DROLET KONE ELEVATORS INC.

Address:
1730 Newton Avenue, Quebec, QC G1P 4J4

DROLET KONE ELEVATORS INC. is a business entity registered at Corporations Canada, with entity identifier is 1851705. The registration start date is February 18, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1851705
Corporation Name DROLET KONE ELEVATORS INC.
ASCENSEURS DROLET KONÉ INC.
Registered Office Address 1730 Newton Avenue
Quebec
QC G1P 4J4
Incorporation Date 1985-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
HEIKKI POUTANEN 9 ANCROFT PLACE, TORONTO ON , Canada
ANDRE BELANGER 1 RUE DERY, BEAUPORT QC G1E 6B3, Canada
TIMOTHY R. CARSLEY 26 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-17 1985-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-18 current 1730 Newton Avenue, Quebec, QC G1P 4J4
Name 1989-03-31 current DROLET KONE ELEVATORS INC.
Name 1989-03-31 current ASCENSEURS DROLET KONÉ INC.
Name 1985-03-01 1989-03-31 DROLET ELEVATOR INC.
Name 1985-03-01 1989-03-31 ASCENSEUR DROLET INC.
Name 1985-02-18 1985-03-01 139788 CANADA INC.
Status 1991-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-07-23 1991-01-01 Active / Actif
Status 1987-06-06 1987-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1730 NEWTON AVENUE
City QUEBEC
Province QC
Postal Code G1P 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Izone Mediatechnologies Inc. 1730 Newton, Bur 100, Quebec, QC G1P 4J4 1995-04-18
Ascenseurs Alliance Inc. 1730 Avenue Newton, Quebec, QC G1P 4J4 1986-10-06
Gestion Paul Chauvin Inc. 1730 Avenue Newton, Quebec, QC G1P 4J4 1990-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
HEIKKI POUTANEN 9 ANCROFT PLACE, TORONTO ON , Canada
ANDRE BELANGER 1 RUE DERY, BEAUPORT QC G1E 6B3, Canada
TIMOTHY R. CARSLEY 26 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Entities with the same directors

Name Director Name Director Address
ASCENSEURS RE-NO (ESTRIE) LTEE ANDRE BELANGER 7360 VERCHERES AVENUE, CHARLESBOURG QC G1H 5R4, Canada
RECHERCHE ET DEVELOPPEMENT BREVINTER INC. ANDRE BELANGER 5959, 20 IEME AVENUE, MONTREAL QC , Canada
176459 CANADA INC. ANDRE BELANGER 1723 DE VERBIER, VIMONT QC H7M 5B7, Canada
150330 CANADA INC. ANDRE BELANGER 118 MONTEE MASSON, MASCOUCHE QC J7K 3B5, Canada
LA MILICE DE JESUS-CHRIST INC. ANDRE BELANGER 2040 26E RUE, QUEBEC QC , Canada
150640 CANADA LTEE ANDRE BELANGER 585 BOUL. CITE DES JEUNES, BUCKINGHAM QC J8L 2V9, Canada
GOLF CLUB INTERNATIONAL CANADA (G.C.I.C.) INC. ANDRE BELANGER 597 DES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada
Formatique AB Consultant inc. ANDRE BELANGER 35 STE-HELENE, APP. 2, HULL QC J8X 3G2, Canada
LES PRODUCTIONS LES PLUS BELLES ROUTES DU MONDE INC. ANDRE BELANGER 597 RUE DES ERABLES, LAVAL-SUR-LE-LAC, LAVAL QC H7R 1B3, Canada
Intel-LOQ Inc. Andre Belanger 55B Browns Line, Toronto ON M8W 3S2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P4J4

Similar businesses

Corporation Name Office Address Incorporation
Gestions Kone (canada) Inc. 205 5th Avenue S.w., Suite 200 Box 9114, Calgary, AB T2P 2W4 1984-12-21
Gestions Kone (canada) Inc. 6696 Financial Drive, Unit 2, Mississauga, ON L5N 7J6
La Chambre De Commerce De Lac-drolet Sec. Municipalite De Lac-drolet, Lac-drolet, QC G0Y 1C0 1967-04-06
Les Plantations Lessard Inc. Lac Drolet, Lac Drolet, QC 1982-05-20
Clarbridge Drolet Investments Inc. 7474 Rue Saint-hubert, Montréal, QC H2R 2N3 2018-12-11
Kone Inc. 80 Horner Avenue, Toronto, ON M8Z 4X8
KonÉ QuÉbec Inc. 80 Horner Avenue, Toronto, ON M8Z 4X8
Kone Inc. 2190 Francis Hughes, Laval, QC 1936-04-02
Claridge Drolet Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-12-11
Kone Inc. 6696 Financial Drive, Unit 2, Mississauga, ON L5N 7J6

Improve Information

Please provide details on DROLET KONE ELEVATORS 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