SYSTEMES D'ALARME DENIS RICHER INC.

Address:
187 Boul. Maloney Estt, Gatineau, QC J8P 1B9

SYSTEMES D'ALARME DENIS RICHER INC. is a business entity registered at Corporations Canada, with entity identifier is 2668050. The registration start date is December 6, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2668050
Business Number 872106653
Corporation Name SYSTEMES D'ALARME DENIS RICHER INC.
Registered Office Address 187 Boul. Maloney Estt
Gatineau
QC J8P 1B9
Incorporation Date 1990-12-06
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DENIS RICHER 39 BEAUVALLON, GATINEAU QC J8T 5X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-05 1990-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-06 current 187 Boul. Maloney Estt, Gatineau, QC J8P 1B9
Name 1990-12-06 current SYSTEMES D'ALARME DENIS RICHER INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-06 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-12-06 Incorporation / Constitution en société

Office Location

Address 187 BOUL. MALONEY ESTT
City GATINEAU
Province QC
Postal Code J8P 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Illimites Jocelyn Mercier Inc. 171 Boul Maloney E, Gatineau, QC J8P 1B9 1992-09-29
Centres Pour Ages, Infirmes, Detresse, Economiquement Pauvres De L'outaouais Inc. 171 Boul Maloney Est, Gatineau, QC J8P 1B9 1992-04-16
Les Entreprises Guy Brazeau Inc. 187 Boulevard Maloney, Gatineau, QC J8P 1B9 1991-06-20
Jardin CommÉmoratif De L'outaouais Inc. 185 Boul. Maloney Ouest, Gatineau, QC J8P 1B9 1991-05-08
176228 Canada Inc. 151 Boul. Maloney Est, Gatineau, QC J8P 1B9 1990-12-14
Big Chief DÉmolition LtÉe 167 Blv. Maloney Est, Gatineau, QC J8P 1B9 1990-08-02
173925 Canada Inc. 167 Maloney Est, Gatineau, QC J8P 1B9 1990-05-30
Construction Alexis Porlier Ltée 171 Boul Maloney Est, Gatineau, QC J8P 1B9 1988-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
DENIS RICHER 39 BEAUVALLON, GATINEAU QC J8T 5X8, Canada

Entities with the same directors

Name Director Name Director Address
LACHUTE BAR-B-Q LTEE DENIS RICHER 221, RUE HAMFORD, LACHUTE QC , Canada
80,190 CANADA LTD. - DENIS RICHER 2140 SWALLOW, DORVAL QC , Canada
147623 CANADA INC. DENIS RICHER 167 LEGER, GRANDE ILE QC , Canada
7556055 Canada Inc. Denis Richer 1687 saint-louis, Gatineau QC J8T 4G9, Canada
137863 CANADA LTEE DENIS RICHER 528 CH LAC LYNCH NORD, L'ASCENSION QC J0T 1W0, Canada
141644 CANADA INC. DENIS RICHER 455 RUE PRINCIPALE, LACHUTE QC J8H 1Y4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P1B9

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'alarme Richard Inc. 65 12e Rue, Ste-marthe Du Cap, QC G8T 8T7 1986-02-14
Les Installations De Systemes D'alarme Elorac Inc. 165 Denavarre, St-lambert, QC J4S 1P5 1984-08-15
Les Systemes D'alarme Dynamique Inc. 102 Champ D'avion, Pointe Claire, QC H9R 5X3 1979-11-26
L.s.j. Community Alarm System Inc. 319 Chemin Denis, Cantley, QC J0X 1L0 1988-09-26
Gestions Denis Richer Inc. 528 Ch Lac Lynch Nord, L'ascension, QC J0T 1W0 1985-01-14
Hillcrest Alarm Systems Inc. 3 Queens, Pointe Claire, QC H9R 4E8 1985-03-06
Gagnon Alarm Systems Enterprises Inc. 384 Principale, Buckingham, ON J8L 2G7 1990-07-26
Les Systemes D'alarme De Montreal (1980) Inc. 4844 Lacombe, Montreal, QC 1980-07-03
Systemes D'alarme Cav-tech Inc. 6700 Cote De Liesse, Suite 207, Ville St-laurent, QC H4T 1E3 1992-10-15
Systemes D'alarme Securican Inc. 2490 Bloor Street West, Suite 203, Toronto, ON M6S 1R4 1983-12-15

Improve Information

Please provide details on SYSTEMES D'ALARME DENIS RICHER 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