Les Industries Décapex Inc.

Address:
St-simeon, Bonaventure, QC G0C 3A0

Les Industries Décapex Inc. is a business entity registered at Corporations Canada, with entity identifier is 2067366. The registration start date is June 19, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2067366
Business Number 103217949
Corporation Name Les Industries Décapex Inc.
Registered Office Address St-simeon, Bonaventure
QC G0C 3A0
Incorporation Date 1986-06-19
Dissolution Date 1997-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE DESLAURIERS 150 RANG 3, BOITE POSTALE 620, ST-SIMEON QC G0C 3A0, Canada
BRUNO MARTIN 122 BOIS HEBERT, BONAVENTURE QC G0C 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-18 1986-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-19 current St-simeon, Bonaventure, QC G0C 3A0
Name 1986-06-19 current Les Industries Décapex Inc.
Status 1997-06-09 current Dissolved / Dissoute
Status 1991-10-01 1997-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-19 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-09 Dissolution
1986-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

City ST-SIMEON, BONAVENTURE
Province QC
Postal Code G0C 3A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
175290 Canada Inc. 195 Boul Perron, St-simeon, QC G0C 3A0 1990-09-28
Aero Services Gaspesie Ltee 230 Rang 2 Est, St-simeon, QC G0C 3A0 1989-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8469687 Canada Inc. 1185 A Rue Du Moulin, Barachois, Percé, QC G0C 1A0 2013-03-23
Dignite Rurale Du Canada P.o. Box: 70, Barachois De Malbaie, QC G0C 1A0 1987-02-02
192498 Canada Inc. 12 Melicia Rd, Barachois, QC G0C 1A0 1975-05-02
Creation Gaspe Inc. 714 Route 132 Bridgeville, PercÉ, QC G0C 1A3 1998-05-20
Transport H.c.e.w. Inc. 477 Road 132 East, P.o. Box 112, Balck Cape, New Richmond, QC G0C 1C0 1992-07-08
Tremblay Worldwide Corporation 3619 Avenue De Port-royal, Bonaventure, QC G0C 1E0 2017-11-11
Bonaventure Technology Inc. 118 Ave Grand-pré, Bonaventure, QC G0C 1E0 2015-04-10
8258295 Canada Inc. 118 Avenue De Grand-pré, Bonaventure, QC G0C 1E0 2012-08-01
Kimpar Resources Inc. 115-b Route Dion, Bonaventure, QC G0C 1E0 2008-06-09
4402944 Canada Inc. 4, Rue De La Poissonnerie, Bonaventure, QC G0C 1E0 2006-12-22
Find all corporations in postal code G0C

Corporation Directors

Name Address
CLAUDE DESLAURIERS 150 RANG 3, BOITE POSTALE 620, ST-SIMEON QC G0C 3A0, Canada
BRUNO MARTIN 122 BOIS HEBERT, BONAVENTURE QC G0C 1E0, Canada

Entities with the same directors

Name Director Name Director Address
NITRAM INTERNATIONAL INC. BRUNO MARTIN 546 CHAMBERLAIN, BOISBRIAND QC J7G 1H2, Canada
GESTION RICHARD SARA INC. CLAUDE DESLAURIERS 4480 PROMENADE PATON, SUITE 1209, CHOMEDEY, LAVAL QC H7W 5E1, Canada
95029 CANADA LTEE CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
95029 CANADA LTEE CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
171839 CANADA INC. CLAUDE DESLAURIERS 4480 PR. ILE PATON, APT. 1209, CHOMEDEY, LAVAL QC H7W 5E1, Canada
4269411 CANADA INC. CLAUDE DESLAURIERS 142 UPPER EDISON, ST. LAMBERT QC J4R 2V8, Canada
149239 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, CHOMEDEY, LAVAL QC , Canada
143908 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, LAVAL QC , Canada
143905 CANADA INC. CLAUDE DESLAURIERS 62 PLACE DES CHATELETS, CHOMEDEY QC , Canada
143907 CANADA INC. CLAUDE DESLAURIERS 4480 PROMENADE PATON, SUITE 1209, LAVAL QC H7W 5E1, Canada

Competitor

Search similar business entities

City ST-SIMEON, BONAVENTURE
Post Code G0C3A0

Similar businesses

Corporation Name Office Address Incorporation
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18

Improve Information

Please provide details on Les Industries Décapex 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