TUILES URO-SIL INC. is a business entity registered at Corporations Canada, with entity identifier is 1976532. The registration start date is September 27, 1985. The current status is Dissolved.
Corporation ID | 1976532 |
Business Number | 876875543 |
Corporation Name | TUILES URO-SIL INC. |
Registered Office Address |
15 River Road Temiscaming QC J0Z 3R0 |
Incorporation Date | 1985-09-27 |
Dissolution Date | 1993-07-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JACQUES LALONDE | 15 RIVER ROAD, TEMISCAMING QC J0Z 3R0, Canada |
GHISLAIN TOUZIN | 15 CHARTIER, VILLE-MARIE QC J0Z 3W0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-09-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-09-26 | 1985-09-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-09-27 | current | 15 River Road, Temiscaming, QC J0Z 3R0 |
Name | 1985-09-27 | current | TUILES URO-SIL INC. |
Status | 1993-07-30 | current | Dissolved / Dissoute |
Status | 1992-01-02 | 1993-07-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-09-27 | 1992-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-07-30 | Dissolution | |
1985-09-27 | Incorporation / Constitution en société |
Address | 15 RIVER ROAD |
City | TEMISCAMING |
Province | QC |
Postal Code | J0Z 3R0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Relais 21 Inc. | 21 Rue Simon, C.p. 446, Temiscamingue, QC J0Z 3R0 | 1994-05-17 |
2855968 Canada Inc. | 70 Thorne Ave, Temiskaming, QC J0Z 3R0 | 1992-09-24 |
176019 Canada Inc. | 10 River Road, Po Box 716, Temiskaming, QC J0Z 3R0 | 1990-12-11 |
175928 Canada Inc. | 202 3e Rue, Rr 1, Temiscamingue, QC J0Z 3R0 | 1990-11-27 |
Transport R.l. Graveline Inc. | 1481 Chemin Kipawa, Temiscaming, QC J0Z 3R0 | 1990-10-25 |
Temiscaming Industrial Center Inc. | George Petty Road, Temiscamingue, QC J0Z 3R0 | 1990-06-26 |
Temisport & Marine Inc. | 20 River Road, Temiscamingue, QC J0Z 3R0 | 1990-01-10 |
168398 Canada Inc. | 132 Thorne, C.p. 848, Temiscaming, QC J0Z 3R0 | 1989-09-22 |
Robert Plouffe Location Inc. | 35 Chemin Ruisseau Gordon, Temiscaming, QC J0Z 3R0 | 1988-05-24 |
Quantum Forge Corporation | 60 Thorne Avenue, Temiscaming, QC J0Z 3R0 | 1988-03-31 |
Find all corporations in postal code J0Z3R0 |
Name | Address |
---|---|
JACQUES LALONDE | 15 RIVER ROAD, TEMISCAMING QC J0Z 3R0, Canada |
GHISLAIN TOUZIN | 15 CHARTIER, VILLE-MARIE QC J0Z 3W0, Canada |
Name | Director Name | Director Address |
---|---|---|
IICC International Industrial Canada Corporation | GHISLAIN TOUZIN | 106 - 730 30TH AVENUE, MONTREAL QC H8S 3Z8, Canada |
4084128 CANADA INC. | GHISLAIN TOUZIN | 5260-3, LA BARRE, SAINT-HYACINTHE QC J7Z 5Z7, Canada |
SAUMIER MORRISSON & ASSOCIÉS INC. | JACQUES LALONDE | 2485 RUE ST-CUNEGONDE, MONTREAL QC , Canada |
LES DISTRIBUTIONS DE FIBRE DE VERRE (OUTAOUAIS) LTEE | JACQUES LALONDE | R.R. 2, MONTEE ST.-CHARLES, VAL-DES-MONTS QC , Canada |
165576 CANADA INC. | JACQUES LALONDE | 10334 RUE PAUL COMTOIS, #802, MONTREAL QC H4M 3B6, Canada |
WENDY'S RESTAURANTS OF CANADA INC. | JACQUES LALONDE | 50 LINWOOD CRESCENT, MOUNT ROYAL QC , Canada |
4165578 CANADA INC. | JACQUES LALONDE | 197 RUE HILLTOP, GATINEAU QC J8P 2L6, Canada |
161986 CANADA INC. | JACQUES LALONDE | 2600 PIERRE DUPUY SUITE 522, MONTREAL QC H3C 3R6, Canada |
Le Groupe Kanatec Inc. | JACQUES LALONDE | 960 5E AVENUE, SUITE 101, L'ÎLE-BIZARD QC H9C 1J5, Canada |
3551806 CANADA INC. | JACQUES LALONDE | 276 CHEMIN BELVEDERE, PIEDMONT QC J0R 1K0, Canada |
City | TEMISCAMING |
Post Code | J0Z3R0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuiles Mwmb Canada Inc. | 5 De La Rivière Ch., Luskville, QC J0X 2G0 | 2016-04-01 |
Les Tuiles Labbe Ltee | 14 Rue Granada, Kirkland, QC H9H 3P8 | 1981-11-30 |
Les Tuiles Au Toit Inc. | 115 St-jacques, St-boniface De Shawinigan, QC G0X 2L0 | 1981-12-08 |
Tuiles Fendler Kachelofen Inc. | 104 Ch. Byers, Lac Brome, QC J0E 1K0 | 1987-05-26 |
Les Tuiles Johnny Inc. | 11555 Barthelemy, Montreal, QC H1E 2V8 | 1987-09-11 |
J.l.s. Tuiles Ceramiques Inc. | 115 Grandes-fourches, Sherbrooke, QC J1H 5G4 | 1979-10-22 |
Les Tuiles De Fibre D'amerique Inc. | 153 Rue Du Temple, Beauport, QC G1E 5A6 | 1993-04-28 |
Les Ciments Et Tuiles Ferrante Et Fils Inc. | 36 15e Rue, Rouyn Noranda, QC J9X 2K3 | 1993-05-06 |
Les Entreprises Carreaux & Tuiles Di Staulo Inc. | 1040 Rue Mistral, Montreal, QC H2P 1S2 | 1984-06-28 |
Tuiles Grani-decor Inc. | 1040 Rue Bussiere, St-sebastien-de-frontenac, QC G0Y 1M0 | 1986-10-22 |
Please provide details on TUILES URO-SIL 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 |