TERDAL DISTRIBUTIONS INC.

Address:
57 Maire De L'incarnation, Suite 220, Quebec, QC G1N 3E9

TERDAL DISTRIBUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1943821. The registration start date is June 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1943821
Business Number 884619537
Corporation Name TERDAL DISTRIBUTIONS INC.
Registered Office Address 57 Maire De L'incarnation
Suite 220
Quebec
QC G1N 3E9
Incorporation Date 1985-06-18
Dissolution Date 1990-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILBERT LORENZO 430 RUE JOHNSON, DRUMMONDVILLE QC , Canada
DENIS STEINMETZ 41 RUE DE PSASSENOSSEN, BRUMATH , France
CLAUDE BOUCHARD 2181 BEAU SITE, LAC ST-CHARLES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-17 1985-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-26 current 57 Maire De L'incarnation, Suite 220, Quebec, QC G1N 3E9
Name 1985-11-05 current TERDAL DISTRIBUTIONS INC.
Name 1985-06-18 1985-11-05 145102 CANADA INC.
Status 1990-01-04 current Dissolved / Dissoute
Status 1985-06-18 1990-01-04 Active / Actif

Activities

Date Activity Details
1990-01-04 Dissolution
1985-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 MAIRE DE L'INCARNATION
City QUEBEC
Province QC
Postal Code G1N 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sarh-societe D'affectation Des Ressources Humaines Ltee 57 Marie De L'incarnation, Quebec, QC G1N 3E9 1981-02-23
Secretariat Alsi-tex Inc. 57 Marie De L'incarnation, Suite 275, Quebec, QC G1N 3E9 1983-05-13
G.t. Informatique Laturaze & Chabot Ltee 57 Marie De L'incarnation, Quebec, QC G1N 3E9 1985-11-22
Les Equipements Utilitaires Helmar Inc. 57 Marie De L'incarnation, Quebec, QC G1N 3E9 1984-04-26
Norly Publicite Ltee 57 Marie De L'incarnation, Suite 200, Quebec, QC G1N 3E9 1984-08-16
Office System Services Fll Inc. 57 Marie De L'incarnation, Quebec, QC G1N 3E9 1984-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, Québec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55ième Compagnie Médicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, Québec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
GILBERT LORENZO 430 RUE JOHNSON, DRUMMONDVILLE QC , Canada
DENIS STEINMETZ 41 RUE DE PSASSENOSSEN, BRUMATH , France
CLAUDE BOUCHARD 2181 BEAU SITE, LAC ST-CHARLES QC , Canada

Entities with the same directors

Name Director Name Director Address
BOUCHARD, BOULET AND ASSOCIATES ADVERTISING LTD. LES PUBLICITAIRES BOUCHARD, BOULET ET ASS CLAUDE BOUCHARD 874 NADON, ST-THERESE-HAUT QC J7E 2N9, Canada
3515575 CANADA INC. CLAUDE BOUCHARD 365 CHEMIN DES PATRIOTES, ST-JEAN SUR RICHELIEU QC J0H 2G0, Canada
147656 CANADA INC. CLAUDE BOUCHARD 205 NOTRE DAME DE FATIMA, DUVERNAY, LAVAL QC H7G 3Y4, Canada
169826 CANADA INC. CLAUDE BOUCHARD 227 MONT ST-MICHEL, BOUCHERVILLE QC , Canada
99977 CANADA LTEE CLAUDE BOUCHARD 195 RUE LOUIS LALANDE, BOUCHERVILLE QC , Canada
153787 CANADA INC. CLAUDE BOUCHARD 195 RUE LOUIS-LALANDE, BOUCHERVILLE QC J4B 6P6, Canada
DECOMMISSIONING MARITIME INTERNATIONAL INC. Claude Bouchard 672 de la Futaie, Boucherville QC J4B 0E3, Canada
EMPLACEMENTS MONTÉRÉGIENS HCB INC. CLAUDE BOUCHARD 365 CHEMIN DES PATRIOTES, ST-CHARLES-SUR RICHELIEU QC J0H 2G0, Canada
DÉVELOPPEMENTS DOMICILIAIRES CLAUDE BOUCHARD INC. CLAUDE BOUCHARD 365 CHEMIN DES PATRIOTES, ST-CHARLES-SUR-RICHELIEU QC J0H 2G0, Canada
EMPLACEMENTS MONTEREGIENS HCB INC. CLAUDE BOUCHARD 227 DU MONT ST-MICHEL, BOUCHERVILLE QC J4B 7T5, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1N3E9

Similar businesses

Corporation Name Office Address Incorporation
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
J.l.l. Distributions Ltd. 9180 Boul. Viau, St-leonard, QC H1R 3R1 1972-07-24
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23
R. Asteel Distributions Inc. 163 Oneida Drive, Pointe-claire, QC 1977-12-13

Improve Information

Please provide details on TERDAL DISTRIBUTIONS 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