LES DISTRIBUTIONS MECANIQUES ENERMEC INC.

Address:
643 Milot, St-hubert, QC J3Y 8B5

LES DISTRIBUTIONS MECANIQUES ENERMEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1754912. The registration start date is August 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1754912
Corporation Name LES DISTRIBUTIONS MECANIQUES ENERMEC INC.
Registered Office Address 643 Milot
St-hubert
QC J3Y 8B5
Incorporation Date 1984-08-29
Dissolution Date 1990-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL ROY 643 MILOT, ST-HUBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-28 1984-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-29 current 643 Milot, St-hubert, QC J3Y 8B5
Name 1984-08-29 current LES DISTRIBUTIONS MECANIQUES ENERMEC INC.
Status 1990-10-01 current Dissolved / Dissoute
Status 1986-12-06 1990-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-29 1986-12-06 Active / Actif

Activities

Date Activity Details
1990-10-01 Dissolution
1984-08-29 Incorporation / Constitution en société

Office Location

Address 643 MILOT
City ST-HUBERT
Province QC
Postal Code J3Y 8B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
DANIEL ROY 643 MILOT, ST-HUBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
3341356 CANADA INC. DANIEL ROY 1091 PAUL DESRUISSEAUX, SHERBROOKE QC J1J 4M6, Canada
106478 CANADA INC. DANIEL ROY 10 A DES RAPIDES, MATAGAMI QC J0Y 2A0, Canada
3723844 Canada Inc. DANIEL ROY 26 RUE DU MONT-EVEREST, VAL-DES-MONTS QC J8N 1L4, Canada
Construction Roy et Chouinard inc. DANIEL ROY 668 RUE NICOLAS, SALABERRY-DE-VALLEYFIELD QC J6S 5V3, Canada
NATIONAL HEARING CENTER (N.H.C.) INC. DANIEL ROY 400, rue des Marcheurs, Saint-Denis-de-Brompton QC J0B 2P0, Canada
8259216 CANADA INC. DANIEL ROY 576, AVE. DE L'ÉTANG, MASCOUCHE QC J7K 4E3, Canada
LE GROUPE DE CONFECTION DADES INC. DANIEL ROY 721 BOUL. DE L'INDUSTRIE, SAINT-PAUL DE JOLIETTE QC J0K 3E0, Canada
7249659 CANADA INC. DANIEL ROY 721 BOULEVARD DE L'INDUSTRIE, SAINT-PAUL QC J0K 3E0, Canada
4350413 CANADA INC. DANIEL ROY 929 DES ORCHIDEES, VALLEYFIELD QC J6S 6S7, Canada
120255 CANADA LTEE DANIEL ROY 971 7E RUE, VAL D'OR QC J9P 3P9, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y8B5

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
C P E Distributions Ltd. 10555 Boulevard St-laurent, Suite 301, Montreal, QC 1978-11-20
R. Asteel Distributions Inc. 163 Oneida Drive, Pointe-claire, QC 1977-12-13
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21

Improve Information

Please provide details on LES DISTRIBUTIONS MECANIQUES ENERMEC 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