RECYCLAGE DE PNEUS QUEBEC INC.

Address:
1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9

RECYCLAGE DE PNEUS QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2589729. The registration start date is March 28, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2589729
Business Number 889125597
Corporation Name RECYCLAGE DE PNEUS QUEBEC INC.
Registered Office Address 1100 Place Jean-eudes-blanchard
Laval
QC H7C 1S9
Incorporation Date 1990-03-28
Dissolution Date 2009-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN GUY HAMELIN 2185 MONTEE MASSON, LAVAL QC H7E 4P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-27 1990-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-14 current 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9
Address 1990-03-28 2008-02-14 2185 Montee Masson, Laval, QC H7E 4P2
Name 1991-07-16 current RECYCLAGE DE PNEUS QUEBEC INC.
Name 1990-03-28 1991-07-16 172871 CANADA INC.
Status 2009-04-22 current Dissolved / Dissoute
Status 1990-03-28 2009-04-22 Active / Actif

Activities

Date Activity Details
2009-04-22 Dissolution Section: 210
1990-03-28 Incorporation / Constitution en société

Office Location

Address 1100 Place Jean-Eudes-Blanchard
City Laval
Province QC
Postal Code H7C 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestus Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1996-06-21
Hamelin Équipements Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1998-07-28
Hametal Canada Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1998-08-17
Metal St-romuald (f.n.f.) Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1998-11-18
3635201 Canada Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1999-06-28
Gestion Immelin Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2006-04-21
Qmr Construction Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2006-06-14
Gestelin Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1989-04-25
Placenard Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1989-04-25
Marila Metal (fnf) Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 1995-03-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9321195 Canada Inc. 1100 Place J.-eudes-blanchard, Laval, QC H7C 1S9 2015-10-16
Gimmelin Inc. 1100 Jean Eudes Blanchard, Laval, QC H7C 1S9 2008-10-09
6970958 Canada Inc. 1100, Jean-eudes-blanchard, Laval, QC H7C 1S9 2008-05-06
Galerie D'art St-vincent De Paul Inc. 1100, Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2008-04-02
Gimmelin Inc. 1100 Jean-eudes-blanchard, Laval, QC H7C 1S9
Montreal Metal Recycle (fnf) Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2001-07-16
Ontario Metal RecyclÉ (fnf) Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2005-10-03
OcÉan MÉtal (fnf) Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2005-10-05
Snf Construction Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2005-10-28
MÉtal Connexion Inc. 1100 Place Jean-eudes-blanchard, Laval, QC H7C 1S9 2004-09-13
Find all corporations in postal code H7C 1S9

Corporation Directors

Name Address
JEAN GUY HAMELIN 2185 MONTEE MASSON, LAVAL QC H7E 4P2, Canada

Entities with the same directors

Name Director Name Director Address
GESTUS INC. JEAN GUY HAMELIN 3000 DE MANSEAU, LAVAL QC H7E 5B7, Canada
METAUX BASTILLE (F.N.F.) INC. JEAN GUY HAMELIN 3000 DE MANSEAU, LAVAL QC H7E 5B7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7C 1S9

Similar businesses

Corporation Name Office Address Incorporation
T.r.s. Systeme Recyclage Pneus Canada Inc. 630 Dorchester Boulevard West, Suite 2830, Montreal, QC H3B 1S6 1986-07-10
Specialistes De Pneus (quebec) Ltee 11400 L. J. Forget, Anjou, QC H1N 1H8 1987-07-08
Pneus Import QuÉbec Inc. 597 Rue Des Fortifications, Saint-jean-sur-richelieu, QC J2W 2W8 2003-06-23
Quebec Aluminium Recycling Inc. 100 King Street West, Lcd 1 P.o. 2440, Hamilton, ON L8N 4J6 1984-01-26
Mil-tek Quebec, Recycling and Waste Solutions Inc. 204-2389 Route 202, Dunham, QC J0E 1M0 2013-01-23
Quebec Aluminium Recycling Inc. 695, Rue Dutord, BÉcancour, QC G9H 2Z6
Recyclage Solez Inc. 1360 Dorchester Nord, Quebec, QC 1984-03-19
Les Pneus Industriels RemoulÉs M.b. Inc. 1375 Boul. Charest Ouest, Bureau 5, Quebec, QC G1N 2E7 2002-11-25
Les Pneus Industriels RemoulÉs M.b. Inc. 1375 Boulevard Charest Ouest, Local 5, Quebec, QC G1N 2E7
SystÈme De Transformation De Pneus S.t.p. Inc. 1375 Boulevard Charest Ouest, Local 5, Québec, QC G1N 2E7 2004-11-15

Improve Information

Please provide details on RECYCLAGE DE PNEUS QUEBEC 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