CONSTRUCAIR LTEE

Address:
5146 Rue De Castille, Montreal-nord, QC H1G 3C8

CONSTRUCAIR LTEE is a business entity registered at Corporations Canada, with entity identifier is 1455681. The registration start date is February 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1455681
Business Number 101102671
Corporation Name CONSTRUCAIR LTEE
Registered Office Address 5146 Rue De Castille
Montreal-nord
QC H1G 3C8
Incorporation Date 1983-02-25
Dissolution Date 1991-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YVES GAGNON 233 100E AVENUE, POINTE AUX TREMBLES, MONTREAL QC , Canada
LAURENT LACHANCE 5416 RUE DE CASTILLE, MONTREAL-NORD QC , Canada
YVES CLOUTIER 12,115 5E AVENUE, RIVIERE DES PRAIRIES MONTREAL QC , Canada
ROLAND GAGNE 451 RUE DARONTAL SUITE, 203, BOUCHERVILLE QC , Canada
ANDRE BELISLE 2632 BOUL. DES OISEAUX, STE-ROSE, LAVAL QC H7L 4N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-24 1983-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-25 current 5146 Rue De Castille, Montreal-nord, QC H1G 3C8
Name 1983-06-16 current CONSTRUCAIR LTEE
Name 1983-02-25 1983-06-16 121649 CANADA LTEE
Status 1991-07-02 current Dissolved / Dissoute
Status 1991-07-02 1991-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-25 1991-07-02 Active / Actif

Activities

Date Activity Details
1991-07-02 Dissolution
1983-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5146 RUE DE CASTILLE
City MONTREAL-NORD
Province QC
Postal Code H1G 3C8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
YVES GAGNON 233 100E AVENUE, POINTE AUX TREMBLES, MONTREAL QC , Canada
LAURENT LACHANCE 5416 RUE DE CASTILLE, MONTREAL-NORD QC , Canada
YVES CLOUTIER 12,115 5E AVENUE, RIVIERE DES PRAIRIES MONTREAL QC , Canada
ROLAND GAGNE 451 RUE DARONTAL SUITE, 203, BOUCHERVILLE QC , Canada
ANDRE BELISLE 2632 BOUL. DES OISEAUX, STE-ROSE, LAVAL QC H7L 4N9, Canada

Entities with the same directors

Name Director Name Director Address
94169 CANADA LTEE ANDRE BELISLE 5541 SHUMACK, PIERREFONDS QC , Canada
MAGASINS R. BOURDEAU INC. ANDRE BELISLE 26 DES PRUNIERS, HULL QC J9A 2N6, Canada
164099 CANADA INC. ANDRE BELISLE 286 CORONA, ROSEMERE QC J7A 2P5, Canada
AUTOS ANDRE BELISLE INC. ANDRE BELISLE 7071 PLACE GIRAUD, ANJOU QC H1J 2H2, Canada
INNOVATION SYMMAF (CANADA) INC. ANDRE BELISLE 7071 MARIE G. LAVOIE, APT. 301, ANJOU QC H1J 2K3, Canada
GESTION DESRANLEAU DIORIO RANCOURT INC. ANDRE BELISLE 2765 AVE. DE LA CASERNE, STE-BARBE QC , Canada
VENTILATION CLAIRVENT INC. ANDRE BELISLE 5541 SHUMACK, PIERREFONDS QC H8Z 2Y1, Canada
AEC-SYMMAF INC. ANDRE BELISLE 7071 MARIE-G. LAJOIE, SUITE 303, VILLE D'ANJOU QC H1J 2N4, Canada
121377 CANADA INC. ANDRE BELISLE 7071 MARIE G. LAJOIE SUITE 301, VILLE D'ANJOU QC , Canada
TRICONIT INC. ANDRE BELISLE 1550 DES GRANDES PILES, DUVERNAY LAVAL QC H7E 4N2, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1G3C8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on CONSTRUCAIR 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