SEGUIN-DENAULT DIVISION RENOVATION INC.

Address:
4515 Rue Couturier, Chomedey, Laval, QC H7T 2M2

SEGUIN-DENAULT DIVISION RENOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2654601. The registration start date is October 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2654601
Business Number 884702895
Corporation Name SEGUIN-DENAULT DIVISION RENOVATION INC.
Registered Office Address 4515 Rue Couturier
Chomedey, Laval
QC H7T 2M2
Incorporation Date 1990-10-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD PRIEUR 895 RUE SUZANNE, CHOMEDEY, LAVLA QC H7C 2H9, Canada
PIERRE DENAULT 4515 RUE COUTURIER, CHOMEDEY, LAVAL QC H7T 2M2, Canada
FRANCOIS SEGUIN 2182 DE CALMAR, VIMONT-LAVAL QC H7M 5S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-21 1990-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-22 current 4515 Rue Couturier, Chomedey, Laval, QC H7T 2M2
Name 1990-10-22 current SEGUIN-DENAULT DIVISION RENOVATION INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-22 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-10-22 Incorporation / Constitution en société

Office Location

Address 4515 RUE COUTURIER
City CHOMEDEY, LAVAL
Province QC
Postal Code H7T 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3239489 Canada Inc. 4566 Couturier, Chomedey,laval, QC H7T 2M2 1996-03-18
Location Clef Fin Inc. 4566 Couturier, Chomedey, QC H7T 2M2 1994-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
RICHARD PRIEUR 895 RUE SUZANNE, CHOMEDEY, LAVLA QC H7C 2H9, Canada
PIERRE DENAULT 4515 RUE COUTURIER, CHOMEDEY, LAVAL QC H7T 2M2, Canada
FRANCOIS SEGUIN 2182 DE CALMAR, VIMONT-LAVAL QC H7M 5S9, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSTRUCTIONS SEGUIN-DENAULT INC. FRANCOIS SEGUIN 356 DARQUISE, FABREVILLE QC H7P 5N1, Canada
CAFE LE JUBE INC. FRANCOIS SEGUIN 160 ROGER, OTTAWA ON , Canada
A SCENA PRODUCTIONS INC. FRANCOIS SEGUIN 1033 RUE ST-HUBERT, MONTREAL QC H2L 3Y3, Canada
TRANSINMOTION CANADA INC. Francois Seguin 127, Edouard Petit, St-Jerome QC J7Y 5G1, Canada
SOCODATA INC. FRANCOIS SEGUIN 2519 DESMARTEAU, APP 1, MONTREAL QC H1L 4N2, Canada
141711 CANADA INC. PIERRE DENAULT 4756 CIRCLE PLACE, MONTREAL QC H3W 1Z3, Canada
LES PRODUITS ALIMENTAIRES MARCAN (1995) INC. - PIERRE DENAULT 91 DE LA GIRONDE, ST-LAMBERT QC J4S 1X3, Canada
LES PRODUCTIONS FLIP IMAGE INC. PIERRE DENAULT 4432 RUE BOYER, MONTREAL QC H2J 3E1, Canada
CENTRE DE RESSOURCEMENT ATTITUDE Pierre Denault 254 Rue Sherbrooke, Beaconsfield QC H9W 1P9, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7T2M2

Similar businesses

Corporation Name Office Address Incorporation
Les Constructions Seguin-denault Inc. 356 Rue Darquise, Fabreville, Laval, QC H7P 5N1 1985-03-08
Les Entreprises J & S Denault Inc. 85 De Castelnau Street West, Montreal, QC H2R 2W3 1986-12-09
Placements J. Denault Inc. 1964 Angele, St. Jerome, QC J5L 1B5 1999-06-04
Compagnie De Placements Et De Gestion Denault Corp. 85 De Castelanu Ouest, Montreal, QC H2R 2W3 1977-05-10
Compagnie De Placements Et De Gestion Denault Corp. 85 Ouest De Castelnau, Montreal, QC H2R 2W3
Dsi - Division – Security International Inc. 5096 Rue Hélène, Montréal, QC H9J 3C1 2019-12-20
Ex-ternal Division Inc. 651 Rue Notre-dame Ouest, Montreal, QC H3C 1J1 1991-06-30
C.e.l. Industrial Division Ltd. 715 Rue Delage, Suite 200, Longueuil, QC J4G 2P8 1998-12-09
Seguin Machinery Ltd. 1306 R Basin, Montreal, QC H3C 1W2 1975-07-23
Modes De Sport Division II Inc. 444 Claremont, Westmount, QC H3Y 2N2 1982-12-21

Improve Information

Please provide details on SEGUIN-DENAULT DIVISION RENOVATION 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