RETRO-CAM MACHINERY INC.

Address:
1868 Sources Road, Suite 302, Pointe Claire, QC H9R 5R2

RETRO-CAM MACHINERY INC. is a business entity registered at Corporations Canada, with entity identifier is 2754991. The registration start date is September 26, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2754991
Business Number 885575670
Corporation Name RETRO-CAM MACHINERY INC.
MACHINERIE RETRO-CAM INC.
Registered Office Address 1868 Sources Road
Suite 302
Pointe Claire
QC H9R 5R2
Incorporation Date 1991-09-26
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDIA G. PERTUZ 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
JACQUES ARSENEAULT 29 BELIOZ, CANDIAC QC J5R 3Z5, Canada
HAROLD BARBOSA 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
GUY POIRIER 24 JOHN WHITE, KIRKLAND QC H9J 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-25 1991-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-26 current 1868 Sources Road, Suite 302, Pointe Claire, QC H9R 5R2
Name 1991-09-26 current RETRO-CAM MACHINERY INC.
Name 1991-09-26 current MACHINERIE RETRO-CAM INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-26 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1991-09-26 Incorporation / Constitution en société

Office Location

Address 1868 SOURCES ROAD
City POINTE CLAIRE
Province QC
Postal Code H9R 5R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transitaire Eximco Inc. 1868 Des Sources Blvd., 300, Pointe-claire, QC H9R 5R2 1998-12-11
E.s. Hair Specialists Inc. 1868 Boul Des Sources, Bur 402, Pte-claire, QC H9R 5R2 1995-10-12
Tri-com Execucentre Inc. 1868 Des Sources Blvd, Suite 200, Pointe-claire, QC H9R 5R2 1990-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
CLAUDIA G. PERTUZ 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
JACQUES ARSENEAULT 29 BELIOZ, CANDIAC QC J5R 3Z5, Canada
HAROLD BARBOSA 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada
GUY POIRIER 24 JOHN WHITE, KIRKLAND QC H9J 1L3, Canada

Entities with the same directors

Name Director Name Director Address
IMEXCOM INTERNATIONAL TRADING INC. CLAUDIA G. PERTUZ 16 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
COMPAGNIE DE RADIODIFFUSION V.B.C. VENTURA INC. CLAUDIA G. PERTUZ 16 COMPTON, PTE-CLAIRE QC H9R 5V6, Canada
RECHERCHE ET DÉVELOPPEMENT GSPH INC. GUY POIRIER 2600 BOUL. DE LA MARIE, APP. 4, TRACY QC J3R 5K5, Canada
PLAY CLUB MAGAZINE LTD. GUY POIRIER 6444 DE LOTBINIERE, ST-LEONARD QC H1S 2X1, Canada
THE CANADIAN PHOTO VIDEO TRADE ASSOCIATION GUY POIRIER 185 ST.PAUL STREET, QUEBEC QC G1K 3W2, Canada
TRANS-CANADA MARKETING SERVICES (CANADA) LTD. GUY POIRIER 2107-170 HARGRAVE ST., WINNIPEG MB , Canada
VALLEYFIELD DIESEL INC. GUY POIRIER 35 RUE LAVOIE, ST-TIMOTHEE QC J6S 5C5, Canada
APARPTOSIS INC. GUY POIRIER 2293, PHILIPPE-BRODEUR, QUÉBEC QC G1T 1H1, Canada
GERARD POIRIER EXCAVATION INC. GUY POIRIER 17142 COTE ST-PIERRE, ST JANVIER QC J0N 1L0, Canada
PESTECHCON INC. GUY POIRIER 520 DE LA PROMENADE, ST-HYACINTHE QC J2S 6R6, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R5R2

Similar businesses

Corporation Name Office Address Incorporation
Retro-fans Industrial Inc. 13060 Rue Brault, Mirabel, QC J7J 0W4 1995-02-13
Centre of Automobiles Retro (car) International of Canada Ltd. 2020 Universite, Suite 1600, Montreal, QC H3A 2A5 1989-06-14
Retro Distributing Inc. 21 Vallance Way, Whitby, ON L1M 0E7 2013-05-03
Retro Modding Inc. 107 Rue Donck, Laval, QC H7N 4E8 2017-05-15
Retro Labs Inc. 26 Chemin Du Panorama, Pontiac, QC J0X 2G0
Geo Retro-tech Inc. 2215 Lincoln Rd, Windsor, ON N8W 2R3 2009-08-31
The Retro Market Inc. 250 Presland Rd, Unit 5, Ottawa, ON K1K 2B8 2019-02-09
La Maison Du Disque Retro Inc. 409 Greenwood Dr., Beaconsfield, QC H9W 4Z7 1978-08-18
Retro-sonic Inc. 28 Birdstone Avenue, Stittsville, ON K2S 1G8 2004-04-08
Retro Lens Inc. 119 Thorn Drive, Winnipeg, MB R2P 2Z5 2020-07-06

Improve Information

Please provide details on RETRO-CAM MACHINERY 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