CONSTRUCTION TOUCAN INC.

Address:
1781, Route De L'aeroport, Ancienne-lorette, QC G2E 3M3

CONSTRUCTION TOUCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1744216. The registration start date is August 10, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1744216
Business Number 101123008
Corporation Name CONSTRUCTION TOUCAN INC.
TOUCAN CONSTRUCTION INC.
Registered Office Address 1781, Route De L'aeroport
Ancienne-lorette
QC G2E 3M3
Incorporation Date 1984-08-10
Dissolution Date 2010-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
HENRI GELINAS 4821, RUE DES LANDES, ST-AUGUSTIN QC G3A 2C3, Canada
ARMAND GELINAS 2815, RUE DE KYOTO, QUEBEC QC G2B 0J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-09 1984-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-14 current 1781, Route De L'aeroport, Ancienne-lorette, QC G2E 3M3
Address 1998-12-04 2010-04-14 1137 Rue Dufault, Laval, QC H7E 4S7
Name 1984-08-10 current CONSTRUCTION TOUCAN INC.
Name 1984-08-10 current TOUCAN CONSTRUCTION INC.
Status 2010-11-22 current Dissolved / Dissoute
Status 1984-08-10 2010-11-22 Active / Actif

Activities

Date Activity Details
2010-11-22 Dissolution Section: 210(3)
2010-04-14 Amendment / Modification RO Changed.
Section: 178
1984-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1781, ROUTE DE L'AEROPORT
City ANCIENNE-LORETTE
Province QC
Postal Code G2E 3M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7660308 Canada Inc. 1095, Rue Valet, L'ancienne-lorette, QC G2E 3M3 2010-09-27
4113641 Canada Inc. 1095 Rue Valet, C.p. 155, Ancienne-lorette, QC G2E 3M3 2003-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trans Express Road Inc. 8100 Rue St-jean Baptiste, Ancienne Lorette, QC G2E 0B6 2012-09-18
Baribeau Entrepreneur GÉnÉral LtÉe 5321, Boulevard Chauvreau Ouest, Quebec, QC G2E 1A1 2010-04-15
Defipro Technologies Inc. 4296 Boulevard Chauveau, Sainte-foy, QC G2E 1A1 1997-10-31
Essor Stratégies Inc. 1201, Rue Marcel, Québec, QC G2E 1B5 2008-02-21
6457878 Canada Inc. 1201 Marcel, Sainte-foy, QC G2E 1B5 2005-10-04
Transport Gilles Beaumont Inc. 1412 Rue Frenette, Sainte-foy, QC G2E 1B7 2000-06-12
Tel-air Electronique Inc. 1466 Frenette, Quebec, QC G2E 1B7 1984-02-16
3676595 Canada Inc. 1462 St-gÉdÉon, Ancienne-lorette, QC G2E 1C6 1999-12-01
Golden Aces Videos Corp. 1284 Villa Des Bois, Ancienne-lorette, QC G2E 1H1 2002-09-04
12419491 Canada Inc. 1398 Rue Saint Alphonse, L'ancienne-lorette, QC G2E 1J7 2020-10-15
Find all corporations in postal code G2E

Corporation Directors

Name Address
HENRI GELINAS 4821, RUE DES LANDES, ST-AUGUSTIN QC G3A 2C3, Canada
ARMAND GELINAS 2815, RUE DE KYOTO, QUEBEC QC G2B 0J2, Canada

Entities with the same directors

Name Director Name Director Address
LES PAVAGES MAYRAC INC. HENRI GELINAS 4043 BOIS VERDUN, CAP-ROUGE QC , Canada
90953 CANADA LIMITEE HENRI GELINAS 4043, BOIS-VERDUN, CAP-ROUGE QC G0A 1K0, Canada

Competitor

Search similar business entities

City ANCIENNE-LORETTE
Post Code G2E 3M3
Category construction
Category + City construction + ANCIENNE-LORETTE

Similar businesses

Corporation Name Office Address Incorporation
Toucan Trading Ltd. 48b Pine St., 2nd Level, Collingwood, ON L9Y 2N7 2018-01-11
Toucan Industries Ltd. 20 Hawkins Drive, Hubley, NS B3Z 1B6 1971-03-18
Chaussures Toucan Inc. 2440 De Neuville, Apt. 6, Brossard, QC J4Y 1E8 1983-01-19
Toucan Demolition Ltd. 134 Millwick Drive, North York, ON M9L 1Y6 2015-09-26
Toucan Canada Enterprise Inc. 5-10 Newgale Gate, Toronto, ON M1X 1C5 2014-10-16
Toucan Coffee Importers Inc. 3532 Barney Rd, Westbank, BC V4T 1J2 2003-07-10
Les Productions Musicales Red Toucan Inc. 9527-a Foucher, Montreal, QC H2M 1W3 1992-02-17
Toucan Real Estate Fund Inc. 1 Bloomingdale Drive, Brampton, ON L6W 3Z6 2019-05-03
Toucan Productions Inc. 1440 Towers, Bureau 102, Montreal, QC H3H 2C9 1990-10-23
Toucan Hair Corp. 220 Duncan Mill Road, Suite 206, Toronto, ON M3B 3J5 1982-02-17

Improve Information

Please provide details on CONSTRUCTION TOUCAN 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