RECY-MAT INC. is a business entity registered at Corporations Canada, with entity identifier is 2585421. The registration start date is March 9, 1990. The current status is Inactive - Amalgamated.
Corporation ID | 2585421 |
Business Number | 876049545 |
Corporation Name | RECY-MAT INC. |
Registered Office Address |
4495 Boul. Hebert St-timothee QC J0S 1X0 |
Incorporation Date | 1990-03-09 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
D. BEAUDRY-MASSIE | 4495 BOUL. HEBERT, ST-TIMOTHEE QC J0S 1X0, Canada |
ALDAS RUEL | 1415 ROUTE 344, C.P. 9, STE-PLACIDE QC J0V 2B0, Canada |
JEAN LEGAULT | 137 BOUL. BORD-DE-L'EAU, GRANDE-ILES, VALLEYFIELD QC J6S 4V3, Canada |
GILLES TISSEUR | 31 RUE DE L'EGLISE, MERCIER QC J6R 1N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-03-08 | 1990-03-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-03-09 | current | 4495 Boul. Hebert, St-timothee, QC J0S 1X0 |
Name | 1990-03-09 | current | RECY-MAT INC. |
Status | 1992-09-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1990-03-09 | 1992-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-03-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-07-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-07-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Recy-mat Inc. | 1138, Boul. Sainte-marguerite, Mercier, QC J6R 2L1 |
Address | 4495 BOUL. HEBERT |
City | ST-TIMOTHEE |
Province | QC |
Postal Code | J0S 1X0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Deneigeurs Monval Ltee | 4495 Boul. Hebert, St-timothee, QC J0S 1X0 | 1977-05-11 |
141464 Canada Inc. | 4495 Boul. Hebert, St-timothee, QC J0S 1X0 | 1985-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sabliere S.g. Harvey Inc. | 1289 Leger, St-timothee, QC J0S 1X0 | 1993-04-06 |
163051 Canada Inc. | 270 Boulevard Pie Xii, St-timothee, QC J0S 1X0 | 1988-07-20 |
157988 Canada Inc. | 163 Rue St-andre, St-timothee, QC J0S 1X0 | 1987-09-14 |
151957 Canada Inc. | 20 Rue Gougeon, C.p. 694, St-timothee, QC J0S 1X0 | 1986-10-02 |
"norjac" Food Inc. | 270 Boulevard Pie Vii, St-timothee, QC J0S 1X0 | 1986-08-27 |
135906 Canada Inc. | 220 Boul. Hebert, St-timothee, QC J0S 1X0 | 1984-09-28 |
Construction Paul-emile Paquette Inc. | 4 Rue Potvin, St-timothee, QC J0S 1X0 | 1984-08-30 |
Mainville-bonin International Inc. | 264 Boulevard Hebert, Box 448, St-timothee, QC J0S 1X0 | 1983-11-08 |
127238 Canada Inc. | 212 Boul. Hebert Est, St-timothee Co Beauharnoi, QC J0S 1X0 | 1983-10-05 |
Institute for Economical Research In Regional Development Inc. | 26 Notre Dame, C.p. 423, St-timothee, QC J0S 1X0 | 1983-07-11 |
Find all corporations in postal code J0S1X0 |
Name | Address |
---|---|
D. BEAUDRY-MASSIE | 4495 BOUL. HEBERT, ST-TIMOTHEE QC J0S 1X0, Canada |
ALDAS RUEL | 1415 ROUTE 344, C.P. 9, STE-PLACIDE QC J0V 2B0, Canada |
JEAN LEGAULT | 137 BOUL. BORD-DE-L'EAU, GRANDE-ILES, VALLEYFIELD QC J6S 4V3, Canada |
GILLES TISSEUR | 31 RUE DE L'EGLISE, MERCIER QC J6R 1N7, Canada |
Name | Director Name | Director Address |
---|---|---|
174310 CANADA INC. | ALDAS RUEL | 1415 ROUTE 344, C.P. 9, ST-PLACIDE QC J0V 2B0, Canada |
160261 CANADA LTÉE | ALDAS RUEL | 1415 ROUTE 344, ST-PLACIDE QC J0V 2B0, Canada |
174310 CANADA INC. | D. BEAUDRY-MASSIE | 4495 BOUL. HEBERT, ST-TIMOTHEE QC J0S 1X0, Canada |
H3B DIRECT AND INDIRECT MARKETING INC. H3B MARKETING DIRECT ET INDIRECT INC. | GILLES TISSEUR | 89 CHEMIN DES ORMES, STE-ANNE-DES-LACS QC J0R 1B0, Canada |
DELOR NETTOYAGE AU SABLE INC. | GILLES TISSEUR | 8 A STE MARGUERITE WEST, MERCIER QC J0L 1K0, Canada |
TERCAT EQUIPEMENT CORP. | GILLES TISSEUR | 31 RUE DE L'EGLISE, MERCIER QC , Canada |
L'Association D'EDI en PUB | GILLES TISSEUR | 503 MOUNT PLEASANT, WESTMOUNT QC H3Y 3H4, Canada |
174310 CANADA INC. | GILLES TISSEUR | 31 RUE DE L'EGLISE, VILLE MERCIER QC J6R 1N7, Canada |
89360 CANADA LTEE | GILLES TISSEUR | 31, DE L'ÉGLISE, MERCIER QC J6R 1N7, Canada |
2 & 20 WAREHOUSE INC. - | GILLES TISSEUR | 8 A STE-MARGUERITE WEST, MERCIER QC J0L 1K0, Canada |
City | ST-TIMOTHEE |
Post Code | J0S1X0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Recy-groupe Inc. | 2400 Montée St-françois, Laval, QC H7E 4P2 | 2014-04-17 |
Recy-tech Inc. | 490 Rue Des Cedres, Ste-brigide D'iberville, QC J0J 1X0 | 1996-10-03 |
Recy-impact Inc. | 10575 Henri-bourassa Est, Montreal, QC H1C 1G6 | 1996-01-24 |
Met-recy Ltee | 2975 Boul. Industriel, Chomedey, Laval, QC H7L 3W9 | 1979-08-16 |
Export Recy Inc. | 5637, Chemin St. Francois, Ville St. Laurent, QC H4S 1W6 | 2015-06-25 |
Recy-dem Inc. | 4851 Rue Notre-dame Ouest, Bureau 101, Montreal, QC H4C 1S9 | 2001-09-14 |
Recy-sols Inc. | 2154 Chemin De Chambly, Sutie 201, Longueuil, QC J4J 3Y7 | 1988-08-23 |
Met-recy Spirbec Demolition Ltee | 2975 Boul. Industriel, Chomedey, Laval, QC H7L 4C4 | 1983-04-28 |
Please provide details on RECY-MAT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |