FRACO PRODUCTS LTD.

Address:
91 Chemin Des Patriotes, St-mathias, QC J3L 6B6

FRACO PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2732696. The registration start date is July 10, 1991. The current status is Active.

Corporation Overview

Corporation ID 2732696
Business Number 132140864
Corporation Name FRACO PRODUCTS LTD.
LES PRODUITS FRACO LTÉE
Registered Office Address 91 Chemin Des Patriotes
St-mathias
QC J3L 6B6
Incorporation Date 1991-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EMMANUELLE RAINVILLE 96 Rang des Soixante, Marieville QC J3M 1N9, Canada
MARC DUFRESNE 107, RUE RIVERVIEW, MORIN-HEIGHTS QC J0R 1H0, Canada
Julie Rainville 5332 Rue Jeanne-Mance, Montréal QC H2V 4K4, Canada
ARMAND RAINVILLE 7850 RUE SAULES, BROSSARD QC J4X 2X4, Canada
JEAN JR GLADU 50, SPRING VALLEY, NEWS, CALGARY AB T3H 5N1, Canada
CLAUDE COUVRETTE 50 VERT-BOIS, SAINTE-JULIE QC J3E 3N3, Canada
LOUIS-MARIE GARANT 2 BOIVIN, ST-FRANCOIS QC G0R 3A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-09 1991-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-01 current 91 Chemin Des Patriotes, St-mathias, QC J3L 6B6
Address 2004-02-26 2009-04-01 91 Chemin Des Patriotes, St-mathias, QC J3L 6A1
Address 1993-05-04 2004-02-26 91 Chemin Des Patriotes, St-mathias, QC J3L 6A1
Name 1996-10-16 current FRACO PRODUCTS LTD.
Name 1996-10-16 current LES PRODUITS FRACO LTÉE
Name 1991-07-10 1996-10-16 FRACO FORMS PRODUCTS LTD.
Name 1991-07-10 1996-10-16 LES PRODUITS DE FORMES FRACO LTÉE
Status 2006-06-26 current Active / Actif
Status 2006-06-14 2006-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-10 2006-06-14 Active / Actif

Activities

Date Activity Details
2005-05-30 Proxy / Procuration Statement Date: 2005-04-05.
2004-02-26 Amendment / Modification
2004-02-26 Amendment / Modification RO Changed.
1991-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-28 Distributing corporation
Société ayant fait appel au public
2019 2019-03-28 Distributing corporation
Société ayant fait appel au public
2018 2018-03-20 Distributing corporation
Société ayant fait appel au public
2017 2017-03-01 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 91 CHEMIN DES PATRIOTES
City ST-MATHIAS
Province QC
Postal Code J3L 6B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Location Fraco LtÉe 91 Chemin Des Patriotes, St-mathias Sur Richelieu, QC J3L 6A1 1991-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
8059128 Canada Inc. 91, Chemin Des Patriotes, Saint-mathias-sur-richelieu, QC J3L 6B6 2011-12-21
Fralma Technologie Inc. 91 Chemin Des Patriotes, St-mathias-sur-richelieu, QC J3L 6B6 1999-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
EMMANUELLE RAINVILLE 96 Rang des Soixante, Marieville QC J3M 1N9, Canada
MARC DUFRESNE 107, RUE RIVERVIEW, MORIN-HEIGHTS QC J0R 1H0, Canada
Julie Rainville 5332 Rue Jeanne-Mance, Montréal QC H2V 4K4, Canada
ARMAND RAINVILLE 7850 RUE SAULES, BROSSARD QC J4X 2X4, Canada
JEAN JR GLADU 50, SPRING VALLEY, NEWS, CALGARY AB T3H 5N1, Canada
CLAUDE COUVRETTE 50 VERT-BOIS, SAINTE-JULIE QC J3E 3N3, Canada
LOUIS-MARIE GARANT 2 BOIVIN, ST-FRANCOIS QC G0R 3A0, Canada

Entities with the same directors

Name Director Name Director Address
3665283 CANADA INC. ARMAND RAINVILLE 91 CHEMIN DES PATRIOTES, ST MATHIAS SUR RICHELIEU QC J3L 6A1, Canada
FRALMA INC. ARMAND RAINVILLE 136 RANG DE LA POINTE-DE-CHEMISE, ST-MATHIAS-SUR-RICHELIEU QC J3L 6A1, Canada
ABC FRACO LTD. ARMAND RAINVILLE 91 CHEMIN DES PATRIOTES, SAINT-MATHIAS-SUR-RICHELIEU QC J3L 6A1, Canada
8059128 CANADA INC. Armand Rainville 91, chemin des Patriotes, Saint-Mathias-sur-Richelieu QC J3L 6B6, Canada
LOCATION FRACO LTÉE ARMAND RAINVILLE 136 POINTE DE CHEMISE, ST-MATHIAS QC J3L 6A1, Canada
LUCKY-PENH INVESTISSEMENT INC. ARMAND RAINVILLE 136 POINTE DE CHEMISE, ST-MATHIAS-SUR-RICHELIEU QC J3L 6A1, Canada
FRACO PATENTS HOLDING LTD. ARMAND RAINVILLE 136 POINTE DE CHEMISE, ST-MATHIAS QC J3L 6A1, Canada
CAMOPLAST INC. CLAUDE COUVRETTE 50, DU VERT-BOIS, SAINTE-JULIE QC J0L 2S0, Canada
EZEFLOW INC. CLAUDE COUVRETTE 100 LANDSDOWNE, #209, SAINT-BRUNO QC J3V 0B3, Canada
8978549 CANADA INC. Claude Couvrette 333 Boulevard Clairevue est, Apt. 4203, Saint-Bruno-de-Montarville QC J3V 0B2, Canada

Competitor

Search similar business entities

City ST-MATHIAS
Post Code J3L 6B6

Similar businesses

Corporation Name Office Address Incorporation
Fraco Patents Holding Ltd. 255 Chappuis, Ste-therese, QC J7E 5H9 1991-06-12
Location Fraco LtÉe 91 Chemin Des Patriotes, St-mathias Sur Richelieu, QC J3L 6A1 1991-12-02
Abc Fraco Ltd. 33-765 Pine Street, Abbotsford, BC V2S 5C1 2006-03-15
Abc Fraco Ltd. 95 Tenth Avenue, Nanaimo, BC V9R 6Z5
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Cpc Products Ltd. 9350 Des Rubaniers #2, Brossard, QC J4X 2Y3 1972-10-20
Les Produits Bti Ltee 100 Industrial Blvd, Candiac, QC 1961-07-21
Les Produits C.l.b. Ltee 712 Chemin Du Golf, Ile Des Soeurs, QC H3E 1B1 1950-11-16

Improve Information

Please provide details on FRACO PRODUCTS LTD. 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