QUINCAILLERIE ARCHITECTURALE DE QUEBEC INC.

Address:
2930 Rue Watt, Local 108, Ste-foy, QC

QUINCAILLERIE ARCHITECTURALE DE QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2104881. The registration start date is October 9, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2104881
Business Number 868838855
Corporation Name QUINCAILLERIE ARCHITECTURALE DE QUEBEC INC.
Registered Office Address 2930 Rue Watt
Local 108
Ste-foy
QC
Incorporation Date 1986-10-09
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MICHEL GUIMOND 3052 ST-PATRICK, MONTREAL QC H4E 1A2, Canada
LAURENT HOULE 645 DES ROSELINS, CHICOUTIMI QC , Canada
DENIS FORTIN BOUL. TALBOT, LATERRIERE QC J0V 1K0, Canada
RAYMOND CHARETTE 235 RUE GUERIN, ST-EUSTACHE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-08 1986-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-09 current 2930 Rue Watt, Local 108, Ste-foy, QC
Name 1986-10-09 current QUINCAILLERIE ARCHITECTURALE DE QUEBEC INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-02-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-09 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1986-10-09 Incorporation / Constitution en société

Office Location

Address 2930 RUE WATT
City STE-FOY
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Futuriscure Inc. 2930 Rue Watt, Suite 110, Ste-foy, QC G1X 4G3 1985-08-28
Dermocontact Inc. 2930 Rue Watt, Suite 110, Ste-foy, QC G1X 4G3 1984-11-29

Corporations in the same city

Corporation Name Office Address Incorporation
Implant Québec Inc. 3105, Boulevard Hochelaga, Ste-foy, QC G1W 2P9 2009-05-14
Logic Vet Solutions Inc. 3220, Rue Watt Local 220, Ste-foy, QC G1X 4Z6 2008-02-08
6660151 Canada Inc. 888 De Villers, Bureau 704, Ste-foy, QC G1V 5B5 2006-12-01
Snob Design Inc. 1407, Benjamin Sulte, Ste-foy, QC G2E 5E7 2006-05-18
Phil Voisard Imports Inc. 902 Du Coteau, Ste-foy, QC G1X 2P6 2006-01-19
Gestions S.m.v. Inc. 2513, Biencourt, Ste-foy, QC G1V 1H2 2005-10-17
Pgs Consultants Inc. 2885 Rue De Valmont, Ste-foy, QC G1W 1Y8 2005-10-14
A.m.c. Consultant International Inc. 2963, De Gentilly, Ste-foy, QC G1W 1C5 2005-05-11
Glohunt Inc. 782 Rue De La Fresniere, Ste-foy, QC G1X 2N7 2005-03-29
Multi-continent Technologie Corporation 102-958 Rue De La Colline, Ste-foy, QC G1W 4X8 2004-04-19
Find all corporations in STE-FOY

Corporation Directors

Name Address
MICHEL GUIMOND 3052 ST-PATRICK, MONTREAL QC H4E 1A2, Canada
LAURENT HOULE 645 DES ROSELINS, CHICOUTIMI QC , Canada
DENIS FORTIN BOUL. TALBOT, LATERRIERE QC J0V 1K0, Canada
RAYMOND CHARETTE 235 RUE GUERIN, ST-EUSTACHE QC , Canada

Entities with the same directors

Name Director Name Director Address
7183259 CANADA INC. DENIS FORTIN 151 BEAUVAIS, GATINEAU QC J8R 3T9, Canada
CENTRE D'ACHAT LA PISTE INC. DENIS FORTIN 200-700 BOUL. LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada
OLYMPICS 2008 - TORONTO DENIS FORTIN 920 SILVER BIRCH TRAIL, MISSISSAUGA ON L5J 4S3, Canada
DENIS FORTIN ELECTRIQUE INC. DENIS FORTIN COMTE DE L'ISLET, L'ISLET-SUR-MER QC , Canada
UT Canada, Inc. DENIS FORTIN 620 GABY-DESMARAIS, MARIEVILLE QC J3M 0A2, Canada
3478157 CANADA INC. DENIS FORTIN 180 ISABELLE, MANSFIELD QC J0X 1V0, Canada
ALFAMICROGEST INC. DENIS FORTIN 631 RUE HULL, VILLE LASALLE QC H8R 1W1, Canada
BOUTIQUE KON-JOINT LTEE DENIS FORTIN C.P. 1511 RUE JACQUES CARTIER, GASPE QC , Canada
6703917 CANADA INC. DENIS FORTIN 180 ISABELLE, MANSFIELD QC J9H 1V0, Canada
Laser Disque International LDI Inc. DENIS FORTIN 60 ST-THEOPHILE, COURVILLE QC G1C 3B6, Canada

Competitor

Search similar business entities

City STE-FOY

Similar businesses

Corporation Name Office Address Incorporation
Quincaillerie Architecturale H. Richard Ltee 4315 Rue Frontenac, Suite 200, Montreal, QC H2H 2M4 1978-11-22
Quincaillerie Architecturale Alpha Architectural Hardware Inc. 154 Rue St-laurent, Maple Grove, QC J6N 1K2 1985-11-08
Candi Architectural Hardware Company Ltd. 1205 Schubert, Brossard, QC J4X 1X6 2000-04-27
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10
Innov Hardware of Quebec Inc. 3187 Boul Industriel, Laval, QC H7L 4P8 1988-03-25
La Quincaillerie Thorne (1970) Limitee 55 St-pierre, Quebec, QC 1905-02-28
Quincaillerie Cantin Ltee 175 St-vallier Est, Quebec, QC G1K 3N9 1979-11-16
Quincaillerie Wilfrid Letourneau Ltee 597 Des Oblats, Quebec, QC 1978-05-29
Quincaillerie St-pascal Inc. 1805 Rue De La Ronde, Quebec, QC G1J 4E1 1980-07-16
Quincaillerie Venise Inc. 231a 16ieme Avenue Ouest, Venise-en-quebec, QC 1976-11-18

Improve Information

Please provide details on QUINCAILLERIE ARCHITECTURALE DE QUEBEC 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