SCRAPEX CONSTRUCTION INC.

Address:
3250 Forest Hill Avenue, Suite 1102, Montreal, QC H3V 1C8

SCRAPEX CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1796984. The registration start date is November 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1796984
Business Number 884339698
Corporation Name SCRAPEX CONSTRUCTION INC.
Registered Office Address 3250 Forest Hill Avenue
Suite 1102
Montreal
QC H3V 1C8
Incorporation Date 1984-11-15
Dissolution Date 1995-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERTA B.C. SCHWARZ 3250 FOREST HILL AVENUE, SUITE 1102, MONTREAL QC , Canada
ANDREW CHODOS 6505 COTE ST-LUC, SUITE 212, COTE ST-LUC QC H4V 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-14 1984-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-15 current 3250 Forest Hill Avenue, Suite 1102, Montreal, QC H3V 1C8
Name 1986-11-26 current SCRAPEX CONSTRUCTION INC.
Name 1984-11-15 1986-11-26 137290 CANADA INC.
Status 1995-10-10 current Dissolved / Dissoute
Status 1987-03-01 1995-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-15 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-10-10 Dissolution
1984-11-15 Incorporation / Constitution en société

Office Location

Address 3250 FOREST HILL AVENUE
City MONTREAL
Province QC
Postal Code H3V 1C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Financier Alrich Ltee 3250 Forest Hill Avenue, Apt. 1603, Montreal, QC H3V 1C8 1980-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kalafco Inc. 2350 Forest Hill, Suite 911, Montreal, QC H3V 1C8 1993-08-09
Gestion Jose G. Simon Inc. 3250 Forest-hill, Bur. 1409, Westmount, QC H3V 1C8 1990-06-20
Association Des Physiotherapeutes Mezieristes Du Quebec 3250 Rue Forest Hill, Apt. 1609, Montreal, QC H3V 1C8 1984-03-08
Neuchatel Manufacturing (1976) Inc. 3250 Forest Hill, Apt. 810, Montreal, QC H3V 1C8 1976-12-29
CrÉa-visions Marketing Inc. 3250 Forest Hill, Suite 910, Montreal, QC H3V 1C8 1989-01-09
J.c. Aircraft Maintenance Inc. 3250 Forest Hill, Suite 1704, Montreal, QC H3V 1C8 1989-07-20
Les Services Dentaires G.p. (1989) Inc. 3250 Forest Hill, 1510, Montréal, QC H3V 1C8 1989-09-21
112829 Canada Inc. 3250 Forest Hill, Suite 603, Montreal, QC H3V 1C8 1981-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
ROBERTA B.C. SCHWARZ 3250 FOREST HILL AVENUE, SUITE 1102, MONTREAL QC , Canada
ANDREW CHODOS 6505 COTE ST-LUC, SUITE 212, COTE ST-LUC QC H4V 1G3, Canada

Entities with the same directors

Name Director Name Director Address
CHODOS INVESTMENTS LTD. LES INVESTISSEMENTS CHODOS LTÉE ANDREW CHODOS 215 Redfern, APT. 401, Westmount QC H3Z 3L5, Canada
7118465 CANADA INC. ANDREW CHODOS 5850 MARC-CHAGALL AVENUE, APT. 602, CÔTE SAINT-LUC QC H4W 3H2, Canada
8372578 Canada Inc. Andrew Chodos 602-5850, av. Marc-Chagall, Côte-Saint-Luc QC H4W 3H2, Canada
THE INTERPROVINCIAL ASSOCIATION OF STEVEDORING CONTRACTORS ANDREW CHODOS 500 PLACE D'ARMES, SUITE 2800, MONTREAL QC H2Y 2W2, Canada
MARITIME EMPLOYERS ASSOCIATION ANDREW CHODOS #602-5850 MARC CHAGALL AVENUE, COTE ST-LUC QC H4W 3H2, Canada
Groupe Arrimage Québec Inc. ANDREW CHODOS 5850, RUE MARC-CHAGALL, APP. 602, CÔTE-SAINT-LUC QC H4W 3H2, Canada
COMPAGNIE D'ARRIMAGE DE QUEBEC LTEE ANDREW CHODOS 5850, RUE MARC-CHAGALL, APP. 602, CÔTE-SAINT-LUC QC H4W 3H2, Canada
FURNESS CANADA (1975) LIMITED ANDREW CHODOS 5850, RUE MARC CHAGALL / 602, COTE ST-LUC QC H4W 3H2, Canada
(T.P.Q.) Terminaux Portuaires du Québec inc. Andrew Chodos 602-5850, avenue Marc-Chagall, Côte-Saint-Luc QC H4W 3H2, Canada
COMPAGNIE D'ARRIMAGE DE QUEBEC LTEE Andrew Chodos 602- 5850 Avenue Marc Chagall, Côte Saint-Luc QC H4W 3H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V1C8
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22

Improve Information

Please provide details on SCRAPEX CONSTRUCTION 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