USINAGE DE MOULES PLASCO INC.

Address:
180 Rue De Normandie, Boucherville, QC J4B 5S7

USINAGE DE MOULES PLASCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1512145. The registration start date is June 1, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1512145
Business Number 105465611
Corporation Name USINAGE DE MOULES PLASCO INC.
Registered Office Address 180 Rue De Normandie
Boucherville
QC J4B 5S7
Incorporation Date 1983-06-01
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES GAGNON 185 RUE ARTHUR-OUIMET, TERREBONNE QC J6W 5E1, Canada
MICHEL SAINT-ONGE 5495 BOULEVARD GOUIN EST, MONTREAL-NORD QC H1G 5X1, Canada
JEAN-CLAUDE CYR 1183 CROISSANT DU COLLAGE, APP. 304, LASALLE QC H8N 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-31 1983-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-06 current 180 Rue De Normandie, Boucherville, QC J4B 5S7
Name 1983-11-22 current USINAGE DE MOULES PLASCO INC.
Name 1983-06-01 1983-11-22 124115 CANADA INC.
Status 1997-05-09 current Dissolved / Dissoute
Status 1990-09-01 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-01 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1983-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 180 RUE DE NORMANDIE
City BOUCHERVILLE
Province QC
Postal Code J4B 5S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copak Plastic Products Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1985-08-15
Frig-o-seal Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1986-08-21
156630 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-06-16
Vertiplast Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-11-05
164750 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1988-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Du Bas Richelieu Inc. 184 De Normandie, Boucherville, QC J4B 5S7 1980-11-26
2000 Creations Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1979-12-20
Rcr International Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Spra-rite Rcr Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1993-04-02
Gestion Michel Auclair Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1985-05-22
Plastitruc Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-02-13
Groupe Sodepro Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-11-14
153901 Canada Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Les Messageries Sol-val Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1984-07-03
Groupe Dulau Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1984-08-31
Find all corporations in postal code J4B5S7

Corporation Directors

Name Address
GILLES GAGNON 185 RUE ARTHUR-OUIMET, TERREBONNE QC J6W 5E1, Canada
MICHEL SAINT-ONGE 5495 BOULEVARD GOUIN EST, MONTREAL-NORD QC H1G 5X1, Canada
JEAN-CLAUDE CYR 1183 CROISSANT DU COLLAGE, APP. 304, LASALLE QC H8N 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
Fédération des métis du soleil levant Métis federation of the rising sun Gilles Gagnon 4459 Québec 263, Sainte-Praxède QC G0N 1E1, Canada
L'ASSOCIATION DES PROPRIÉTAIRES D'ARMES À FEU (A.P.A.F.) INC. GILLES GAGNON 178 BOUL. GREBER, GATINEAU QC J8T 6Z6, Canada
JUVENTÉ DC INC. Gilles Gagnon 1640 Rue Lachance, Sherbrooke QC J1J 1B3, Canada
LES GESTIONS GILLES ALAIN GAGNON INC. GILLES GAGNON 42 BOULEVARD MONTBELIARD, LORRAINE QC J6Z 4C7, Canada
INDUSTRIEL TELEMETRIE INC. GILLES GAGNON 700 AVENUE DE GASPE, SUITE 418, ILE DES SOEURS QC H3E 1H2, Canada
LE DEPANNEUR ST-RODRIGUE INC. GILLES GAGNON 8 4500 4E AVE EST, CHARLESBOURG QC , Canada
CRÉACOR CONSEIL INC. GILLES GAGNON 55 CHEMIN DU FAISAN, SAINT-SAUVEUR QC J0R 1R1, Canada
151342 CANADA INC. GILLES GAGNON 184 RUE ARTHUR OUEMET, ST-LOUIS-DE-TERREBONNE QC J0N 1N0, Canada
GESTION GAVAC INC. GILLES GAGNON 185 ARTHUR-OUIMET, ST LOUIS DE TERREBONNE QC J0N 1N0, Canada
ENSEMBLE VOCAL EXCELSIOR INC. GILLES GAGNON 6348 PL. VAL D'ANJOU, ANJOU QC H1M 1S9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5S7

Similar businesses

Corporation Name Office Address Incorporation
W.k. Moules, Matrices, Ateliers D'usinage Ltee 1455 Begin Street, St-laurent, QC H4R 1V8 1983-07-06
Les Ateliers D'usinage G.g. Ltee 1000 Rue Beaurivage, Sherbrooke, QC J1K 2R8 1980-04-25
Usinage De Rimouski Inc. 30, Boul. Industriel, St-eustache, QC J7R 5C1
Plasco Energy Corporation 2610 Del Zotto Avenue, Gloucester, ON K1T 3V7 2004-10-08
Plasco Conversion Technologies Inc. 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4
Plasco Trail Road Inc. 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4 2006-01-13
Plasco Energy Group Inc. 515 Legget Drive, Suite 100, Ottawa, ON K2K 3G4
Plasco Energy Group Inc. 1000 Innovation Drive, Suite 400, Kanata, ON K2K 3E7
Plasco Consulting (canada) Limited 54 Queen Street, Brantford, ON N3T 3B4 1977-04-18
Plasco Lg Research Services Inc. 1000 Innovation Drive, Suite 400, Ottawa, ON K2K 3E7 2008-11-28

Improve Information

Please provide details on USINAGE DE MOULES PLASCO 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