LES PRODUITS EXPERTSEAL INC.

Address:
1640 Rue Haggerty, Drummondville, QC J2C 5P8

LES PRODUITS EXPERTSEAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2514834. The registration start date is September 19, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2514834
Business Number 129268470
Corporation Name LES PRODUITS EXPERTSEAL INC.
Registered Office Address 1640 Rue Haggerty
Drummondville
QC J2C 5P8
Incorporation Date 1989-09-19
Dissolution Date 2008-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
RAYMOND GAUTHIER 195 GILLES RAGEOT, ST-GERMAIN QC J0C 1K0, Canada
RICHARD VOYER 120 RUE CARTIER, ST-LUCIEN QC J0C 1N0, Canada
PIERRE-ETIENNE BINDSCHEDLER 9 RUE DE LA RHEINMART, STRASBOURG 67100, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-18 1989-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-07 current 1640 Rue Haggerty, Drummondville, QC J2C 5P8
Address 2006-09-29 2006-12-07 29 Ste-marguerite Blvd West, Mercier, QC J6R 2L1
Address 1989-09-19 2006-09-29 29 Ste-marguerite Blvd West, Mercier, QC J6R 2L1
Name 2006-09-29 current LES PRODUITS EXPERTSEAL INC.
Name 1991-05-01 2006-09-29 LES PRODUITS EXPERTSEAL INC.
Name 1989-09-19 1991-05-01 LES EMULSIONS SEALMASTER INC.
Name 1989-09-19 1991-05-01 SEALMASTER EMULSIONS INC.
Status 2008-09-25 current Dissolved / Dissoute
Status 2006-09-29 2008-09-25 Active / Actif
Status 2002-09-12 2006-09-29 Dissolved / Dissoute
Status 1994-01-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-19 1994-01-01 Active / Actif

Activities

Date Activity Details
2008-09-25 Dissolution Section: 210
2006-12-01 Amendment / Modification
2006-09-29 Revival / Reconstitution
2002-09-12 Dissolution Section: 212
1989-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1640 RUE HAGGERTY
City DRUMMONDVILLE
Province QC
Postal Code J2C 5P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4217276 Canada Inc. 1640 Rue Haggerty, Drummondville, QC J2C 5P8 2004-01-19
Location Macaden Inc. 1640 Rue Haggerty, Drummondville, QC J2C 5P8 2008-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
RAYMOND GAUTHIER 195 GILLES RAGEOT, ST-GERMAIN QC J0C 1K0, Canada
RICHARD VOYER 120 RUE CARTIER, ST-LUCIEN QC J0C 1N0, Canada
PIERRE-ETIENNE BINDSCHEDLER 9 RUE DE LA RHEINMART, STRASBOURG 67100, France

Entities with the same directors

Name Director Name Director Address
CONAX PROPERTIES LTD. MONIQUE DUPUIS 895 RUE LOUIS-CHAMPOUX, DRUMMONDVILLE QC J2C 5G7, Canada
8553378 CANADA INC. MONIQUE DUPUIS 895 RUE LOUIS-CHAMPOUX, DRUMMONDVILLE QC J2C 5G7, Canada
LOCATION MACADEN INC. MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, SAINT-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
9958983 CANADA INC. Monique Dupuis 895, rue Louis-Champoux, Drummondville QC J2C 5G7, Canada
GESTION SOPREMA CANADA INC. MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
MAMMOUTH INVESTMENTS INC. MONIQUE DUPUIS 895 rue Louis-Champoux, Drummondville QC J2C 5G7, Canada
GESTION SOLARDIS CANADA INC. MONIQUE DUPUIS 895, LOUIS-CHAMPOUX, SAINT-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
SOPRÉMA OMNIUM INC. MONIQUE DUPUIS 895, RUE LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
EXEL INFO GESTION INC. MONIQUE DUPUIS 1100 BERTHE LOUARD, MONTREAL QC H2M 2K4, Canada
GESTION SOPREMA CANADA INC. MONIQUE DUPUIS 895, RUE LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C 5P8

Similar businesses

Corporation Name Office Address Incorporation
Institut International Des Produits BiodÉgradables 800 Place Victoria, Box 242, Montreal, QC H4Z 1E9 1998-03-03
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Gal-lion Produits Inc. 2096 Boul. St-louis, St-louis-de-france, QC G8T 7V8 1984-06-22
Les Produits Ri-bo Inc. 3020 Einstein, Ste-foy, QC 1983-02-10
Produits & Oeufs Ste Anne De Prescott Eggs & Produce Ltd. R.r. No. 1, Ste Anne De Prescott, ON K0B 1M0 1982-06-21
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Produits Tri-al Inc. 178 Rue Belcourt, Granby, QC J2G 6K7 1998-08-26
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Produits Carbonaro Inc. 111 Rue Du Verger, Sherbrooke, QC J1G 3C5 2005-02-10
Les Produits E-z-up Inc. 9601 Colbert, Anjou, QC H1J 1Z9 1991-02-18

Improve Information

Please provide details on LES PRODUITS EXPERTSEAL 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