SELECT VENEERS INC.

Address:
1351 Louis Dantin, Boisbriand, QC J7G 3H1

SELECT VENEERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2639360. The registration start date is August 31, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2639360
Business Number 898524343
Corporation Name SELECT VENEERS INC.
PLACAGES SELECTS INC.
Registered Office Address 1351 Louis Dantin
Boisbriand
QC J7G 3H1
Incorporation Date 1990-08-31
Dissolution Date 1996-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE NANTEL 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada
LOUISE COTE 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-30 1990-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-23 current 1351 Louis Dantin, Boisbriand, QC J7G 3H1
Name 1990-08-31 current SELECT VENEERS INC.
Name 1990-08-31 current PLACAGES SELECTS INC.
Status 1996-06-19 current Dissolved / Dissoute
Status 1990-08-31 1996-06-19 Active / Actif

Activities

Date Activity Details
1996-06-19 Dissolution
1990-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1351 LOUIS DANTIN
City BOISBRIAND
Province QC
Postal Code J7G 3H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2013-04-03
Poulet Rouge Real Estate Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Find all corporations in postal code J7G

Corporation Directors

Name Address
ANDRE NANTEL 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada
LOUISE COTE 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS RAMP INC. ANDRE NANTEL 7685 RUE BOUVIER, LASALLE QC H8N 2G6, Canada
MONTOR LOG HOMES LTD. LOUISE COTE R.R. #1, 103, DESJARDINS, COWANSVILLE QC J2K 3G6, Canada
LES PRODUITS HOLISTEC INC. LOUISE Cote 260 VILLAGE JACOB, STE-GENEVIEVE-DE-BATISCAN QC G0X 2R0, Canada
4308565 CANADA INC. LOUISE COTE 556 BOUL. DE L'HOPITAL, #302, GATINEAU QC J8V 4C3, Canada
GENERAL UF FOAM CORPORATION INC. LOUISE COTE 105 DESJARDINS R.R. #1, COWANSVILLE QC J2K 3G6, Canada
Chambre de Commerce de Magog LOUISE COTE 1762 CHEMIN AYER'S CLIFF, MAGOG QC J1Y 3W2, Canada
J.C.J. FARMS LIMITED LOUISE COTE 314 DESJARDINS ST, R R 1, COWANSVILLE QC J2K 3G6, Canada
3261611 CANADA INC. LOUISE COTE 80, RUE BERLIOZ,SUITE 204, ILE-DES-SOEURS(VERDUN) QC H3E 1N9, Canada
3022706 CANADA INC. LOUISE COTE 62 RUE DE L'ETOILE, HULL QC J9A 2X4, Canada
CERCLE A+ INC. LOUISE COTE 120 DONNACONA, APT. 103, DOLLARD-DES-ORMEAUX QC H9B 3L3, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G3H1

Similar businesses

Corporation Name Office Address Incorporation
Placages Yamaska Ltee 1800 Meyerside Drive, Mississauga, ON 1974-06-24
Proflex Veneers Inc. 1194 Rue Thibeau, Cap-de-lamadeleine, QC G8T 7B4 1995-01-10
St-raymond Veneers Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 2003-02-04
Les Placages Du Bois Woodric Ltee 3400 Jean Talon West, Montreal, QC 1975-08-08
Societe Internationale D'experts Conseils, Bois & Placages Ltee 6625 Kestrel Road, Mississauga, ON L5T 1P4 1986-03-05
General Woods & Veneers (2011) Ltd. 1458 Crescent Street, Montréal, QC H3G 2B6 1940-07-16
St-raymond Veneers Ltd. Parc Industriel, St-raymond, Cte Portneuf, QC G0A 4G0
St-raymond Veneers Ltd. 71 Rue Delaney, St-raymond, Cte Portneuf, QC G0A 4G0
Les Placages St-raymond Ltée 71 Delaney, St-raymond, QC G0A 4G0
St-raymond Veneers Inc. 595, Rue Guyon, St-raymond, QC G3L 1Z1

Improve Information

Please provide details on SELECT VENEERS 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