MANUFACTURIERS FOREZ & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1975048. The registration start date is September 17, 1985. The current status is Dissolved.
Corporation ID | 1975048 |
Business Number | 103489134 |
Corporation Name | MANUFACTURIERS FOREZ & ASSOCIES INC. |
Registered Office Address |
200 Rue Dubois St-eustache QC J7P 4W9 |
Incorporation Date | 1985-09-17 |
Dissolution Date | 1997-04-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GILLES ARMAND | 18 LES CEDRES, LAVAL SUR-LE-LAC QC H7R 1C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-09-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-09-16 | 1985-09-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-03-07 | current | 200 Rue Dubois, St-eustache, QC J7P 4W9 |
Name | 1985-09-17 | current | MANUFACTURIERS FOREZ & ASSOCIES INC. |
Name | 1985-09-17 | current | MANUFACTURIERS FOREZ ; ASSOCIES INC. |
Status | 1997-04-17 | current | Dissolved / Dissoute |
Status | 1990-01-02 | 1997-04-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-09-17 | 1990-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-17 | Dissolution | |
1985-09-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 200 RUE DUBOIS |
City | ST-EUSTACHE |
Province | QC |
Postal Code | J7P 4W9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Placements Johanne Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-21 |
Placements Dominique Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-21 |
Placements Caroline Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-21 |
Placements Michele Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-25 |
Placements Gilles Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-21 |
Placements Claude Bock Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1979-09-21 |
Bock & Pilon Ltd. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1976-09-29 |
G. Bock Lumber Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1965-10-05 |
Les Placements Bock & Grignon Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1980-09-30 |
Benoit Proulx & Fils (1978) Inc. | 200 Rue Dubois, St-eustache, QC J7P 4W9 | 1978-10-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2735008 Canada Inc. | 40 Dubois Street, St-eustache, QC J7P 4W9 | 1991-07-18 |
2732939 Canada Inc. | 364 Dubois, St-eustache, QC J7P 4W9 | 1991-07-12 |
M.c.s. Automation Inc. | 120 Rue Dubois, St-eustache, QC J7P 4W9 | 1989-07-10 |
Immeubles Canaven International Inc. | 66 Rue Dubois, Suite 216, St-eustache, QC J7P 4W9 | 1988-08-15 |
Location D'autos Jean-francois Hamel Ltee | 130 Rue Dubois, St-eustache, QC J7P 4W9 | 1986-01-14 |
Vertitrack Inc. | 100 Rue Dubois, St-eustache, QC J7P 4W9 | 1985-04-11 |
138678 Canada Inc. | 40 Rue Dubois, St Eustache, QC J7P 4W9 | 1984-12-31 |
Vitrerie St-eustache Inc. | 180 Dubois, St-eustache, QC J7P 4W9 | 1984-07-05 |
Les Services Beco Extra Ltee | 150 Rue Dubois, St-eustache, QC J7P 4W9 | 1983-09-06 |
Cyr & Lefebvre Courtiers D`assurance Inc. | 104 Rue Dubois, St-eustache, QC J7P 4W9 | 1980-01-07 |
Find all corporations in postal code J7P4W9 |
Name | Address |
---|---|
GILLES ARMAND | 18 LES CEDRES, LAVAL SUR-LE-LAC QC H7R 1C3, Canada |
Name | Director Name | Director Address |
---|---|---|
G. BOCK & FILS LIMITEE- | GILLES ARMAND | 18 LES CEDRES, LAVAL SUR-LE-LAC QC H7R 1C3, Canada |
134819 CANADA INC. | GILLES ARMAND | 18 RUE LES CEDRES, LAVAL SUR LE LAC QC , Canada |
LES INVESTISSEMENTS PETROLIERS ALBERTA-QUEBEC INC. | GILLES ARMAND | 12 RUE BELLEVUE JARDIN BLAINVILLE, STE-THERESE QC , Canada |
FRIDAY SYSTEMS INC. | GILLES ARMAND | 12 RUE BELLEVUE, STE THERESE QC J7E 2C8, Canada |
96956 CANADA INC. | GILLES ARMAND | 12 BELLEVUE STREET BLAINVILLE, STE THERESE QC , Canada |
City | ST-EUSTACHE |
Post Code | J7P4W9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Agents Manufacturiers Breton & Associes Inc. | 1014 Ste Catherine Est, Montreal, QC H2L 2G2 | 1980-12-04 |
Agents Manufacturiers Mallette & Associes Inc. | 201 Corot Rive, App 1210, Ile Des Soeurs, QC | 1981-01-20 |
Les Agents Manufacturiers Gaetan Dextras & Associes Inc. | 659 Rue Montclair, Mont St-hilaire, QC J3H 3X6 | 1989-02-09 |
Agents Manufacturiers Perron - Savage Et Associes Inc. | 300 Chemin St-georges, Suite 306, St-lambert, QC J4P 3P9 | 1983-04-20 |
The Associated Furniture Manufacturers Afm Inc. | 1035 Magenta Blvd. East, Farnham, QC J2N 1B9 | 1985-04-02 |
SociÉtÉ Partition Manufacturiers AssociÉs (pma) Inc. | 1227 Rue Manic, Chicoutimi, QC G7K 1A1 | 1998-07-16 |
Lang & Associes Services Manufacturiers Industriels Inc. | 185 Ave. Dorval, Suite 401, Dorval, QC H9S 5J9 | 1985-02-06 |
Immeubles G.w.p. Inc. | 1117, Rue Des Manufacturiers, Val-d'or, QC J9P 6Y7 | 2018-10-18 |
Rsw - BÉroma Inc. | 1221 Rue Des Manufacturiers, Val-d'or, QC J9P 6Y7 | 1998-11-09 |
Les Manufacturiers M.r.c. Inc. | Route 105, Chelsea, QC J0X 1N0 | 1985-04-15 |
Please provide details on MANUFACTURIERS FOREZ & ASSOCIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |