DISTRIBUTIONS COVER INC.

Address:
1595 Boul. Wilfrid Hamel, Edifice A, Quebec, QC G1N 3Y7

DISTRIBUTIONS COVER INC. is a business entity registered at Corporations Canada, with entity identifier is 1999052. The registration start date is November 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1999052
Business Number 884494931
Corporation Name DISTRIBUTIONS COVER INC.
Registered Office Address 1595 Boul. Wilfrid Hamel
Edifice A
Quebec
QC G1N 3Y7
Incorporation Date 1985-11-25
Dissolution Date 1990-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE TARDIF 2912 DE LA PROMENADE, STE-FOY QC , Canada
JAMES BOUDREAULT 485 MGR DE LAVAL, BAIE ST-PAUL QC , Canada
GILLES TARDIF 8289 RUE DES CASTORS, CHARLESBOURG QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-24 1985-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-12 current 1595 Boul. Wilfrid Hamel, Edifice A, Quebec, QC G1N 3Y7
Name 1988-04-12 current DISTRIBUTIONS COVER INC.
Name 1986-10-23 1986-10-23 LES ENTREPRISES LEVAC, GAGNON ET LAROUCHE INC.
Name 1985-11-25 1988-04-12 LES DISTRIBUTIONS GILLES CHARLEBOIS INC.
Status 1990-07-24 current Dissolved / Dissoute
Status 1990-06-29 1990-07-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1985-11-25 1990-06-29 Active / Actif

Activities

Date Activity Details
1990-07-24 Dissolution
1990-06-29 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1985-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1986-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1986-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1986-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1595 BOUL. WILFRID HAMEL
City QUEBEC
Province QC
Postal Code G1N 3Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amalutech Inc. 1595 Boul. Hamel, Bldg. 3, Quebec, QC G1N 3Y7 1990-09-26
Vitrerie Lotbiniere Inc. 1595 O. Wilfrid Hamel Boul., Quebec, QC G1N 3Y7 1984-02-02

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
PIERRE TARDIF 2912 DE LA PROMENADE, STE-FOY QC , Canada
JAMES BOUDREAULT 485 MGR DE LAVAL, BAIE ST-PAUL QC , Canada
GILLES TARDIF 8289 RUE DES CASTORS, CHARLESBOURG QC , Canada

Entities with the same directors

Name Director Name Director Address
3435237 CANADA INC. GILLES TARDIF 2 44E AVENUE EST, BLAINVILLE QC J7C 1K8, Canada
139759 CANADA INC. GILLES TARDIF 826 MAHER, LASALLE QC H8R 2S3, Canada
SOCIETE INTERNATIONALE DE DOCUMENTATION FRANCOPHONE SUR LES DROITS ET LIBERTES GILLES TARDIF 135 RANG ST-JOACHIM, ST-CHRYSOSTOME QC J0S 1R0, Canada
THERMAFIX A.J. INC. GILLES TARDIF 2289 DES CASTORS, CHARLEVOIX QC G1G 1A5, Canada
LETTRAM DESIGN CANADA INC. GILLES TARDIF 2485 BOULEVARD CURE LABELLE, CHOMEDEY, LAVAL QC H7T 1R3, Canada
GESTION G.G.N.T. LTEE GILLES TARDIF 30 ROMEO VACHON, BAIE COMEAU QC , Canada
RIGHTS & FREEDOMS FOUNDATION OF CANADA GILLES TARDIF 135 RANG ST JOACHIM, ST CHRYSOSTUME QC J0S 1R0, Canada
COALITION CITOYENNE SANTÉ ET ENVIRONNEMENT GILLES TARDIF 1377 10IEME RANG, VALCOURT QC J0E 2L0, Canada
SAVONEL INC. GILLES TARDIF 8289 DES CASTORS, CHARLESBOURG QC G1G 6B7, Canada
INEX SPACERS INDUSTRIES LTD JAMES BOUDREAULT 485 BOUL. MGR DE LAVAL, BAIE ST-PAUL QC G1N 3Y7, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1N3Y7

Similar businesses

Corporation Name Office Address Incorporation
Les Specialistes Du "first Day Cover" Canada Inc. 102 Boul. St-jean Baptiste, Local 4, Chateauguay, QC J6K 2J3 1985-04-12
M.l. Cover Up Linens Inc. 171 Hodgson Ave., Kettleby Ontario, ON L0G 1J0 2004-09-24
Taeryn's Cover All Tarping Limited 758, Hwy 124, P. O. Box 74, Mckellar, ON P0G 1C0 2005-05-25
Cover Direct Marketing Inc. 82 Chapel St, Kitchener, ON N2H 2T3 2002-03-21
Cover Guard Canada Inc. 142 Melville Ave, Maple, ON L6A 1Y9 2019-03-25
Cover-up Industries Ltd. 4649 Van Horne Ave, Suite 21, Montreal, QC 1974-05-24
11944614 Canada Inc. 25 Traders Cover Rd., West Kelowna, BC V1Z 3S3 2020-03-05
Cover S.a. Inc. 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1 1979-09-10
Voice Cover Inc. 1436 Mackay St, Apt #1101, Montreal, QC H3G 2H8 2012-09-15
Cloud Cover Consulting Inc. 80 Flatbush Avenue, Woodbridge, ON L4L 8K2 2018-04-05

Improve Information

Please provide details on DISTRIBUTIONS COVER 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