CONSTRUCTIONS STE-NOR INC.

Address:
6400 Avenue Auteuil, Brossard, QC J4Z 3P5

CONSTRUCTIONS STE-NOR INC. is a business entity registered at Corporations Canada, with entity identifier is 1888811. The registration start date is April 12, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1888811
Corporation Name CONSTRUCTIONS STE-NOR INC.
STE-NOR CONSTRUCTION INC.
Registered Office Address 6400 Avenue Auteuil
Brossard
QC J4Z 3P5
Incorporation Date 1985-04-12
Dissolution Date 2006-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
STEPHEN BIRMINGHAM 5630 BOUL. GRANDE-ALLEE, ST-HUBERT QC , Canada
NORBERT LECLERC 1755 RUE PAPINEAU, APP. 1, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-11 1985-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-12 current 6400 Avenue Auteuil, Brossard, QC J4Z 3P5
Name 1985-04-12 current CONSTRUCTIONS STE-NOR INC.
Name 1985-04-12 current STE-NOR CONSTRUCTION INC.
Status 2006-04-28 current Dissolved / Dissoute
Status 1990-01-18 2006-04-28 Active / Actif
Status 1989-08-04 1990-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-04-28 Dissolution Section: 212
1985-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1985-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6400 AVENUE AUTEUIL
City BROSSARD
Province QC
Postal Code J4Z 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Ste-nor Inc. 6400 Avenue Auteuil, Brossard, QC J4Z 3P5 1985-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cogicom Fdm/cs Information Systems Inc. 6400 Auteuil, Bureau 400, Brossard, QC J4Z 3P5 1996-03-27
3105971 Canada Inc. 630 Avenue Auteuil, Bureau 208, Brossard, QC J4Z 3P5 1995-01-10
161737 Canada Inc. 6400 Rue Auteuil, Suite 107, Brossard, QC J4Z 3P5 1988-05-02
102666 Canada Inc. 6300 Ave Auteuil, Suite 208, Brossard, QC J4Z 3P5 1980-12-22
Equipement Spotters Inc. 6300 Rue Auteuil, Suite 410, Brossard, QC J4Z 3P5 1989-11-14
127684 Canada Inc. 6400 Auteuil, Suite 301, Brossard, QC J4Z 3P5 1983-11-22
Immo-action Inc. 6400 Auteuil, Suite 103, Brossard, QC J4Z 3P5 1986-12-01
Gestion G.r.i.f.f. International Inc. 6300 Auteuil, Suite 208, Brossard, QC J4Z 3P5 1986-12-19
Dossier-maÎtre Inc. 6400 Auteuil, Suite 301, Brossard, QC J4Z 3P5 1989-10-03
2999536 Canada Inc. 6400 Auteuil, Suite 100, Brossard, QC J4Z 3P5 1994-02-04
Find all corporations in postal code J4Z3P5

Corporation Directors

Name Address
STEPHEN BIRMINGHAM 5630 BOUL. GRANDE-ALLEE, ST-HUBERT QC , Canada
NORBERT LECLERC 1755 RUE PAPINEAU, APP. 1, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES DE CONSTRUCTION STEPHEN BIRMINGHAM LTEE STEPHEN BIRMINGHAM 5225 TERRASSE BEAUDRY, ST-HUBERT QC J3Y 6L2, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z3P5
Category construction
Category + City construction + BROSSARD

Similar businesses

Corporation Name Office Address Incorporation
Pie Ix Construction Inc. 9993 Boul. Pie Ix, Montreal, QC H1Z 3X1 1982-01-29
Les Constructions Sanchez Construction Limited 295 North, Gatineau, QC J9H 6W8 1985-03-21
Les Constructions Dev-west Construction Ltd. 611 Avenue Lafleur, Lasalle, QC H8R 3J4 1988-07-06
Les Constructions Hu-bec Ltee 345 Victoria Ave., Suite 410, Montreal, QC H3Z 2N2 1986-12-01
Constructions Des Cantons Inc. 25 Chemin De La Bourgade, Eastman, QC J0E 1P0 2017-07-06
Les Constructions L U D Ltee 12570 Paul Duffault, Montreal, QC 1977-07-04
U-can Construction Ltd. 8080 Chamilly, Suite 104, St-leonard, QC H1R 2S4 1978-05-25
Les Constructions Sevico Construction Inc. 2226 Henri Bourassa E., Suite 104, Montreal, QC H2B 1T3 1984-10-23
Constructions Universelles Jfb LtÉe 2263 Rue CurÉ Leblanc, Shawinigan, QC G9N 8H1 2002-12-09
Alexandre Le Grand Constructions Universelles LtÉe 900 Rockland, Montreal, QC H2B 3A2 2002-03-27

Improve Information

Please provide details on CONSTRUCTIONS STE-NOR 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