMMOBILIERS LAMARO INC. | J. MAROIST | 6070 EST SHERBROOKE, SUITE 101, MONTREAL QC , Canada |
ALIMENTATION MAROIST + PETER CANADA INC. | J. MAROIST | 6000 DEACON, APT. J 12, MONTR-ROYAL QC H3S 2T9, Canada |
City | VILLE D'ANJOU |
Post Code | H1J1T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Cadrebec Ltee | 5640 Bisson, Brossard, QC J4Z 1Y6 | 1981-05-15 |
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Dynergie International Inc. | 195 Brunswick Blvd, Pointe-claire, QC H9R 4Z1 | 1997-06-16 |
Etain International E.a. Inc. | 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 | 1991-02-06 |
Please provide details on CADREBEC INTERNATIONAL 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 |