DISTRIBUTIONS DE MATERIAUX F.F.G. LTÉE

Address:
2775 Rue Sabourin, St-laurent, QC H2S 1M2

DISTRIBUTIONS DE MATERIAUX F.F.G. LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2436311. The registration start date is February 9, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2436311
Business Number 123917098
Corporation Name DISTRIBUTIONS DE MATERIAUX F.F.G. LTÉE
F.F.G. MATERIALS DISTRIBUTION LTD.
Registered Office Address 2775 Rue Sabourin
St-laurent
QC H2S 1M2
Incorporation Date 1989-02-09
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUISEPPE FARGIORGIO 136 RUE MEANY, KIRKLAND QC H9H 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-08 1989-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-01 current 2775 Rue Sabourin, St-laurent, QC H2S 1M2
Address 1989-02-09 1999-12-01 1050 Rue Beaulac, St-laurent, QC H4R 1R7
Name 1999-10-19 current DISTRIBUTIONS DE MATERIAUX F.F.G. LTÉE
Name 1999-10-19 current F.F.G. MATERIALS DISTRIBUTION LTD.
Name 1989-02-09 1999-10-19 DISTRIBUTIONS DE MATERIAUX F.F.G. LTEE
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-06 2003-05-15 Active / Actif
Status 1991-06-02 1996-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1989-02-09 Incorporation / Constitution en société
1989-02-09 Amendment / Modification Name Changed.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2775 RUE SABOURIN
City ST-LAURENT
Province QC
Postal Code H2S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biotechnologies Explorer Canada Inc. 2775 Rue Sabourin, Montréal, QC H4S 1M9 2000-02-09
Unlimited Components Inc. 2775 Rue Sabourin, Saint-laurent, QC H4S 1W9 1994-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
GUISEPPE FARGIORGIO 136 RUE MEANY, KIRKLAND QC H9H 3B9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H2S 1M2

Similar businesses

Corporation Name Office Address Incorporation
Probec Material Distribution Ltd. 293 Rue Du Parc, Pintendre, QC G6C 1C3 1981-10-06
Engineered Building Materials Ltd. 2799, M.-duplessis, Vaudreuil, QC J7V 8P5 2010-05-20
Materiaux Bilham Ltee 4815 Buchan Street, Montreal, QC 1977-12-12
René Matériaux Composites Ltée 55 Route 271, St-Éphrem, QC G0M 1R0
Matériaux Vanguard Ltée 5160, Rue Savoie, Trois-rivières, QC G8Y 7L1 2017-02-02
Beausoleil Building Materials Ltd. 38 Route 105, C.p. 137, Wakefield, QC J0X 3G0 1979-09-24
RenÉ MatÉriaux Composites LtÉe 55 Route 271 Sud, Saint-Éphrem, QC G0M 1R0
Rene Composite Materials Ltd. Route 271, C P 159, St-ephrem, QC G0M 1R0 1978-09-21
Materiaux De Construction De Sources Ltee 70h Brunswick Boulevard, Dollard Des Ormeaux, QC 1977-03-10
B.i.d. Materiaux De Construction Du Canada Ltee. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1972-11-17

Improve Information

Please provide details on DISTRIBUTIONS DE MATERIAUX F.F.G. LTÉE 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