DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX (1991) INC.

Address:
30 Rue Jean Leman, Candiac, QC J5R 4B4

DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX (1991) INC. is a business entity registered at Corporations Canada, with entity identifier is 2707292. The registration start date is April 16, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2707292
Business Number 129340857
Corporation Name DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX (1991) INC.
Registered Office Address 30 Rue Jean Leman
Candiac
QC J5R 4B4
Incorporation Date 1991-04-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ALAIN PATENAUDE 30 RUE JEAN LEMAN, CANDIAC QC J5R 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-15 1991-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-16 current 30 Rue Jean Leman, Candiac, QC J5R 4B4
Name 1991-04-16 current DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX (1991) INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-16 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-04-16 Incorporation / Constitution en société

Office Location

Address 30 RUE JEAN LEMAN
City CANDIAC
Province QC
Postal Code J5R 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2705273 Canada Inc. 30 Rue Jean Leman, Candiac, QC J5R 4B4 1991-04-09
167873 Canada Inc. 30 Rue Jean Leman, Candiac, QC J5R 4B4 1989-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jacques Perreault Industries Inc. 60 Boul Jean Leman, Candiac, QC J5R 4B4 1994-07-25
Gestion Rejean Cote Inc. 62 Jean Leman, Candiac, QC J5R 4B4 1989-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
ALAIN PATENAUDE 30 RUE JEAN LEMAN, CANDIAC QC J5R 4B4, Canada

Entities with the same directors

Name Director Name Director Address
2705273 CANADA INC. ALAIN PATENAUDE 30 RUE JEAN LEMAN, CANDIAC QC J5R 4B4, Canada
3190200 CANADA INC. ALAIN PATENAUDE 187 DORCHESTER, BROMONT QC J2G 6W3, Canada
163849 CANADA INC. ALAIN PATENAUDE 1390 ST-JACQUES APP 5, MONTREAL QC H3C 4J4, Canada
LEDIMIDAS INC. Alain Patenaude 187, rue Dorchester, Bromont QC J2L 1P9, Canada
SMI TECHNOLOGIES INC. ALAIN PATENAUDE 16 RUE DORCHESTER, BROMONT QC J0E 1L0, Canada
TANNY-SMI INC. ALAIN PATENAUDE 1390 ST-JACQUES, APT. 5, MONTREAL QC H3C 4J4, Canada
4014430 CANADA INC. ALAIN PATENAUDE 187 DORCHESTER ST., BROMONT QC J2L 1P9, Canada
S S I SNOWBLAST SNOWMASTER INC. ALAIN PATENAUDE 187 DORCHESTER, BROMONT QC J2L 1P9, Canada
ENTREPRISES DE REFRIGERATION CONTROL-AIR (F.L.L.) LTEE ALAIN PATENAUDE 30 RUE JEAN-TALON, CANDIAC QC J5R 4B4, Canada
Croco Délices inc. ALAIN PATENAUDE 187 RUE DORCHESTER, BROMONT QC J2L 1P9, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R4B4

Similar businesses

Corporation Name Office Address Incorporation
Distributeur De Produits Abrasifs Dalex Inc. 4500 Rue St-paul, Le Gardeur, QC J6A 5H5 1984-10-16
Napoli Distributeur De Produits De Pizza Inc. 1357 Route 220, St-elie D'orford, QC J0B 2S0 1981-08-06
Distributeur Des Produits Acoustiques Pn Inc. 535, Boul. Lebeau, Saint-laurent, QC H4N 1S2 1994-09-30
Distributeur Exclusif Des Produits D'achille Maillet Inc. 7350 Joseph-renaud, App 401, Ville D'anjou, QC H1K 3V5 1980-07-10
Sunny Mex Produce Distributor Inc. 811, Brissac Way, Orléans, ON K4A 3C8 2007-11-28
Sher-bon Food Provisioners Inc. 201a Rue Deveault, Hull, QC J8Z 1S7 1988-12-12
Produits Refractaires Et Abrasifs Electro Du Canada Ltee 630 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1V7 1948-02-10
Ontario Boreal Product Distributor Inc. 654, Route 105, Chelsea, QC J9B 1L2 2019-02-27
National-dalex Ltd 2725 Duchesne St, Montreal 382, QC H4R 1J1 1960-05-18
Les Controles Atlantique (1991) Ltee 157 Cavagnol Circle, Hudson, QC J0P 1H0 1983-01-14

Improve Information

Please provide details on DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX (1991) 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