J.C. GAZ-TECH INC.

Address:
5025 Boul. Des Sources, Apt. 412, Pierrefonds, QC H8Y 3L3

J.C. GAZ-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2608111. The registration start date is May 18, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2608111
Business Number 886442136
Corporation Name J.C. GAZ-TECH INC.
Registered Office Address 5025 Boul. Des Sources
Apt. 412
Pierrefonds
QC H8Y 3L3
Incorporation Date 1990-05-18
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CHARLES MINEAULT 2213 COURTICE, OTTAWA ON , Canada
STEVE MINEAULT 2213 COURTICE, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-17 1990-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-18 current 5025 Boul. Des Sources, Apt. 412, Pierrefonds, QC H8Y 3L3
Name 1990-05-18 current J.C. GAZ-TECH INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-18 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-05-18 Incorporation / Constitution en société

Office Location

Address 5025 BOUL. DES SOURCES
City PIERREFONDS
Province QC
Postal Code H8Y 3L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Search and Rescue Organization Resco Canada 5025 Boul. Des Sources, Suite 121, Pierrefond, QC H8Y 3H8 1985-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Sissan Inc. 5023 Boul Des Sources, Apt 306, Pierrefonds, QC H8Y 3L3 1995-09-07
Mose Canasian Trading Inc. 5023 Sources, Suite 308, Pierrefonds, QC H8Y 3L3 1992-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
CHARLES MINEAULT 2213 COURTICE, OTTAWA ON , Canada
STEVE MINEAULT 2213 COURTICE, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
152455 Canada Ltée CHARLES MINEAULT RR 1, MONTE ST AMOUR QC , Canada
154443 CANADA INC. CHARLES MINEAULT RR 1, MONTEE ST-AMOUR, GATINEAU QC J8T 4Y6, Canada
MODULATION 8 CLUB INC. CHARLES MINEAULT 54 DANIEL JOHNSON, HULL QC J8Z 1S2, Canada
9628231 CANADA CORPORATION Steve Mineault 139 rue de Chatillon, Val-des-Monts QC J8N 7S1, Canada
6061770 CANADA INC. STEVE MINEAULT 43, DE CHATILLON, VAL-DES-MONTS QC J8N 7S2, Canada
3132072 Canada Ltée STEVE MINEAULT 43 DE CHATILLON, VAL DES MONTS QC J0X 2R0, Canada
6724159 CANADA INC. STEVE MINEAULT 111, BOULEVARD DE L'HÔPITAL, GATINEAU QC J8T 7V1, Canada
6168477 CANADA INC. STEVE MINEAULT 43, DE CHATILLON, VAL-DES-MONTS QC J8N 7S2, Canada
3491455 CANADA INC. STEVE MINEAULT 114 RUE DE CHATILLON, VAL-DES-MONTS QC J8N 7S1, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Y3L3

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14

Improve Information

Please provide details on J.C. GAZ-TECH 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