INDUSTRIES DELACORP INC.

Address:
125, Rue Des Pme, Sherbrooke, QC J1C 0R2

INDUSTRIES DELACORP INC. is a business entity registered at Corporations Canada, with entity identifier is 2694743. The registration start date is February 28, 1991. The current status is Active.

Corporation Overview

Corporation ID 2694743
Business Number 129011029
Corporation Name INDUSTRIES DELACORP INC.
DELACORP INDUSTRIES INC.
Registered Office Address 125, Rue Des Pme
Sherbrooke
QC J1C 0R2
Incorporation Date 1991-02-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Dépôt 1354 rue Brûlotte, Sherbrooke QC J1E 3Z2, Canada
Jean-François Dépôt 1150 RUE DE LARICHELIERE, Sherbrooke QC J1H 0C8, Canada
Nicol Dépôt 104 Chemin Rousseau, Weedon QC J0B 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-27 1991-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-02 current 125, Rue Des Pme, Sherbrooke, QC J1C 0R2
Address 2007-04-19 2012-03-02 546 Rue Du Parc Industriel, Sherbrooke, QC J1C 0J2
Address 1991-02-28 2007-04-19 546 Chemin Du Parc Industriel, Bromptonville, QC J0B 1H0
Name 2010-10-07 current INDUSTRIES DELACORP INC.
Name 2010-10-07 current DELACORP INDUSTRIES INC.
Name 1991-02-28 2010-10-07 EQUIPEMENT PB-NED INC.
Status 1991-02-28 current Active / Actif

Activities

Date Activity Details
2012-04-17 Amendment / Modification Section: 178
2010-10-07 Amendment / Modification Name Changed.
2008-11-19 Amendment / Modification
2008-01-16 Amendment / Modification
1991-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 125, RUE DES PME
City SHERBROOKE
Province QC
Postal Code J1C 0R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3943712 Canada Inc. 100, Rue Des Pme, Sherbrooke, QC J1C 0R2 2001-09-10
Mrt Robotic Inc. 125 Rue Des Pme, Sherbrooke, QC J1C 0R2 1996-12-05
Hydro Coupe Crc Ltée 100 Rue De Pme, Sherbrooke, QC J1C 0R2 1994-01-18
Modelage Royer Inc. 99, Rue Des Pme, Sherbrooke, QC J1C 0R2 1981-03-30
Entreprises Prostamp Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2
Dbco Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2009-10-08
8470634 Canada Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2013-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03
Find all corporations in postal code J1C

Corporation Directors

Name Address
David Dépôt 1354 rue Brûlotte, Sherbrooke QC J1E 3Z2, Canada
Jean-François Dépôt 1150 RUE DE LARICHELIERE, Sherbrooke QC J1H 0C8, Canada
Nicol Dépôt 104 Chemin Rousseau, Weedon QC J0B 3J0, Canada

Entities with the same directors

Name Director Name Director Address
3878945 CANADA INC. NICOL DÉPÔT 546 CHEMIN DU PARC INDUSTRIEL, BROMPTONVILLE QC J0B 1H0, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1C 0R2

Similar businesses

Corporation Name Office Address Incorporation
Delacorp Computers International Inc. 65 International Boulevard, Suite 303, Etobicoke, ON M9W 6L9 1987-06-10
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30

Improve Information

Please provide details on INDUSTRIES DELACORP 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