ATELIER FABRICATION R.Y. INC.

Address:
1254 Rue Labadie, Longueuil, QC J4N 1C7

ATELIER FABRICATION R.Y. INC. is a business entity registered at Corporations Canada, with entity identifier is 1628372. The registration start date is January 10, 1984. The current status is Active.

Corporation Overview

Corporation ID 1628372
Business Number 100315993
Corporation Name ATELIER FABRICATION R.Y. INC.
Registered Office Address 1254 Rue Labadie
Longueuil
QC J4N 1C7
Incorporation Date 1984-01-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SYLVAIN PAIEMENT 1146 JEAN-LESAGE, STE.JULIE QC J3E 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-09 1984-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-28 current 1254 Rue Labadie, Longueuil, QC J4N 1C7
Name 1984-04-13 current ATELIER FABRICATION R.Y. INC.
Name 1984-01-10 1984-04-13 129465 CANADA INC.
Status 1984-01-10 current Active / Actif

Activities

Date Activity Details
2017-11-29 Amendment / Modification Section: 178
2007-10-11 Amendment / Modification
1984-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1254 RUE LABADIE
City LONGUEUIL
Province QC
Postal Code J4N 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9385746 Canada Inc. 1240 Rue Labadie, Longueuil, QC J4N 1C7 2015-07-29
Nuctest Inc. 1260, Labadie, QC J4N 1C7 2013-02-21
Excavation Mcbec Ltée 1212 Labadie, Longueuil, QC J4N 1C7 2010-09-28
Les Armoires Isx Inc. 1220 Rue Labadie, Longueuil, QC J4N 1C7 2008-08-20
A1 Reservoir A-9, Incorporée 1320 Rue Labadie, Longueuil, QC J4N 1C7 2006-03-28
6346430 Canada Inc. 1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7 2005-02-07
Paysagiste Rive-sud Ltee 1200 Rue Labadie, Longueuil, QC J4N 1C7 1980-04-08
Desmarais Chemicals Inc. 1370 Labadie, Suite 1, Longueuil, QC J4N 1C7 1979-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
SYLVAIN PAIEMENT 1146 JEAN-LESAGE, STE.JULIE QC J3E 2M3, Canada

Entities with the same directors

Name Director Name Director Address
129464 CANADA INC. SYLVAIN PAIEMENT 1146,JEAN-LESAGE, LONGUEUIL QC J3E 2M3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1C7

Similar businesses

Corporation Name Office Address Incorporation
Fabrication De Plomb A.i.m. Inc. 2160 Moreau Street, Montreal, QC H1W 2M3 1988-02-10
Mas Machining & Fabrication Group Inc. 1010 De La Gauchetiere Street W., Suite 1020, Montreal, QC H3B 2N2 2009-03-13
Rts Fabrication Inc. 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2
Fabrication De Tuyaux Action Inc. 4555 Blvd. Des Gr.-prairies, St-leonard, QC H1R 1A5 1977-07-26
Fabrication Dupont Inc. 1135, Front Street South, Saint-georges-de-clarenceville, QC J0J 1B0 2013-11-18
Sigama Usinage Et Fabrication Ltee 386 Saint-laurent, Trois-riviÈres, QC G8T 6H2
Jitech Fabrication Technology Inc. 875 Avenue Selkirk, Pointe-claire, QC H9R 3S2 2004-07-09
Jitech Fabrication Technology Inc. 875 Selkirk Avenue, Pointe-claire, QC H9R 3S2
Gkss Fabrication De RÉservoir Inc. 3725, Route 346, Sainte-julienne, QC J0K 2T0 2006-06-22
Fabrication Elcargo Inc. 6015, Rue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4 1998-03-31

Improve Information

Please provide details on ATELIER FABRICATION R.Y. 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