DE COATING R.S. LTEE

Address:
24 Rue Pierre, Repentigny, QC J5Y 1G8

DE COATING R.S. LTEE is a business entity registered at Corporations Canada, with entity identifier is 2656183. The registration start date is October 26, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2656183
Business Number 887430932
Corporation Name DE COATING R.S. LTEE
Registered Office Address 24 Rue Pierre
Repentigny
QC J5Y 1G8
Incorporation Date 1990-10-26
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J-CLAUDE HAMEL 24 RUE PIERRE, REPENTIGNY QC J5Y 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-25 1990-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-26 current 24 Rue Pierre, Repentigny, QC J5Y 1G8
Name 1990-10-26 current DE COATING R.S. LTEE
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 1990-10-26 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-10-26 Incorporation / Constitution en société

Office Location

Address 24 RUE PIERRE
City REPENTIGNY
Province QC
Postal Code J5Y 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Deletrex Inc. 24 Rue Pierre, Repentigny, L'assomption, QC J5Y 1G8 1985-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cc Atm Auto Truck Machinery Service Inc. 160 Rue Louis-cyr, Repentigny, QC J5Y 0A2 2015-02-09
Galerie Antille Decors Inc. 956a Einstein, Repentigny, QC J5Y 0A3 2007-12-28
Nokorwat Inc. Rue Raymond-gaudreault, 1521 B, Repentigny, QC J5Y 0A5 2018-10-06
Avivez Inc. 1365, Paul-cézanne, Repentigny, QC J5Y 0A6 2020-01-08
Martin Gerard Création Inc. 1382 Paul-cézanne, Repentigny, QC J5Y 0A6 2014-05-29
128041 Canada Ltee 1350 Croissant Paul-cezanne, Repentigny, QC J5Y 0A6
Docteur Sylvie JettÉ Dentiste Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-05-22
Gestion Marie-claude Ritchie Inc. 147, Boul. Louis Philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8
SociÉtÉ Chantal VallÉe Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-05-22
Gestion ImmobiliÈre VallÉe Martel Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-07-13
Find all corporations in postal code J5Y

Corporation Directors

Name Address
J-CLAUDE HAMEL 24 RUE PIERRE, REPENTIGNY QC J5Y 1G8, Canada

Competitor

Search similar business entities

City REPENTIGNY
Post Code J5Y1G8

Similar businesses

Corporation Name Office Address Incorporation
Les Enduits Specialites M.s.a. Ltee 4010 Cote Vertu, St-laurent, QC 1977-08-30
Rock Guard Protective Coating Ltd. 295 Petite Ligne, St-alexis De Montcalm, QC J0X 1T0 1978-12-27
Les Conseillers En Revetement Antraie Ltee 3110 De Miniac, St-laurent, QC H4S 1N5 1973-06-12
Condor Transformation De Papier Et Enduisage Ltee 9156 Boivin St, Lasalle, Montreal, QC 1971-12-03
Imper-flex Coating Ltd. 1155 Ouest, Rue Sherbrooke, Suite 1602, Montreal, QC H7E 1P4 1983-07-14
Gico Glass Flake Coating Ltd. QC 1971-08-26
Scotia Coating Inc. 415 Rue Norman, Lachine, QC H8R 1A4 2010-09-30
Premium Powder Coating Inc. 20 Ashwarren Rd, Toronto, ON M3J 1Z5 2006-04-17
Can-am Coating Services Inc. 6154 5th Line, Tottenham, ON L0G 1W0 2007-01-22
Uni-tex Coating Inc. 1074 Theatre Road, Casselman, ON K0A 1M0 2000-06-20

Improve Information

Please provide details on DE COATING R.S. LTEE 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