COMPRESSEURS ABITIBI INC.

Address:
1347 Boul St-paul, Riviere-heva, Abitibi, QC J0Y 1H0

COMPRESSEURS ABITIBI INC. is a business entity registered at Corporations Canada, with entity identifier is 2475693. The registration start date is May 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2475693
Business Number 124848714
Corporation Name COMPRESSEURS ABITIBI INC.
Registered Office Address 1347 Boul St-paul
Riviere-heva, Abitibi
QC J0Y 1H0
Incorporation Date 1989-05-17
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE CARON 111 113E AVENUE, LAFONTAINE QC J7Y 3V2, Canada
ROGER AVARD 482 RUE DU DOMAINE, ST-JEROME QC J7Z 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-16 1989-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-19 current 1347 Boul St-paul, Riviere-heva, Abitibi, QC J0Y 1H0
Name 1989-05-17 current COMPRESSEURS ABITIBI INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-17 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1989-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1347 BOUL ST-PAUL
City RIVIERE-HEVA, ABITIBI
Province QC
Postal Code J0Y 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cri Bricoleur Inc. Waswanipi River, Desmaraisville, QC J0Y 1H0 1980-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Du Cuivre Inc. A-120, Rue CÉlestin-guertin, Rouyn-noranda, QC J0Y 0E6 1984-04-09
Brillance Plus Inc. 11 Route 397 N, Barraute, QC J0Y 1A0 2020-06-11
10230057 Canada Inc. 360, 1ère Rue Ouest, Barraute, QC J0Y 1A0 2017-05-10
9739335 Canada Inc. 640, 3ème Avenue, Barraute, QC J0Y 1A0 2016-05-04
Transport AmÉkamax Inc. 357, Route 397 Nord, Barraute, QC J0Y 1A0 2016-04-01
Gestion Brutus Inc. 109 Route 397 N, Barraute, QC J0Y 1A0 2015-12-16
Gestion Martin Roy Et Filles Inc. 230, Route 397 Sud, Barraute, QC J0Y 1A0 2015-12-16
Defi Des Braves 43 Chemin Du Mont-vidÉo, Barraute, QC J0Y 1A0 2014-05-05
7244444 Canada Inc. 692, Route 397, C.p. 240, Barraute, QC J0Y 1A0 2009-09-18
Synat Transport Inc. 701,rue Principale Nord,case Postale 443, Barraute, QC J0Y 1A0 2009-03-03
Find all corporations in postal code J0Y

Corporation Directors

Name Address
PIERRE CARON 111 113E AVENUE, LAFONTAINE QC J7Y 3V2, Canada
ROGER AVARD 482 RUE DU DOMAINE, ST-JEROME QC J7Z 4E1, Canada

Entities with the same directors

Name Director Name Director Address
Investissement Pierre Caron Inc. PIERRE CARON 1550 PANAMA APP 405, BROSSARD QC J4W 2W3, Canada
Ferme Avicole CormiCo Inc. PIERRE CARON 3278 RUE Abbé-Beauchemin, Québec QC G1C 4A6, Canada
FONDATION VISIONS ALTERNATIVES ALTERNATIVE VISIONS FOUNDATION PIERRE CARON 2196 MONTGOMERY ST, MONTRÉAL QC H2K 2R9, Canada
NOSCO SOLUTIONS INC. PIERRE CARON 2553, RUE TROLLEY, SAINT-LAZARE QC J7T 2B1, Canada
COMPTOIR D'ACHATS D.M. INC. PIERRE CARON 109, 33E AVENUE, STE-MARTHE LAC QC J0N 1P0, Canada
BOREAL MARITIME INC. PIERRE CARON 310 DE RAMSAY, MONT ST HILAIRE QC J3A 2W3, Canada
PIERRE CARON CONSULTANTS INC. PIERRE CARON 106 AVENUE CHAMPLAIN, BAIE-COMEAU QC G4Z 1M2, Canada
DISTRIBUTION AGRIBEL INC. PIERRE CARON 45 SEIGNEURIAL EST, APP. 301, ST-BRUNO QC J3E 2H6, Canada
CANADIAN PENSION AND BENEFITS CONFERENCE Pierre Caron 1985 Favreau, Laval QC H7T 1T4, Canada
103058 CANADA LIMITEE PIERRE CARON 310 RAMSAY, MONT ST-HILAIRE QC J3H 2W3, Canada

Competitor

Search similar business entities

City RIVIERE-HEVA, ABITIBI
Post Code J0Y1H0

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Courdon Ltee T.n.o. Abitibi, Partie Sud, Louvicourt, Comte Abitibi Est, QC J0Y 1Y0 1979-08-23
Abitibi Géophysique Inc. 1740 Chemin Sullivan Suite 1400, Val-d'or, QC J9P 7H1
Abitibi-lp Engineered Wood II Inc. 900 Lac Hippolyte Road, Larouche, QC G0W 1Z0 2004-11-09
Abitibi Helicopters Ltd. 188, Ridge View Close, Cochrane, AB T4C 0J2
Abitibi Jet De Sable & Peinture Industrielle Inc. 4 1ere Avenue Ouest, Amos, Abitibi, QC 1979-03-01
Bois D'ingÉnierie Abitibi-lp Inc. 900 Lac Hippolyte Road, Larouche, QC G0R 1Z0 2002-09-01
Abitibi Drilling Ltd. 14579 Government Road, Box 219, Larder Lake, ON P0K 1L0 2009-12-02
Entreprise De Plein-air Abitibi & Cie Inc. 2905 Avenue De Granada, Rouyn-noranda, QC J9Y 1J1
Cable Abitibi Inc. 35 Commerciale, Normetal Abitibi O., QC J0Z 3A0 1982-09-24
Terassements D'abitibi Inc. Rang 6, Vassan Abitibi, QC J0Y 2R0 1982-12-23

Improve Information

Please provide details on COMPRESSEURS ABITIBI 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