MATÉRIAUX MAGOG INC.

Address:
1750 Rue Haggerty, Drummondville, QC J2C 5P7

MATÉRIAUX MAGOG INC. is a business entity registered at Corporations Canada, with entity identifier is 2315572. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2315572
Business Number 873812655
Corporation Name MATÉRIAUX MAGOG INC.
Registered Office Address 1750 Rue Haggerty
Drummondville
QC J2C 5P7
Dissolution Date 1989-11-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SERGE HUOT 225 FISET, DRUMMONDVILLE QC J2C 6N5, Canada
GUY BOISSE 120 P. COMTOIS, DRUMMONDVILLE QC J2C 6C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-02 1988-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-30 current 1750 Rue Haggerty, Drummondville, QC J2C 5P7
Name 1988-04-03 current MATÉRIAUX MAGOG INC.
Status 1989-11-20 current Dissolved / Dissoute
Status 1988-04-03 1989-11-20 Active / Actif

Activities

Date Activity Details
1989-11-20 Dissolution
1988-04-03 Amalgamation / Fusion Amalgamating Corporation: 2309581.
1988-04-03 Amalgamation / Fusion Amalgamating Corporation: 821608.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Materiaux Magog Inc. 205 Rue Centre, Magog, QC J1X 5B6 1979-02-26

Office Location

Address 1750 RUE HAGGERTY
City DRUMMONDVILLE
Province QC
Postal Code J2C 5P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foresbec of America, Inc. 1750 Rue Haggerty, Drummondville, QC J2C 5P8 1990-12-19
Foresbec Inc. 1750 Rue Haggerty, Drummondville, QC J2C 5P8 1979-10-15
MatÉriaux Foresbec Inc. 1750 Rue Haggerty, Drummondville, QC J0C 5P8 1988-03-08
161106 Canada Inc. 1750 Rue Haggerty, Drummondville, QC J2C 5P7 1988-03-08
MatÉriaux Granby (1987) Inc. 1750 Rue Haggerty, Drummondville, QC J2C 5P8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
SERGE HUOT 225 FISET, DRUMMONDVILLE QC J2C 6N5, Canada
GUY BOISSE 120 P. COMTOIS, DRUMMONDVILLE QC J2C 6C7, Canada

Entities with the same directors

Name Director Name Director Address
112992 CANADA INC. GUY BOISSE 28 DU LAC, FERMONT QC G0G 1J0, Canada
CANDEVEX INTERNATIONAL INC. GUY BOISSE 245 RUE CHAMPAGNE, DRUMMOND QC J2C 7A4, Canada
FORESBEC INC. GUY BOISSE 245 CHAMPAGNE, DRUMMONDVILLE QC J2C 7A4, Canada
169305 CANADA INC. GUY BOISSE 120 RUE COMTOIS, DRUMMONDVILLE QC J2C 6C7, Canada
161106 CANADA INC. GUY BOISSE 120 RUE COMTOIS, DRUMMONDVILLE QC J2C 6C7, Canada
MATÉRIAUX GRANBY (1987) INC. GUY BOISSE 120 P. COMTOIS, DRUMMONDVILLE QC J2C 6C7, Canada
New ART Advanced Research Technologies Inc. - SERGE HUOT 7, AVENUE ST-ROMAN, APPARTEMENT 15, MONTE-CARLO 98000, Monaco
LA COMPAGNIE DES NEGOCIANTS NEWMA LIMITEE SERGE HUOT 378 PRINCIPALE OUEST, MAGOG QC J1X 2A9, Canada
161106 CANADA INC. SERGE HUOT 275 RUE FISET, DRUMMONDVILLE QC J2C 6N5, Canada
MATÉRIAUX GRANBY (1987) INC. SERGE HUOT 225 FISET, DRUMMONDVILLE QC J2C 6N5, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C5P7

Similar businesses

Corporation Name Office Address Incorporation
Materiaux Lumberland De Magog Inc. 9075 Rue Pascal Gagnon, St-leonard, QC H1P 1Z6 1980-12-29
Magog Tiles Inc. 1600 Boul. Industriel, Magog, QC J1X 4V9 1988-12-02
Magog Caskets (1976) Inc. 450 Rue Didace, Magog, QC J1X 2P5 1976-12-20
Bois Magog Orford Inc. 290, Chemin Roy, Magog, QC J1X 0N4 2018-05-25
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Dore Automobiles Magog (1981) Ltee 790 Rue Principale Ouest, Magog, QC 1981-03-06
Rmm Magog Property Inc. 700 Applewood Crescent, Suite 200, Toronto, ON L4K 5X3 2014-07-31
Menuiserie Generale Magog-orford Inc. 1679 Rue Sherbrooke, Magog, QC J1X 2T5 1982-02-24
Bateaux Coupe Canada De Magog Inc. 2 Rue Principale Est, Magog, QC J1X 1Y3 1987-03-04
Western Gailes Ranch Magog, Ltd. 835, Chemin Gendron, Magog, QC J1X 0M9 2015-01-21

Improve Information

Please provide details on MATÉRIAUX MAGOG 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