LES BOIS TRAITES TRI-ADE INC.

Address:
415 Boulevard Maloney Ouest, Gatineau, QC J8P 3W1

LES BOIS TRAITES TRI-ADE INC. is a business entity registered at Corporations Canada, with entity identifier is 2033950. The registration start date is March 13, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2033950
Corporation Name LES BOIS TRAITES TRI-ADE INC.
Registered Office Address 415 Boulevard Maloney Ouest
Gatineau
QC J8P 3W1
Incorporation Date 1986-03-13
Dissolution Date 2006-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE LAFONTAINE 773 RUE NOTRE-DAME, GATINEAU QC J8P 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-12 1986-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-13 current 415 Boulevard Maloney Ouest, Gatineau, QC J8P 3W1
Name 1986-03-13 current LES BOIS TRAITES TRI-ADE INC.
Status 2006-04-28 current Dissolved / Dissoute
Status 1986-03-13 2006-04-28 Active / Actif

Activities

Date Activity Details
2006-04-28 Dissolution Section: 212
1986-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 415 BOULEVARD MALONEY OUEST
City GATINEAU
Province QC
Postal Code J8P 3W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remorquage L & S Bouchard Inc. 171 Rue Poupore, Gatineau, QC J8P 3W1 1990-11-06
Oasiski Pro Service Glass Finish Inc. 409 Boul. Maloney Ouest, Gatineau, QC J8P 3W1 1989-08-31
137506 Canada Inc. 375 Ouest Boul Gagnon, Gatineau, QC J8P 3W1 1984-11-20
Mont-bleu Ford Inc. 375 Boul.maloney Ouest, Gatineau, QC J8P 3W1 1983-06-07
Les Gestions Claude & Gerard Inc. 361 Boul. Maloney, Gatineau, QC J8P 3W1 1982-08-24
116457 Canada Inc. 409 Boulevard Maloney Ouest, Gatineau, QC J8P 3W1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
ANDRE LAFONTAINE 773 RUE NOTRE-DAME, GATINEAU QC J8P 1N6, Canada

Entities with the same directors

Name Director Name Director Address
J.R. Pétroliques Inc. ANDRE LAFONTAINE 773 NOTRE DAME, GATINEAU QC J8P 1N2, Canada
NSI Communication Systems Inc. ANDRE LAFONTAINE 934 48TH AVENUE, LACHINE QC H8T 2S3, Canada
N S I SATCOM SYSTEMS INC. ANDRE LAFONTAINE 934 -48TH AVE., LACHINE QC H8T 2S3, Canada
HULL-OTTAWA DRYWALL CONST. CO. LTD. ANDRE LAFONTAINE 279 RUE MURRAY, OTTAWA ON , Canada
SCI-LUME INC. ANDRE LAFONTAINE 934 - 48TH AVENUE, LACHINE QC H8T 2S3, Canada
NSI COMMUNICATION SYSTEMS INC. ANDRE LAFONTAINE 934 -48TH AVE., LACHINE QC H8T 2S3, Canada
SPO-JO INC. ANDRE LAFONTAINE 3405 RUE BIENVENUE, BROSSARD QC , Canada
SERVICES FORESTIERS CHICOUTIMI LTEE ANDRE LAFONTAINE 169 GRAVEL, ST-EUSTACHE QC J7P 4P4, Canada
NORTH AMERICAN BUTTONS CORPORATION LTD. ANDRE LAFONTAINE 3405 BIENVENUE, BROSSARD QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P3W1

Similar businesses

Corporation Name Office Address Incorporation
Les Amenagements De Bois Traites C.l.m. Inc. 286 9eme Rue, Quebec, QC G1L 2N2 1985-05-31
Les Bois Traités M.g. Inc. 80 Route Jean-baptiste Casault, Montmagny, QC G5V 3R8 1990-09-11
Les Bois Traites Miramar Inc. 1097 Normandie, Blainville, QC J7C 2C3 1980-06-02
Quebec Wood Preservers Ltd. 700 West Georgia Street, P.o. Box 10017, Vancouver, BC V7Y 1A1 2000-05-24
Pizzeria Val Des Bois Inc. Rte. 309 Val Des Bois, Val Des Bois, QC J0X 3C0 1981-05-13
Beau Bois Investments Inc. 12151, Avenue Du Beau-bois, Montréal, QC H4K 2Y5 1987-08-25
Les Placements Bois-franc-cohen Inc. 4600 Bois Franc Road, St-laurent, QC H4S 1A7 1988-08-23
Bois De Foyer Et Bois D'allumage La Cabane Inc. 16 Phesant, Dollard Des Ormeaux, QC H9B 2S4 1989-11-29
Can-bois Properties Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1985-12-12
Pizzeria Bois Des Filions Ltee 346 Adolph Chapleau, Bois Des Filion, QC J6Z 1G8 1984-02-07

Improve Information

Please provide details on LES BOIS TRAITES TRI-ADE 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