LE GROUPE REDEMTECK INC.

Address:
1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9

LE GROUPE REDEMTECK INC. is a business entity registered at Corporations Canada, with entity identifier is 2731541. The registration start date is July 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2731541
Business Number 880779079
Corporation Name LE GROUPE REDEMTECK INC.
Registered Office Address 1380 Joliot-curie
Suite 812
Boucherville
QC J4B 7L9
Incorporation Date 1991-07-05
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES NADEAU 1056 DUPAS, LONGUEUIL QC J4L 2Z5, Canada
VIC BERGERON 3041 DENAULT, LONGUEUIL QC J4L 3V7, Canada
MARC BEAULIEU 1440 DE PORT ALFRED, LAVAL QC H7E 4R2, Canada
LUC VIAU 4480 PROMENADE PATON, CONDO 1107, ILE PATON, CHOMEDEY, LAVAL QC H7E 5W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-04 1991-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-05 current 1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9
Name 1991-07-05 current LE GROUPE REDEMTECK INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-05 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-07-05 Incorporation / Constitution en société

Office Location

Address 1380 JOLIOT-CURIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Redemption Bergeron Inc. 1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9 1991-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sispro Glove Co. Ltd. 1380 Joliot Curie, Unit 806, Boucherville, QC J4B 7L9 1996-12-12
Equipements Actair Inc. 1370 Joliot Curie, Bureau 704, Boucherville, QC J4B 7L9 1996-11-25
2811367 Canada Inc. 1470 Joliot-curie, Boucherville, QC J4B 7L9 1992-04-07
Solmax Construction Inc. 1440 Joliot Curie, Boucherville, QC J4B 7L9 1992-02-12
Tiltco Textiles Inc. 1485 Joliot Curie, Porte E, Boucherville, QC J4B 7L9 1992-01-20
Agma-selo Inc. 1370 Joliot-curie, Local 702, Boucherville, QC J4B 7L9 1991-12-17
Solmers International Consultants Inc. 1440 Joliot-curie, Boucherville, QC J4B 7L9 1991-03-21
Les Entreprises Champoux Desrochers Inc. 1430-b Rue Joliot Curie, Boucherville, QC J4B 7L9 1989-08-28
Metacad Design Inc. 1480 Joliot-curie, Boucherville, QC J4B 7L9 1989-05-26
Planon Telexpertise Inc. 1370 Rue Joliot Curie, Local 708, Boucherville, QC J4B 7L9 1989-03-03
Find all corporations in postal code J4B7L9

Corporation Directors

Name Address
GILLES NADEAU 1056 DUPAS, LONGUEUIL QC J4L 2Z5, Canada
VIC BERGERON 3041 DENAULT, LONGUEUIL QC J4L 3V7, Canada
MARC BEAULIEU 1440 DE PORT ALFRED, LAVAL QC H7E 4R2, Canada
LUC VIAU 4480 PROMENADE PATON, CONDO 1107, ILE PATON, CHOMEDEY, LAVAL QC H7E 5W1, Canada

Entities with the same directors

Name Director Name Director Address
PEARCE, MARSHALL & LESTER INC. GILLES NADEAU 200 MCCONVILLE, JOLIETTE QC J6W 5C7, Canada
FERME ROSARIO NADEAU LTEE GILLES NADEAU 720, RANG SAINT-ALBERT, SAINTE-MÉLANIE QC J6E 3R5, Canada
SOCIETE GESTAS LTEE GILLES NADEAU 255 AVE. BIRCH, ST-LAMBERT QC , Canada
PEARCE MARSHALL & LESTER SALES LTD. GILLES NADEAU 200 MCCONVILLE, JOLIETTE QC J6W 5C7, Canada
POURVOYEURS NORMANIC INC. GILLES NADEAU 4835 ST-FELIX, ST-AUGUSTIN QC G3A 1B4, Canada
6969054 CANADA INC. GILLES NADEAU 127, RUE DES CHÂTEAUX, BLAINVILLE QC J7B 1K3, Canada
6964371 CANADA INC. GILLES NADEAU 127 RUE DES CHATEAUX, BLAINVILLE QC J7B 1K3, Canada
8140600 CANADA INC. Gilles Nadeau 127, boul. des Châteaux, Blainville QC J7B 1K3, Canada
CENTRE DE COUPONS NATIONAL C.C.N. INC. GILLES NADEAU 1425 DES SITELLES, LONGUEUIL QC J4J 5K4, Canada
LES PROMOTIONS REDEMCO PROMOTIONS INC. GILLES NADEAU 1425 DES SITTELLES, LONGUEUIL QC J4J 5K4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7L9

Similar businesses

Corporation Name Office Address Incorporation
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 1985-03-13
Groupe Uni-vie B.b.a. Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Groupe Bhb Inc. 5005, Rue Hugues-randin, Québec, QC G2C 0G5
Groupe Msk Inc. 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0
Le Groupe Desarc (conseils) Inc. 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 1984-02-15
Groupe Wsp Global Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
Nordique Deer Groupe Inc. 3620 Barb Road, Vankleek Hill, ON K0B 1R0
Groupe De Transports Tellabs Inc. 800, Place Victoria, Bureau 4700, Montreal, QC H4Z 1H6
Groupe Marcelle Holdings Inc. 9200 De La Côte-de-liesse Road, Lachine, QC H8T 1A1 2015-12-09
Groupe Valentine Inc. 3465 Thimens Boulevard, Saint-laurent, QC H4R 1V5

Improve Information

Please provide details on LE GROUPE REDEMTECK 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