PISCICULTURE TAPANI INC.

Address:
141 Nadon, Laval, QC H7L 1T6

PISCICULTURE TAPANI INC. is a business entity registered at Corporations Canada, with entity identifier is 2565552. The registration start date is January 19, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2565552
Business Number 140967217
Corporation Name PISCICULTURE TAPANI INC.
Registered Office Address 141 Nadon
Laval
QC H7L 1T6
Incorporation Date 1990-01-19
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PAUL PETIT 5 RUE ST-JOSEPH, LAVAL QC H7L 1J1, Canada
RAYMOND MILLER 12 RUE SICOTTE, STE-ANNE DES LACS QC J0W 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-18 1990-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-15 current 141 Nadon, Laval, QC H7L 1T6
Name 1995-06-15 current PISCICULTURE TAPANI INC.
Name 1990-01-19 1995-06-15 CONSOLIDOR INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-11 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-05 2003-08-11 Active / Actif
Status 1992-05-01 1995-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1990-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 141 NADON
City LAVAL
Province QC
Postal Code H7L 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
116837 Canada Inc. 141 Nadon, Laval, QC H7L 1T6 1982-08-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ivanos CafÉ Inc. 141 Rue Nadon, Laval, QC H7L 1T6 1998-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
JEAN-PAUL PETIT 5 RUE ST-JOSEPH, LAVAL QC H7L 1J1, Canada
RAYMOND MILLER 12 RUE SICOTTE, STE-ANNE DES LACS QC J0W 1V0, Canada

Entities with the same directors

Name Director Name Director Address
TECHNIVAR ELECTRONIQUE INC. RAYMOND MILLER 4545 MARQUETTE, MONTREAL QC H2J 3Y3, Canada
LES ENTREPRISES FORESTIERES L.D.B. INC. RAYMOND MILLER 117 RIVERVIEW, LONG LAKE ON P0T 2A0, Canada
CANTRAIN DEVELOPMENT CORPORATION RAYMOND MILLER 69 BEECH AVE, TORONTO ON M4E 3H3, Canada
ARKA Concrete Equipments Inc. · ARKA Equipements de Béton Inc. RAYMOND MILLER 35 LONG HILL ROAD, LONG VALLEY 07853, United States

Competitor

Search similar business entities

City LAVAL
Post Code H7L1T6

Similar businesses

Corporation Name Office Address Incorporation
Pisciculture Du Lac Sapin Inc. 128 Ave Highlands, Lasalle, QC H8R 3N3 1994-12-12
Pisciculture Mi'gmaq Aquaculture Inc. 99 Riverside West, Listuguj, QC G0C 2R0 2014-11-12
114155 Canada Ltee. 904 Rue De La Pisciculture, St Faustin-lac-carre, QC J0T 1J3 1982-03-09
Cohmptech Composite Inc. 1052 Rue De La Pisciculture, Saint-faustin-lac-carré, QC J0T 1J3 2015-06-25
Pisciculture Des Cantons De L'est, Incorporee 8880 Provencher, St-leonard, QC H1R 3J9 1981-11-23
Pisciculture Haute-mauricie Inc. 2705 Chemin Des Pionniers, La Tuque, QC G9X 3N6 1985-07-25
Pisciculture Lafleur & Paquette Ltee 1069 Rue Principale, St-donat De Montcalm, QC J0T 2C0 1979-08-27
Groupe Exxium Inc. 1065 Rue De La Pisciculture, Saint-faustin-lac-carrÉ, QC J0T 1J3 2005-01-01
Sports Motorises De St-faustin Inc. 540 Chemin Pisciculture, St-faustin, QC J0T 2G0 1986-09-16
Wild Gourmet Inc. 737 Rue De La Pisciculture, St-faustin-lac-carre, QC J0T 1J2 1994-08-04

Improve Information

Please provide details on PISCICULTURE TAPANI 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