Dextrion Corporation is a business entity registered at Corporations Canada, with entity identifier is 2732505. The registration start date is July 9, 1991. The current status is Dissolved.
Corporation ID | 2732505 |
Business Number | 887846848 |
Corporation Name | Dextrion Corporation |
Registered Office Address |
350 Rue Principale Cowansville QC J0E 1L0 |
Incorporation Date | 1991-07-09 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 49 |
Director Name | Director Address |
---|---|
GRATIEN BOUCHER | 140 MARC-AURELE FORTIN, LAVAL QC H7L 1Z2, Canada |
RON SAVAGE | 192 CHEMIN DELAGE, SUTTON QC J0E 2K0, Canada |
JACQUES FERLAND | 4380 AVE LOUIS-PAYETTE, LAVAL QC H7T 1H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-07-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-07-08 | 1991-07-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-07-09 | current | 350 Rue Principale, Cowansville, QC J0E 1L0 |
Name | 1991-07-09 | current | Dextrion Corporation |
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 | 1991-07-09 | 1993-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1991-07-09 | Incorporation / Constitution en société |
Address | 350 RUE PRINCIPALE |
City | COWANSVILLE |
Province | QC |
Postal Code | J0E 1L0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
81772 Canada Limitee | 350 Rue Principale, Granby, QC J2G 3H3 | 1977-06-14 |
Rotisserie St-narcisse Inc. | 350 Rue Principale, St-narcisse, QC G0X 2Y0 | 1979-10-26 |
Mail St-franÇois Inc. | 350 Rue Principale, Saint Zotique, QC J0P 1Z0 | 1994-12-08 |
Neons G.c. Inc. | 350 Rue Principale, Grenville, QC | 1981-11-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3457494 Canada Inc. | 297 Frontenac, Bromont, QC J0E 1L0 | 1998-02-05 |
Craco Medical Corporation Inc. | 145 Rue Des Melezes, Bromont, QC J0E 1L0 | 1997-04-18 |
Ibm Canada Financial Services Inc. | 23 Airport Boulevard, Bromont, QC J0E 1L0 | 1996-07-19 |
3135021 Canada Inc. | 151 Rue Laura, Bromont, QC J0E 1L0 | 1995-04-03 |
Quali-t-extrans Inc. | 22 Boul De L'aeroport, Bromont, QC J0E 1L0 | 1995-03-29 |
Récupérabois (wood) Inc. | 1 Rue Mont Joie, Bromont, QC J0E 1L0 | 1995-03-08 |
3116433 Canada Inc. | 145 Montcalm, Bromont, QC J0E 1L0 | 1995-02-09 |
Daniel Desmarais Informatique Inc. | 92 Rue Nicolet, Bromont, QC J0E 1L0 | 1994-11-18 |
2999013 Canada Inc. | 109 Rue Bellevue, Bromont, QC J0E 1L0 | 1994-02-03 |
Gestion Apple Jude Inc. | 405 Huntingdon, Bromont, QC J0E 1L0 | 1993-08-03 |
Find all corporations in postal code J0E1L0 |
Name | Address |
---|---|
GRATIEN BOUCHER | 140 MARC-AURELE FORTIN, LAVAL QC H7L 1Z2, Canada |
RON SAVAGE | 192 CHEMIN DELAGE, SUTTON QC J0E 2K0, Canada |
JACQUES FERLAND | 4380 AVE LOUIS-PAYETTE, LAVAL QC H7T 1H7, Canada |
Name | Director Name | Director Address |
---|---|---|
BROSSARD EQUESTRIAN CENTRE LTD. | JACQUES FERLAND | 668 CHEMIN BROWNLEE, HEMMINGFORD QC J0L 1H0, Canada |
CONSORFLEX INC. | JACQUES FERLAND | 4380 RUE LOUIS-PAYETTE, LAVAL QC H7T 1H7, Canada |
Ezumee Media Group Corp. | RON SAVAGE | 400-1681 Chestnut Street, Vancouver BC V6J 4M6, Canada |
Savage Source Inc. | RON SAVAGE | BENTALL CENTRE, 48161 - 595 BURRARD STREET, VANCOUVER BC V7X 1N8, Canada |
LANIEL INDUSTRIAL CHEMICALS LTD. | RON SAVAGE | 2643 ATHENES, BROSSARD QC J4Z 2W2, Canada |
City | COWANSVILLE |
Post Code | J0E1L0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Icb Biologics Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2016-09-07 |
Corporation Du Gaz De La Cite, Limitee | 505 University Ave, Toronto 2, ON M5G 1X4 | 1966-01-26 |
Pr Financial Corporation | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2013-11-17 |
Tye-sil Corporation Ltee | 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 | 1957-01-07 |
Televator Corporation Ltd. | 2682 Croissant Marseille, Brossard, QC J4Y 1L1 | 1974-06-14 |
Antiarrhythmic Gateway Corporation Inc. | 83 West St-paul, Montreal, QC H2Y 1Z1 | 2009-11-03 |
La Corporation Agence Rep | 86 Bloor Street West, Suite 675, Toronto, ON | 1979-05-09 |
The New View Retirement (nvr) Corporation | 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 | 2005-04-29 |
Systemes Bo-ox Corporation | 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 | 1987-06-25 |
Please provide details on Dextrion Corporation 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |