DRUMCO CANADA (1988) INC.

Address:
236 A St-regis Nord, St-isidore, QC J0L 2A0

DRUMCO CANADA (1988) INC. is a business entity registered at Corporations Canada, with entity identifier is 2329336. The registration start date is May 5, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2329336
Business Number 875884660
Corporation Name DRUMCO CANADA (1988) INC.
Registered Office Address 236 A St-regis Nord
St-isidore
QC J0L 2A0
Incorporation Date 1988-05-05
Dissolution Date 1995-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LOUISE LANDRY 727 RUE LASNIER, ST-JEAN SUR RICHELIEU QC J3B 4W4, Canada
GILLES YELLE 170 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada
JEAN-PAUL YELLE 169 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-04 1988-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-05 current 236 A St-regis Nord, St-isidore, QC J0L 2A0
Name 1988-05-05 current DRUMCO CANADA (1988) INC.
Status 1995-06-29 current Dissolved / Dissoute
Status 1988-05-05 1995-06-29 Active / Actif

Activities

Date Activity Details
1995-06-29 Dissolution
1988-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 236 A ST-REGIS NORD
City ST-ISIDORE
Province QC
Postal Code J0L 2A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Pause-tapis B.c. Inc. 623 St-regis, St-isidore De Laprairie, QC J0L 2A0 1995-12-28
Les Transports Marius Roy Inc. 272 Rang Saint-regis Sud, Saint-isidore, QC J0L 2A0 1991-05-31
Organiplus Inc. 304 St-regis, St-isidore, QC J0L 2A0 1991-04-30
Les Aliments Tounatur Inc. 838 St-regis, St-isidore, QC J0L 2A0 1991-02-01
L.u. Dubuc Transport Inc. 308 Rue St-regis Sud, St-isidore-de-laprairie, QC J0L 2A0 1989-04-03
143492 Canada Inc. 196 Boyer, St-isidore, QC J0L 2A0 1985-05-29
Gestions Paul Sicard Inc. 583 Rue St-regis, St-isidore, QC J0L 2A0 1985-05-24
Gestion Lan-yel Inc. 326a St-regis Nord, St-isidore (laprairie), QC J0L 2A0 1984-10-19
Les Transports Jacques S. Viau Inc. 37 Rue Boyer, St-isidore, QC J0L 2A0 1984-02-24
Les Terrassements & Excavations Andre Richer Inc. 534 Rue St-regis, St-isidore, Cte Laprairie, QC J0L 2A0 1984-01-16
Find all corporations in postal code J0L2A0

Corporation Directors

Name Address
LOUISE LANDRY 727 RUE LASNIER, ST-JEAN SUR RICHELIEU QC J3B 4W4, Canada
GILLES YELLE 170 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada
JEAN-PAUL YELLE 169 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada

Entities with the same directors

Name Director Name Director Address
COLORIS SUR LA BAIE inc. GILLES YELLE 3093 CERCLE LEMAY, ROCKLAND ON K4K 1A9, Canada
LES IMMEUBLES MYDA LTEE JEAN-PAUL YELLE 169 ST-REGIS NORD, CTE LAPRAIRIE, ST-ISIDORE QC , Canada
ASSELIN & YELLE INC. JEAN-PAUL YELLE 169 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada
DRUMCO (CANADA) INC. JEAN-PAUL YELLE 169 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada
GESTION LAN-YEL INC. JEAN-PAUL YELLE 169 ST-REGIS NORD, ST-ISIDORE QC J0L 2A0, Canada
ADMINISTRATION CANDEBEC INC. LOUISE LANDRY 7520 RUE DES TILLEULS, DUVERNAY, LAVAL QC H7A 3C9, Canada
GESTION W. JOHN MACKAY INC. LOUISE LANDRY 638 CHARRON, SAINTE-FOY QC G1X 3L6, Canada
DRUMCO (CANADA) INC. LOUISE LANDRY 727 RUE LASNIER, ST-JEAN SUR RICHELIEU QC J3B 4W4, Canada
CAMBRIDGE INSTRUMENTS CANADA INC. LOUISE LANDRY 25 CHAUMETTE, ILE BIZARD QC H9E 1M2, Canada
Pacte Partenaire Conseils Inc. Louise Landry 2106, Rue Darling, Montréal QC H1W 2W8, Canada

Competitor

Search similar business entities

City ST-ISIDORE
Post Code J0L2A0

Similar businesses

Corporation Name Office Address Incorporation
P.m.a. (1988) Inc. (protection De Métaux Avancée (1988) Inc.) 743 Harwood Boulevard, Vaudreuil, QC J7V 5W1 1988-11-10
And-lam (1988) LtÉe 5655 Maurice-duplessis Blvd, Montreal-north, QC H1G 1X8 1988-10-27
Ressources K V M (1988) Inc. 1130 Sherbrooke Street West, Suite 1414, Montreal, QC H3A 2M8 1988-01-01
Fonderie D'aluminium Et Modelerie (1988) Ltee 1345 Miron Street, St-laurent, QC H4N 2C9 1988-03-03
Gestion Drumco Inc. 4825, Route 139, Drummondville, QC J2A 4E5 2016-03-29
Les Produits Electriques Universels (1988) Inc. 1250 Rene Levesque West, Suite 4100, Montreal, QC H3B 4W8 1988-07-25
Le Groupe Drumco Construction Inc. 4825, Route 139, Drummondville, QC J2A 4E5
Le Groupe Drumco Construction Inc. 2420 Rue Sigouin, Drummondville, QC J2C 5Z4 1990-10-09
Compagnie Adorence Canada (1988) Ltee 9600 Meilleur Street, Suite 102, Montreal, QC H2N 2E3 1987-12-24
Les Textiles Antor Du Canada (1988) Inc. 3737 Cremazie Blvd East, Suite 600, Montreal, QC H1K 2K4 1988-07-28

Improve Information

Please provide details on DRUMCO CANADA (1988) 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