CONSTRUCTEURS DE LIGNES A HAUTE TENSION CAMRO INC.

Address:
2042 Boul. St-jean Baptiste, Chicoutimi, QC G7B 3N8

CONSTRUCTEURS DE LIGNES A HAUTE TENSION CAMRO INC. is a business entity registered at Corporations Canada, with entity identifier is 1719289. The registration start date is July 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1719289
Corporation Name CONSTRUCTEURS DE LIGNES A HAUTE TENSION CAMRO INC.
Registered Office Address 2042 Boul. St-jean Baptiste
Chicoutimi
QC G7B 3N8
Incorporation Date 1984-07-30
Dissolution Date 1988-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. HARVEY 9439 BOUL. ST-ANNE DE BEAUPRE, QUEBEC QC G0A 3C0, Canada
R. OUELLET 34 STE MARIE, C.P. 155, ST-PHILIPPE DE LA PRAIRIE QC J0L 2K0, Canada
A. ANGER 744 NEREE TREMBLAY, APP. 7, STE-FOY QC G1V 4J6, Canada
M. GAGNON 213 GOULET, THETFORD MINES QC G6G 5M7, Canada
R. OUELLET 324 RICHEMOND, CHICOUTIMI QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-29 1984-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-30 current 2042 Boul. St-jean Baptiste, Chicoutimi, QC G7B 3N8
Name 1984-07-30 current CONSTRUCTEURS DE LIGNES A HAUTE TENSION CAMRO INC.
Status 1988-01-29 current Dissolved / Dissoute
Status 1987-11-02 1988-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-30 1987-11-02 Active / Actif

Activities

Date Activity Details
1988-01-29 Dissolution
1984-07-30 Incorporation / Constitution en société

Office Location

Address 2042 BOUL. ST-JEAN BAPTISTE
City CHICOUTIMI
Province QC
Postal Code G7B 3N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Blaise Pascal 7322 Chemin St-anicet, La Baie, QC G7B 3N8 1998-09-21
Institut Biblique Saguenay (i.b.s.) 7322 Ch Saint-anicet, Ville De La Baie, QC G7B 3N8 1996-12-19
HÉli-bellule Inc. 124 Sentier Rousseau, Ville De La Baie, QC G7B 3N8 1994-03-24
175642 Canada Inc. 3455 Avenue Du Port, Ville De La Baie, QC G7B 3N8 1990-11-06
Les Entreprises Betonnieres Fortin & Girard Inc. 2426 Chemin St-anicet, De La Baie, QC G7B 3N8 1983-05-19
Les Entreprises Forestieres Simard Inc. 2518 Boul. St-anicet, Suite 2, De La Baie, QC G7B 3N8 1983-03-28
Gestion-transport Chere Inc. 100 Ch. De L'aeroport, Rr 3, La Baie, QC G7B 3N8 1983-02-01
Rembourrage De La Baie Inc. 350 Chemin Des Eboulis, La Baie, QC G7B 3N8 1982-08-17
116967 Canada Ltee 2534 Chemin Du Plateau, Ville De La Baie, QC G7B 3N8 1979-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Busca Soutien À La Gestion Inc. 5132 Chemin Du Petit-parc, La Baie, QC G7B 0A1
Rapid Valve Services Inc. 3415 Avenue Du Port, Ville De La Baie, QC G7B 0H2 1993-09-22
Fond-vers Inc. 1020 Des Angéliques, La Baie, QC G7B 0H8 2012-12-05
10957364 Canada Inc. 4653, Chemin Saint-anicet, La Baie, QC G7B 0J4 2018-08-22
8132992 Canada Inc. 4653, Chemin St-anicet, Saguenay, QC G7B 0J4 2012-06-29
Charl-pol Inc. 4653, Chemin St-anicet, La Baie, QC G7B 0J4
136624 Canada Inc. 2591 Rue Monseigneur-dufour, Saguewnay, QC G7B 1E2 1984-10-29
Agence De DÉveloppement Du Fjord Du Saguenay 3031 Rue Mgr-dufour, Saguenay, QC G7B 1E8 2003-03-26
Periodic Resources Inc. 4671 Boul. De La Grande-baie S, Saguenay, QC G7B 1H1 2017-08-11
Conciergerie Pro-saguenay Inc. 4011 Rue Coulombe, La Baie, QC G7B 1H2 1993-09-27
Find all corporations in postal code G7B

Corporation Directors

Name Address
C. HARVEY 9439 BOUL. ST-ANNE DE BEAUPRE, QUEBEC QC G0A 3C0, Canada
R. OUELLET 34 STE MARIE, C.P. 155, ST-PHILIPPE DE LA PRAIRIE QC J0L 2K0, Canada
A. ANGER 744 NEREE TREMBLAY, APP. 7, STE-FOY QC G1V 4J6, Canada
M. GAGNON 213 GOULET, THETFORD MINES QC G6G 5M7, Canada
R. OUELLET 324 RICHEMOND, CHICOUTIMI QC , Canada

Entities with the same directors

Name Director Name Director Address
PRECIBOIS INC. M. GAGNON 51 12E AVENUE, AMOS QC J9T 2Z9, Canada
LA GALERIE GASPESIENNE INC. M. GAGNON 196 ROUTE 132, PETIT MATANE QC G0J 1Y1, Canada
TERRA NOVA STEAMSHIP CO. LTD. M. GAGNON 833 BOUGAINVILLE, BOUCHERVILLE QC J4B 5H7, Canada
SOCIETE DE GESTION PIERRE GAGNON INC. M. GAGNON 20 RUE MONTCLAIR, DOLLARD DES ORMEAUX QC , Canada
PIERRE COUILLARD & ASSOCIES INC. M. GAGNON 4150 NORTCLIFFE, MONTREAL QC H4A 3L3, Canada
MAGAMER MANAGEMENT CORPORATION M. GAGNON 1970 DES LAURENTIDES, LAVAL QC , Canada
BATIMENT FASCO LTEE M. GAGNON 21 RUE BACHAND, BOUCHERVILLE QC , Canada
126899 CANADA LIMITEE M. GAGNON 110 RUE ST-PHILLIPE, MONTREAL QC H4C 2T7, Canada
REGOSOL INC. M. GAGNON 2572 RUE MENARD, STE FOY QC G1W 1C6, Canada
CHAUSSURES MARGA INC. M. GAGNON NoAddressLine, ACTON VALE QC J0H 1A0, Canada

Competitor

Search similar business entities

City CHICOUTIMI
Post Code G7B3N8

Similar businesses

Corporation Name Office Address Incorporation
Haute Tension G M P High Tension Inc. 52 De L`industrie, L`assomption, QC J5W 2V1 2000-09-01
R.l. Haute Tension Inc. 325 Rue Benard, St-amable, QC J0L 1N0 1988-11-23
Nettoyeur D'isolateur Haute-tension Inc. 680 Rue Cossette, St-adelphe, QC 1981-02-03
Dcsm Haute Tension Inc. 684, Boulevard Du Curé-boivin, Boisbriand, QC J7G 2A7 2001-07-18
Multi Haute Tension Inc. 3166 Gaetane, Fabreville, QC H7P 1P4 1980-12-22
Provinciale Haute Tension Inc. 8042 Rang Des Pins Rouges, St-alexis Des Monts, QC J0K 1V0 1990-08-13
Les ContrÔles De Tension Continental Inc. 158 Robitaille, Granby, QC J2G 9J6 1994-01-28
Multi Structure Tension Ltd. 214 Route 138, St Augustin, QC 1973-02-23
International School of Haute Esthetic Edith Serei Inc. 2160 Rue De La Montagne, 6e Etage, Montreal, QC H3G 2T3 1977-03-21
Ez Haute Couture Enterprise Canada Inc. 805 Chemin Smith, Canton De Hatley, QC J0B 2C0 2014-11-02

Improve Information

Please provide details on CONSTRUCTEURS DE LIGNES A HAUTE TENSION CAMRO 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