LES INDUSTRIES NORTH STAR FRIDGE LTEE

Address:
1475 Greenwood, St.louis De Terrebonne, QC

LES INDUSTRIES NORTH STAR FRIDGE LTEE is a business entity registered at Corporations Canada, with entity identifier is 240184. The registration start date is October 5, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 240184
Corporation Name LES INDUSTRIES NORTH STAR FRIDGE LTEE
NORTH STAR FRIDGE INDUSTRIES LTD.
Registered Office Address 1475 Greenwood
St.louis De Terrebonne
QC
Incorporation Date 1977-10-05
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE GELINAS 31 VALMONT, REPENTIGNY QC , Canada
RENE GELINAS 126 DE LA PLACE, ST-PAU L'ERMITE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-04 1977-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-10-05 current 1475 Greenwood, St.louis De Terrebonne, QC
Name 1977-10-05 current LES INDUSTRIES NORTH STAR FRIDGE LTEE
Name 1977-10-05 current NORTH STAR FRIDGE INDUSTRIES LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-05 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-10-05 Incorporation / Constitution en société

Office Location

Address 1475 GREENWOOD
City ST.LOUIS DE TERREBONNE
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cool Mate Fridge Ltd./ltee 1475 Greenwood, St-louis De Terrebonne, QC 1977-10-05

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
PIERRE GELINAS 31 VALMONT, REPENTIGNY QC , Canada
RENE GELINAS 126 DE LA PLACE, ST-PAU L'ERMITE QC , Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX INC. PIERRE GELINAS 3705 DU BARRAGE, LAVAL QC H7E 4S7, Canada
101795 CANADA LTEE PIERRE GELINAS 8413 DU CHARDONNET, MONTREAL QC H1K 1B7, Canada
PILOTTE & GELINAS EXPLORATION & DEVELOPPEMENT (MAYO-YUKON-VAL D'OR QUEBEC) LIMITEE PIERRE GELINAS NoAddressLine, SULLIVAN QC , Canada
EQUIPEMENTS FORESTIERS VALMENT INC. PIERRE GELINAS 913 LALONDE, APT 5, VAL D'OR QC J9P 2S6, Canada
DUCROS CANADA SPICES LTD. RENE GELINAS 126 DE LA PLACE, LE GARDEUR QC , Canada
GROUPE I.P.A., PIECES D'AUTO LTEE RENE GELINAS 113 RUE NOTRE DAME, ST-RAYMOND QC G0A 4G0, Canada
EAGLE STAR INVESTMENT LTD. RENE GELINAS 126 DE LA PLACE, LE GARDEUR QC , Canada
MONDO-TECH INTERNATIONAL INC. RENE GELINAS 155 RUE DOMAINE ST-SAUVEUR, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada
169136 CANADA INC. RENE GELINAS 155 RUE DU DOMAINE, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada
EUROPLASTIQUES CANADA LTEE RENE GELINAS 126 DE LA PLACE, LE GARDEUR QC , Canada

Competitor

Search similar business entities

City ST.LOUIS DE TERREBONNE

Similar businesses

Corporation Name Office Address Incorporation
Gulf Star Nautical Industries Inc. 3608 Boulevard St-charles, Kirkland, QC H9H 3C3 1988-03-22
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
Bertea Fridge Magnets Ltd. 200 North #13 Gatineau, Qc. J9h 6y9, Gatineau, QC J9H 6Y9 2003-07-04
Star Star Spread Trade Inc. 164c Edmonton Dr., North York, ON M2J 3X1 2005-12-05
Les Industries S.k.a. Ltee 10768 Alfred Ave, Montreal North, QC 1978-12-20
Élite North Star Inc. 822, Avenue Ste-croix, St-laurent, QC H4L 3Y4 2010-09-29
Cool Mate Fridge Ltd./ltee 1475 Greenwood, St-louis De Terrebonne, QC 1977-10-05
North Star Manufacturing (london) Ltd. 225 Henry Street, Suite 5a, Brantford, ON N3S 7R5
Les Industries Kale Ltee 10220 Armand Lavergne, Montreal North, QC 1978-05-16

Improve Information

Please provide details on LES INDUSTRIES NORTH STAR FRIDGE 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