TREMBLAY-VADNAIS INC.

Address:
745 Cote Vertu, Suite 201, St. Laurent, QC H4L 1Y3

TREMBLAY-VADNAIS INC. is a business entity registered at Corporations Canada, with entity identifier is 172197. The registration start date is November 26, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 172197
Corporation Name TREMBLAY-VADNAIS INC.
Registered Office Address 745 Cote Vertu
Suite 201
St. Laurent
QC H4L 1Y3
Incorporation Date 1976-11-26
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
MICHEL TREMBLAY 348 LES ERABLES, LAVAL QC H7R 1A8, Canada
ROBERT VADNAIS 1125 ST GERMAIN, ST LAURENT QC H4L 3S4, Canada
GILLES DASSYLVA 6221 DE NORMANVILLE, MONTREAL QC H3S 2B6, Canada
MICHELE PANNETON 348 LES ERABLES, LAVAL QC H7R 1A8, Canada
GUY VADNAIS 11560 ELIE BLANCHARD, MONTREAL QC H4J 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-25 1976-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-26 current 745 Cote Vertu, Suite 201, St. Laurent, QC H4L 1Y3
Name 1976-11-26 current TREMBLAY-VADNAIS INC.
Status 2003-03-04 current Dissolved / Dissoute
Status 1983-06-03 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-11-26 1983-06-03 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1976-11-26 Incorporation / Constitution en société

Office Location

Address 745 COTE VERTU
City ST. LAURENT
Province QC
Postal Code H4L 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3170411 Canada Inc. 733 Cote Vertu, St-laurent, QC H4L 1Y3 1995-07-31
Lafond Cuivre Ou Laiton ... Inc. 743 Cote Vertu Road, St. Laurent, QC H4L 1Y3 1982-03-10
Salut Au Soleil Inc. 737 Cote Vertu, St-laurent, QC H4L 1Y3 1981-05-05
Decoration Michel Rodgers Inc. 739 Cote Vertu, St-laurent, QC H4L 1Y3 1980-06-11
Bain Flottant Y.b. Du Quebec Inc. 737 Cote Vertu, Suite 200, Ville Saint-laurent, QC H4L 1Y3 1981-07-03
Bri-mor Renovation Ltee. 737 Cote Vertu, Ville St. Laurent, QC H4L 1Y3 1982-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
MICHEL TREMBLAY 348 LES ERABLES, LAVAL QC H7R 1A8, Canada
ROBERT VADNAIS 1125 ST GERMAIN, ST LAURENT QC H4L 3S4, Canada
GILLES DASSYLVA 6221 DE NORMANVILLE, MONTREAL QC H3S 2B6, Canada
MICHELE PANNETON 348 LES ERABLES, LAVAL QC H7R 1A8, Canada
GUY VADNAIS 11560 ELIE BLANCHARD, MONTREAL QC H4J 1R2, Canada

Entities with the same directors

Name Director Name Director Address
ELECTROMAT INC. GILLES DASSYLVA 248 ST-EDOUARD, ST-LIBOIRE QC J0H 1R0, Canada
142366 CANADA INC. GILLES DASSYLVA 248 ST-EDOUARD, ST-LIBOIRE QC J0H 1R0, Canada
GESTION SYNTELMONT INC. GILLES DASSYLVA 11950 RUE DRAPEAU, MONTREAL NORD QC H1H 3K9, Canada
LEON FRAZER & ASSOCIATES INC. MICHEL TREMBLAY 984 RUE DU MONT SAINT-DENIS, QUÉBEC QC G1S 1B3, Canada
2945851 CANADA INC. MICHEL TREMBLAY 199 RUE DE LORRAINE, ST-LAMBERT QC J4S 1P8, Canada
8765731 CANADA INC. Michel Tremblay 4052 av. de Vendôme, Montréal QC H4A 3N1, Canada
THE GASPE FLY CO. INC. Michel Tremblay 11, rue de Belcaro, Blainville QC J7B 1N1, Canada
Maven Resources Ltd. Michel Tremblay 179 Acacia Circle, Leduc AB T9E 0E1, Canada
LES MERCREDIS INC. MICHEL TREMBLAY 6 CHASE COURT, OTTAWA ON K1V 9Y6, Canada
88178 CANADA LTD./LTEE MICHEL TREMBLAY 108 VAL DES VENTS, VAL SENNEVILLE QC J0Y 2P0, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4L1Y3

Similar businesses

Corporation Name Office Address Incorporation
Monco Vadnais Mechanical and Electrical Ltd. 3860 Cote Vertu, Montreal, QC 1975-06-16
Aisinger Inc. 850 Rue Vadnais, Granby, QC 1984-07-23
Les Investissements 180 Ch. Du Tremblay LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1997-10-31
Fourrures Luc Tremblay Inc. 416 De Maisonneuve West, Suite 500, Montreal, QC H3A 1L2 1987-08-06
Rembourrage G.c. Tremblay Inc. 3520 Barclay, Montreal, QC H3S 1K8 1983-08-01
Gestion Cherrier, Tremblay Et Tremblay Inc. 3333 Est, Rue Ontario, Montreal, QC H1W 1P8 1988-01-11
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
John Tremblay Promotion Ltd. 3823 Lefebvre, Ste-foy, QC G1X 4H1 1978-08-15
4369530 Canada Inc. 745 Rue Vadnais, Granby, QC J2J 1H8
3706109 Canada Inc. 855 Rue Vadnais, Granby, QC J2J 1H8 1999-12-24

Improve Information

Please provide details on TREMBLAY-VADNAIS 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