LES PRODUITS INDUSTRIELLES N.D.G. LTEE

Address:
5600 Ch. St. Francois, St.laurent, QC H4S 1B4

LES PRODUITS INDUSTRIELLES N.D.G. LTEE is a business entity registered at Corporations Canada, with entity identifier is 225991. The registration start date is August 3, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 225991
Corporation Name LES PRODUITS INDUSTRIELLES N.D.G. LTEE
N.D.G. INDUSTRIAL SUPPLY LTD. -
Registered Office Address 5600 Ch. St. Francois
St.laurent
QC H4S 1B4
Incorporation Date 1977-08-03
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
WALTER DROEGE 206 ISLAND BLVD, PINCOURT QC J7V 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-02 1977-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-08-03 current 5600 Ch. St. Francois, St.laurent, QC H4S 1B4
Name 1977-08-03 current LES PRODUITS INDUSTRIELLES N.D.G. LTEE
Name 1977-08-03 current N.D.G. INDUSTRIAL SUPPLY LTD. -
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-11-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-08-03 1984-11-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-08-03 Incorporation / Constitution en société

Office Location

Address 5600 CH. ST. FRANCOIS
City ST.LAURENT
Province QC
Postal Code H4S 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Promotions Anchor Inc. 5512 Ch St-francois, St-laurent, QC H4S 1B4 1992-06-10
Alain Harvey Automobiles Inc. 5520 Chemin St-francois, St Laurent, QC H4S 1B4 1984-04-24
121125 Canada Limitee 5600 Chemin St-francois, St-laurent, QC H4S 1B4 1983-02-02
Remorque Marcel Martin Ltee 5520 Chemin St Francois, St Laurent, QC H4S 1B4 1982-02-22
Publicité Anchor Inc. 5512 Chemin St-francois, St-laurent, QC H4S 1B4 1979-12-17
130945 Canada Inc. 5700 Chemin St.francois, St-laurent, QC H4S 1B4 1976-10-28
Martin Trailer Ltee 5510 Chemin St-francois, St. Laurent, QC H4S 1B4 1973-07-11
Les Ventes H & F Faller Corp. Ltee 5510 Chemin St. Francois, St. Laurent, QC H4S 1B4 1972-05-29
Pro-dan Trucks Inc. 5600 Chemin St-francois, St-laurent, QC H4S 1B4 1990-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
WALTER DROEGE 206 ISLAND BLVD, PINCOURT QC J7V 3R5, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4S1B4

Similar businesses

Corporation Name Office Address Incorporation
Mirabel Industrial Supply Ltd. 164 Rue Principale, St-andre Est, QC J0V 1X0 1978-09-01
J. Carrier Fournitures Industrielles Inc. 1400 Boul. Jules-poitras, St-laurent, QC H4N 1X7 2009-05-01
Isa Industrial Sales Ltd. 205 D'avignon Road, Dollard Des Ormeaux, QC 1978-05-17
Ventes Industrielles Hcp Ltee 482 Boul. Strathmore, Suite 2, Dorval, QC H9S 2J4 1976-06-07
K.s. Industrial Resources Ltd. 3425 Stanley, Suite 402, Montreal, QC H3A 1S2 1981-06-30
Federal Industrial Door Ltd. 235 Labrosse Avenue, Pointe Claire, QC H9R 1A3 1973-05-22
La Compagnie Des Produits Pneumatiques & Industriels Corbin Limitee 6150 Vandenabelle, St Laurent, QC H4S 1R9 1982-06-14
Northern Industrial Supply Ltd. 259 Dalton Avenue, Miramichi, NB E1V 3C4
Les Attaches Industrielles L. Sandor Ltee 190 Willowdale Ave., Montreal, QC 1980-02-27
Vhb, Batteries Industrielles LtÉe. 392 Deerhurst Drive, Brampton, ON L6T 5H9

Improve Information

Please provide details on LES PRODUITS INDUSTRIELLES N.D.G. LTEE 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