RECY-SOLS INC.

Address:
2154 Chemin De Chambly, Sutie 201, Longueuil, QC J4J 3Y7

RECY-SOLS INC. is a business entity registered at Corporations Canada, with entity identifier is 2371154. The registration start date is August 23, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2371154
Business Number 882903750
Corporation Name RECY-SOLS INC.
Registered Office Address 2154 Chemin De Chambly
Sutie 201
Longueuil
QC J4J 3Y7
Incorporation Date 1988-08-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARCEL GIGUERE 2592 BOUL ROME, BROSSARD QC J4Y 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-22 1988-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-23 current 2154 Chemin De Chambly, Sutie 201, Longueuil, QC J4J 3Y7
Name 1988-08-23 current RECY-SOLS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-23 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-08-23 Incorporation / Constitution en société

Office Location

Address 2154 CHEMIN DE CHAMBLY
City LONGUEUIL
Province QC
Postal Code J4J 3Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2874415 Canada Inc. 2154 Ch Chambly, App 202, Longueuil, QC J4J 3Y7 1992-11-27
Services D'enquete Columbia Inc. 2154 Chemin Chambly, Suite 200, Longueuil, QC J4J 3Y7 1983-06-15
118232 Canada Ltee 2066 Chemin Chambly, Suite 300, Longueuil, QC J4J 3Y7 1982-11-09
112451 Canada Limitee 2098 Chemin Chambly, Longueuil, QC J4J 3Y7 1981-11-27
Rsl Consultations Corporation 2096 Chemin Chambly, Longueuil, QC J4J 3Y7 1980-11-07
Noram Diamond Corporation Inc. 2154 Chemin Chambly, Bureau 201, Longueuil, QC J4J 3Y7 1988-10-06
Les Services Immobiliers Immo 2 + 2 Inc. 2154 Chemin Chambly, Longueuil, QC J4J 3Y7 1989-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
MARCEL GIGUERE 2592 BOUL ROME, BROSSARD QC J4Y 1R1, Canada

Entities with the same directors

Name Director Name Director Address
TYCO LABORATORIES OF CANADA INC. MARCEL GIGUERE 2210 PLACE DES FLAMANTS ST, ST-ROSE, LAVAL QC H7L 4C1, Canada
GRINNELL CORPORATION OF CANADA LTD. MARCEL GIGUERE 2210 PLACE DES FLAMANTS, ST-ROSE, LAVAL QC H7L 4C1, Canada
SOCIETE MOBILIERE LANIRO INC. MARCEL GIGUERE 129 RUE LESSARD, STE-JUSTINE QC G0R 1Y0, Canada
CONSTRUCTIONS MEC-PRO INC. MARCEL GIGUERE 4002 RUE BELLECHASSE, MONTREAL QC H1X 1J7, Canada
LES ENTREPRISES DE MAINTENANCE GENERALE M.G. INC. MARCEL GIGUERE 1085 BAILLARGEON, BROSSARD QC J4Z 1S9, Canada
166762 CANADA INC. MARCEL GIGUERE 12725 RUE WILSON, SAINT-HYACINTHE QC J2T 2V4, Canada
GESTION BREGIMAR CANADA (1983) LTEE MARCEL GIGUERE 2330 RUE NICOLAS, BROSSARD QC , Canada
Thallangeur inc. MARCEL GIGUERE 129 BOUL LESSARD, COMTE DE BELLECHASSE QC G0R 1Y0, Canada
GRINNELL FIRE PROTECTION SYSTEMS COMPANY LIMITED MARCEL GIGUERE 8685 MANCE STREET, ST-LEONARD QC H1R 2K6, Canada
LES PLACEMENTS MICHEL ET STEPHANE INC. MARCEL GIGUERE 23 PARC DES URSULINES, LORETTEVILLE QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J3Y7

Similar businesses

Corporation Name Office Address Incorporation
Recy-groupe Inc. 2400 Montée St-françois, Laval, QC H7E 4P2 2014-04-17
B2b Sols-utions Surfaces Inc. 635 Rue Jean Dallaire, Laval, QC H7L 6H9 2017-01-05
Only Sol Inc. 888 31e Avenue, Val D'or, QC 1978-08-21
Recy-mat Inc. 1138, Boul. Sainte-marguerite, Mercier, QC J6R 2L1
Recy-mat Inc. 4495 Boul. Hebert, St-timothee, QC J0S 1X0 1990-03-09
Recy-tech Inc. 490 Rue Des Cedres, Ste-brigide D'iberville, QC J0J 1X0 1996-10-03
Recy-impact Inc. 10575 Henri-bourassa Est, Montreal, QC H1C 1G6 1996-01-24
Murs Et Sols Inc. 730 Brouillette, St-hyacinthe, QC J2T 2G3 1984-08-17
Recy-dem Inc. 4851 Rue Notre-dame Ouest, Bureau 101, Montreal, QC H4C 1S9 2001-09-14
Met-recy Ltee 2975 Boul. Industriel, Chomedey, Laval, QC H7L 3W9 1979-08-16

Improve Information

Please provide details on RECY-SOLS 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