TECNA MODULAR SYSTEMS LTD.

Address:
1215 Rue Tellier, St-vincent De Paul, Laval, QC

TECNA MODULAR SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 193381. The registration start date is March 10, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 193381
Corporation Name TECNA MODULAR SYSTEMS LTD.
SYSTEMES MODULAIRES TECNA LTEE
Registered Office Address 1215 Rue Tellier
St-vincent De Paul, Laval
QC
Incorporation Date 1977-03-10
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD LETOURNEAU 5703, 1ERE AVE., ROSEMONT QC , Canada
J. EDOUARD LABELLE 882, ISLES DE FRANCE, ST-LAMBERT QC , Canada
RENE F RAEMDONCK 5588, QUEEN MARY ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-09 1977-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-10 current 1215 Rue Tellier, St-vincent De Paul, Laval, QC
Name 1977-03-10 current TECNA MODULAR SYSTEMS LTD.
Name 1977-03-10 current SYSTEMES MODULAIRES TECNA LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-03-10 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-03-10 Incorporation / Constitution en société

Office Location

Address 1215 RUE TELLIER
City ST-VINCENT DE PAUL, LAVAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Immobiliere S.t.m.c. Inc. 1215 Rue Tellier, Laval, QC H7C 2H1 1992-09-03
Placements Claude St-maurice Inc. 1215 Rue Tellier, Laval, QC H7C 2H1 1992-09-03
Immeubles Clareg Inc. 1215 Rue Tellier, Laval, QC H7C 2H1 1993-02-23

Corporations in the same city

Corporation Name Office Address Incorporation
3088944 Canada Inc. 1454 Valleyfield, St-vincent De Paul, Laval, QC H7C 2P5 1994-11-22
Triple Sec Cafe Inc. 1113 Dufault, St-vincent De Paul, Laval, QC H7E 4T8 1993-12-23
Les Entreprises Lounalex Inc. 3632 Charron, St-vincent De Paul, Laval, QC H7E 4X1 1991-10-04
162408 Canada Inc. 1211 Tellier Street, St-vincent De Paul, Laval, QC H7C 2H1 1988-07-04
152427 Canada Ltee 1220 Tellier, St-vincent De Paul, Laval, QC H7C 2H2 1986-10-23
Les Constructions Piacente R-2000 Ltee 267 Bellevue, St-vincent De Paul, Laval, QC H7C 1T2 1986-06-18
Centre De Camion C.t. Cam Inc. 3850 Boulevard Leman, St-vincent De Paul, Laval, QC H7E 1A1 1986-06-13
Gestion Degauthier Inc. 1149 Boul. Lesage, Suite 102, St-vincent De Paul, Laval, QC H7E 4V4 1986-01-14
146483 Canada Inc. 1266 Godin, St-vincent De Paul, Laval, QC 1985-07-24
142107 Canada Inc. 884 Miville-dechene, St-vincent De Paul, Laval, QC H7I 3A8 1985-05-10
Find all corporations in ST-VINCENT DE PAUL, LAVAL

Corporation Directors

Name Address
RICHARD LETOURNEAU 5703, 1ERE AVE., ROSEMONT QC , Canada
J. EDOUARD LABELLE 882, ISLES DE FRANCE, ST-LAMBERT QC , Canada
RENE F RAEMDONCK 5588, QUEEN MARY ROAD, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
JOHNSON GLASS PRODUCTS LTD. J. EDOUARD LABELLE 882 ISLE DE FRANCE, ST-LAMBERT QC , Canada
COMASCOM 2 INC. RENE F RAEMDONCK 540 MONTEE NOIRE C.P. 103, JUSTINE NEWTON QC J0P 1T0, Canada
FEDERATION DES FRANCOPHONES HORS QUEBEC INC. RICHARD LETOURNEAU 16 SEMMLER PLACE, APP B, C.P. 3355, INUVIK NT X0E 0T0, Canada
2936348 CANADA INC. RICHARD LETOURNEAU 252 ROUTE 138, C.P. 82, ST-PAUL-DU-NORD QC G0T 1W0, Canada
SOCIETE DE TRANSFORMATION SAULT-AU-MOUTON INC. RICHARD LETOURNEAU 8 HILAIRE, LES ESCOUMINS QC , Canada
BO-MOD KITCHENS LTD. RICHARD LETOURNEAU 143 RUE MONTCALM, BROMONT QC , Canada

Competitor

Search similar business entities

City ST-VINCENT DE PAUL, LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Modulaires Nemcon Ltee 1040 Begin Street, St-laurent, QC H4R 1X1 1975-08-05
Les SystÈmes Modulaires Lr4 Inc. 2901 Rue Leclerc, Saint-jean-baptiste, QC J0L 2B0 2013-10-17
Corporation De Systemes De Securite Modulaires 160 Graveline, St. Laurent, QC H4T 1R7 1979-12-03
Systemes Modulaires Laurentide Inc. 8975 Pascal Gagnon, St-leonard, QC H1P 1X4 1981-07-29
Tecna Construction Ltd. 95 Norwood Ave, Vaughan, ON L6A 3V7 2003-04-03
Brendau Modular Homes Ltd. 3465 Boul. De L'industrie, Beloeil, QC J3G 4S5 1984-12-21
Rgr Ameublements Modulaires Inc. 1-812 Pitt St, Box 1a1, Cornwall, ON K6J 5R1 1988-02-01
Richelieu Modular Furniture Canada Ltd. 500 Place D'armes, Bur. 2100, Montreal, QC H2Y 2W2 1997-08-12
Systemes De Vision Modulaire Mvs Inc. 4830 Cousens, Montreal, QC H4S 1X7 1977-05-30
Atlantis Modular Homes Inc. 900 Cowie, Granby, QC J2J 1P2 1990-05-09

Improve Information

Please provide details on TECNA MODULAR SYSTEMS LTD. 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