TIAG INDUSTRY INC.

Address:
19 Terrasse De L'ancrage, Lavaltrie, QC J0K 1H0

TIAG INDUSTRY INC. is a business entity registered at Corporations Canada, with entity identifier is 1753738. The registration start date is September 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1753738
Business Number 875437378
Corporation Name TIAG INDUSTRY INC.
INDUSTRIE TIAG INC.
Registered Office Address 19 Terrasse De L'ancrage
Lavaltrie
QC J0K 1H0
Incorporation Date 1984-09-05
Dissolution Date 1996-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES ROY 367 RUE TAILLON, MONTREAL QC H1L 4J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-04 1984-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-05 current 19 Terrasse De L'ancrage, Lavaltrie, QC J0K 1H0
Name 1984-09-05 current TIAG INDUSTRY INC.
Name 1984-09-05 current INDUSTRIE TIAG INC.
Status 1996-10-25 current Dissolved / Dissoute
Status 1993-09-30 1996-10-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1992-01-02 1993-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-05 1992-01-02 Active / Actif

Activities

Date Activity Details
1996-10-25 Dissolution
1984-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 TERRASSE DE L'ANCRAGE
City LAVALTRIE
Province QC
Postal Code J0K 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Que-bac Environnement (1998) Inc. 190, Des Industries, Lavaltrie, QC J0K 1H0 1998-08-07
3467716 Canada Inc. 50 Terrace Charland, Lavaltrie, QC J0K 1H0 1998-02-23
3386724 Canada Inc. 1470 Jacques Charland, Lavaltrie, QC J0K 1H0 1997-06-23
Canada Brouillette Export Ltd. 200 Des Industries, Lavaltrie, QC J0K 1H0 1997-03-21
Les Produits D'acier Judy Inc. 135 Roland Morin, Lavaltrie, QC J0K 1H0 1995-11-02
Forpro Health Products Inc. 231 Notre Dame, Lavaltrie, QC J0K 1H0 1994-07-28
3013014 Canada Inc. 146 Rue Domaine Cache, Lavaltrie, QC J0K 1H0 1994-03-08
Eau . D'eau Filtration Internationale Inc. 159 Terrasse Hetu, Lavaltrie, QC J0K 1H0 1993-11-05
2893886 Canada Inc. 210 Arcand, Lavaltrie, QC J0K 1H0 1993-02-09
2704536 Canada Inc. 141 Rue De La Plage, Lavaltrie, QC J0K 1H0 1991-04-03
Find all corporations in postal code J0K1H0

Corporation Directors

Name Address
JACQUES ROY 367 RUE TAILLON, MONTREAL QC H1L 4J2, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT MAJA INC. JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
3065740 CANADA INC. JACQUES ROY 3695 RUE LAVAL, MONTREAL QC H2X 3E1, Canada
147722 CANADA INC. JACQUES ROY 2290 BREBEUF SUITE 4, LONGUEUIL QC J4J 3P8, Canada
LE GROUPE DE PRODUITS TELEMATIC INC. JACQUES ROY 82 CROISSANT AGATHE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
PRECI-TECH LTEE JACQUES ROY 3362 JEAN CABOT, STE-FOY QC , Canada
150561 CANADA INC. JACQUES ROY 2997 BRIGHTON, MONTREAL QC H3S 1T7, Canada
COMMERSULT LTEE JACQUES ROY 3055, RUE PARE, ST-HUBERT QC J3Y 4R6, Canada
LESSARD, BEAUCAGE, LEMIEUX INC. JACQUES ROY 371 ROBIN, BEACONSFIELD QC H9W 1R9, Canada
CycleBooster Incorporated Jacques Roy 41 St. Tropez, Kirkland QC H9J 2K7, Canada
SERVICES MÉDICAUX JACQUES ROY INC. JACQUES ROY 45, 2E RUE SARTIGAN, ST-GEORGES QC G5Y 5B8, Canada

Competitor

Search similar business entities

City LAVALTRIE
Post Code J0K1H0

Similar businesses

Corporation Name Office Address Incorporation
Mrp Industry Inc. 204 Rue De L'hopital, Suite 703, Montreal, QC H2Y 1V8 2006-10-20
Industry Technology Inc. 6150, Route Transcanadienne, Montreal, QC H4T 1X5 2014-12-30
Industrie R.b.b.c. Inc. 9320 St Laurent Blvd, Suite 308, Montreal, QC H2N 1N7 1991-06-25
Industrie Hickaki Industry Inc. 1050 Amesbury, Unit 624, Montreal, QC H3H 2S5 1997-09-17
The International Fixture Industry (ifi) Inc. 10001 Ray Lawson, Anjou, QC H1J 1L6 1987-09-30
Industrie Trefil Industry Inc. 3400 Boul. Losch, Suite 16, St-hubert, QC J3Y 5T6 1983-12-13
Fire Plus Industry Inc. 1430 Ouest, Rue King, Sherbrooke, QC J1J 2C2 1980-08-18
Lux Scientific Industry & Consulting Inc. 1100 Carson Avenue, Dorval, QC H9S 1M3 2015-01-21
Landfill Gas Industry Alliance 600 Rue De La GauchetiÈre Ouest, Bureau 2400, Montreal, QC H3B 4L8 2002-12-04
D.d. Plans Industry Limited 3542 Boulevard De La Concorde, Suite 110, Laval, QC 1978-06-14

Improve Information

Please provide details on TIAG INDUSTRY 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