ALUMINIUM & RENOVATION CASTEL INC.

Address:
494 Principale, Gatineau, QC J8T 4H6

ALUMINIUM & RENOVATION CASTEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1753444. The registration start date is August 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1753444
Corporation Name ALUMINIUM & RENOVATION CASTEL INC.
Registered Office Address 494 Principale
Gatineau
QC J8T 4H6
Incorporation Date 1984-08-31
Dissolution Date 1986-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. BERTRAND 494 PRINCIPALE, GATINEAU QC , Canada
D. JOANISSE 387 CHEMIN DENIS, CANTLEY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-30 1984-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-31 current 494 Principale, Gatineau, QC J8T 4H6
Name 1984-08-31 current ALUMINIUM & RENOVATION CASTEL INC.
Name 1984-08-31 current ALUMINIUM ; RENOVATION CASTEL INC.
Status 1986-04-28 current Dissolved / Dissoute
Status 1984-08-31 1986-04-28 Active / Actif

Activities

Date Activity Details
1986-04-28 Dissolution
1984-08-31 Incorporation / Constitution en société

Office Location

Address 494 PRINCIPALE
City GATINEAU
Province QC
Postal Code J8T 4H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2764989 Canada Inc. 450 Avenue Principale, Gatineau, QC J8T 4H6 1991-10-28
V.p.n. Carossiers Ltee 496 Rue Principale, Gatineau (sect. Touraine), QC J8T 4H6 1982-07-07
162917 Canada Inc. 450 Principale, Gatineau, QC J8T 4H6 1988-07-04
Le Traitement Des Fenêtres De L'outaouais Inc. 450 Avenue Principale, Gatineau, ON J8T 4H6 1988-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
R. BERTRAND 494 PRINCIPALE, GATINEAU QC , Canada
D. JOANISSE 387 CHEMIN DENIS, CANTLEY QC , Canada

Entities with the same directors

Name Director Name Director Address
AUTOMOBILES ROGER BERTRAND INC. R. BERTRAND 165 BOUL. LAC ST-FRANCOIS, ST-JEROME QC J7Z 5T5, Canada
AGENCE PHOTO-PRESSE R.B. INC. R. BERTRAND 4807 HARVARD, MONTREAL QC H3X 3P1, Canada
130648 CANADA INC. R. BERTRAND 18 1ERE AVENUE NORD, ROXBORO QC , Canada
LA BOUCHERIE, CHARCUTERIE LE GRILLARDIN LTEE R. BERTRAND 2442 BOUL DE LA RENAISSANCE APT 85, STE-ROSE QC H7L 4L1, Canada
AM-PM PHOTO-LAB INC. R. BERTRAND 2046 GRAND, MONTREAL QC , Canada
RITVIK TOYS (UNITED KINGDOM) LIMITED R. BERTRAND 89 WOODLAWN, DOLLARD DES ORMEAUX QC H9A 1Z3, Canada
162324 CANADA INC. R. BERTRAND 2105 ROITELET, NEUFCHATEL QC G2A 3G6, Canada
LES ENTREPRISES IMMOBILIERES BERTRAND RICHARD LIMITEE R. BERTRAND 151 DES AULNAIS, ST-MICHEL DES SAINTS QC , Canada
CONTREPLAQUE ROVAL LTEE R. BERTRAND 830 DROUIN, STE-DOROTHEE QC , Canada
CLEMENT & BERTRAND INC. R. BERTRAND 3358 BROUAGE, STE-FOY QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T4H6

Similar businesses

Corporation Name Office Address Incorporation
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Developpement Castel Inc. 6455 Jean-talon Street East, Suite 1001, Montreal, QC H1S 3E8 2003-03-24
4 Saisons Aluminium & Renovation 1985 Inc. 141 Terrasse Cadieux, Rosemere, QC J7A 1G6 1983-09-09
Arc En Ciel Aluminium Renovation Inc. 8464 Nicolas Leblanc, Riviere Des Prairies, QC H1E 3Z6 1979-08-29
Isolation Castel (1977) Ltee 2 Rawlinson Crescent, Regina, SK 1977-05-17
Aluminium Development Company Limited 960 Ste-croix, Ch 108, St. Laurent, QC 1948-09-17
Les Manufacturiers D'aluminium Kojak Ltee 2435 Lucerne Road, Suite 10, Montreal, QC H3R 2K6 1978-03-06
Societe De Portefeuille Alcan Aluminium Limitee 1188 Sherbrooke St. West, Montreal, QC H3A 3G2 1928-05-31
Aluminium Manic Ltee 12690, Avenue Nicolas-doucet, MontrÉal (rivière-des-prairies), QC H1E 3Z8 1982-05-25
Concordia Aluminium Manufacurers Ltd. 11,590 26th Avenue, Riviere-des Rapides, QC H1E 2Z5 1982-09-16

Improve Information

Please provide details on ALUMINIUM & RENOVATION CASTEL 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